Dissolved
Dissolved 2017-03-29
Company Information for CENTER PARCS (NOMINEES) LIMITED
NEWARK, NOTTINGHAMSHIRE, NG22,
|
Company Registration Number
02250261
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
CENTER PARCS (NOMINEES) LIMITED | |
Legal Registered Office | |
NEWARK NOTTINGHAMSHIRE | |
Company Number | 02250261 | |
---|---|---|
Date formed | 1988-05-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-23 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAJBINDER SINGH-DEHAL |
||
MARTIN PETER DALBY |
||
PAUL INGLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM RONALD FRANCE |
Director | ||
MALCOLM RONALD FRANCE |
Company Secretary | ||
TIMOTHY PARKER |
Company Secretary | ||
ALISON MARY EDGERTON |
Company Secretary | ||
ALISON MARY EDGERTON |
Director | ||
PETER MACANDLESS MUNDELL MOORE |
Director | ||
STEPHEN JOHN THURSFIELD BROWN |
Director | ||
GRAHAM LESLIE KERRY |
Company Secretary | ||
PETER BARCLAY DUNGWORTH |
Company Secretary | ||
ALISON MARY EDGERTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUN CP ASSET MANAGEMENT LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-06-21 | Dissolved 2016-08-16 | |
CARP (O) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CARP (UK) 3A LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CENTER PARCS CARD SERVICES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Dissolved 2016-08-16 | |
CARP (CP) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (E) | Company Secretary | 2009-06-08 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (H) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (L) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2000-02-07 | Dissolved 2017-03-29 | |
CARP (NW) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2001-07-25 | Dissolved 2017-03-29 | |
CARP (S) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (UK) 2 LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
CARP (UK) 3 LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
CENTER PARCS (BLOCK 1) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-06-05 | Dissolved 2017-03-29 | |
CENTER PARCS (BLOCK 2) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-06-05 | Dissolved 2017-03-29 | |
CENTER PARCS ENERGY SERVICES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-11-19 | Dissolved 2017-03-29 | |
SUN CP MIDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP PROPERTIES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP TOPCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
CP (SHERWOOD PROPERTY) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Liquidation | |
LONGLEAT PROPERTY LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Active | |
CENTER PARCS (UK) GROUP LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2003-11-24 | Active | |
CENTER PARCS SPA DIVISION HOLDINGS LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2004-10-25 | Liquidation | |
FOREST HOLDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-02-28 | Liquidation | |
FOREST BIDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-02-28 | Liquidation | |
CP COMET BIDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-04-12 | Liquidation | |
FOREST REFICO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-11-09 | Liquidation | |
SUN CP NEWTOPCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2005-05-19 | Liquidation | |
SUN CP NEWMIDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2005-05-19 | Liquidation | |
CARP (UK) 1 LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2000-06-05 | Active | |
ELVEDEN PROPERTY LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Liquidation | |
CENTER PARCS (OPERATING COMPANY) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Active | |
CP (OASIS PROPERTY) LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2002-02-22 | Liquidation | |
FOREST MIDCO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-02-28 | Liquidation | |
CP COMET HOLDINGS LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-04-13 | Liquidation | |
COMET REFICO LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2006-11-09 | Active | |
CENTER PARCS LIMITED | Company Secretary | 2009-06-08 | CURRENT | 1985-04-25 | Active | |
CENTREPARK LIMITED | Company Secretary | 2009-06-08 | CURRENT | 1985-05-31 | Active | |
4 RIPON ROAD MANAGEMENT COMPANY LIMITED | Director | 2017-06-16 | CURRENT | 2015-07-14 | Active | |
CP MGMT LIMITED | Director | 2011-09-01 | CURRENT | 2011-06-02 | Active | |
CP NOMCO 1 LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-20 | Dissolved 2016-08-16 | |
CP NOMCO 2 LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-08 | Dissolved 2016-08-16 | |
CENTER PARCS (HOLDINGS 3) LIMITED | Director | 2011-07-26 | CURRENT | 2011-05-25 | Active | |
CENTER PARCS (HOLDINGS 1) LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-02 | Active | |
CP ELVEDEN VILLAGE LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-02 | Active | |
CP SHERWOOD VILLAGE LIMITED | Director | 2011-07-26 | CURRENT | 2011-05-25 | Active | |
CENTER PARCS (HOLDINGS 2) LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-02 | Active | |
CP LONGLEAT VILLAGE LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-02 | Active | |
CP WOBURN (CONSTRUCTION) LIMITED | Director | 2011-06-22 | CURRENT | 2011-05-25 | Dissolved 2016-08-16 | |
CP WOBURN (OPERATING COMPANY) LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-02 | Active | |
SPV2 LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-04 | Active | |
SPV1 LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-04 | Active | |
CP (SHERWOOD PROPERTY) LIMITED | Director | 2008-05-15 | CURRENT | 2002-02-22 | Liquidation | |
LONGLEAT PROPERTY LIMITED | Director | 2008-05-15 | CURRENT | 2002-02-22 | Active | |
ELVEDEN PROPERTY LIMITED | Director | 2008-05-15 | CURRENT | 2002-02-22 | Liquidation | |
CP (OASIS PROPERTY) LIMITED | Director | 2008-05-15 | CURRENT | 2002-02-22 | Liquidation | |
CARP (O) LIMITED | Director | 2007-04-19 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CARP (UK) 3A LIMITED | Director | 2007-04-19 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CARP (CP) LIMITED | Director | 2007-04-19 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (E) | Director | 2007-04-19 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (H) LIMITED | Director | 2007-04-19 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (L) LIMITED | Director | 2007-04-19 | CURRENT | 2000-02-07 | Dissolved 2017-03-29 | |
CARP (NW) LIMITED | Director | 2007-04-19 | CURRENT | 2001-07-25 | Dissolved 2017-03-29 | |
CARP (S) LIMITED | Director | 2007-04-19 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (UK) 2 LIMITED | Director | 2007-04-19 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
CARP (UK) 3 LIMITED | Director | 2007-04-19 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
SUN CP TOPCO LIMITED | Director | 2007-04-19 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP ASSET MANAGEMENT LIMITED | Director | 2006-12-14 | CURRENT | 2002-06-21 | Dissolved 2016-08-16 | |
SUN CP MIDCO LIMITED | Director | 2006-12-14 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP PROPERTIES LIMITED | Director | 2006-12-14 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
FOREST HOLDCO LIMITED | Director | 2006-12-14 | CURRENT | 2006-02-28 | Liquidation | |
CP COMET BIDCO LIMITED | Director | 2006-12-14 | CURRENT | 2006-04-12 | Liquidation | |
SUN CP NEWTOPCO LIMITED | Director | 2006-12-14 | CURRENT | 2005-05-19 | Liquidation | |
SUN CP NEWMIDCO LIMITED | Director | 2006-12-14 | CURRENT | 2005-05-19 | Liquidation | |
FOREST MIDCO LIMITED | Director | 2006-12-14 | CURRENT | 2006-02-28 | Liquidation | |
CP COMET HOLDINGS LIMITED | Director | 2006-12-14 | CURRENT | 2006-04-13 | Liquidation | |
FOREST REFICO LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Liquidation | |
COMET REFICO LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
FOREST BIDCO LIMITED | Director | 2006-06-07 | CURRENT | 2006-02-28 | Liquidation | |
CENTER PARCS SPA DIVISION HOLDINGS LIMITED | Director | 2004-12-15 | CURRENT | 2004-10-25 | Liquidation | |
CENTER PARCS ENERGY SERVICES LIMITED | Director | 2003-12-18 | CURRENT | 2003-11-19 | Dissolved 2017-03-29 | |
CENTER PARCS (BLOCK 1) LIMITED | Director | 2003-12-12 | CURRENT | 2003-06-05 | Dissolved 2017-03-29 | |
CENTER PARCS (UK) GROUP LIMITED | Director | 2003-12-12 | CURRENT | 2003-11-24 | Active | |
CENTER PARCS (OPERATING COMPANY) LIMITED | Director | 2002-10-28 | CURRENT | 2002-02-22 | Active | |
CENTER PARCS CARD SERVICES LIMITED | Director | 2002-07-05 | CURRENT | 2002-02-22 | Dissolved 2016-08-16 | |
CENTREPARK LIMITED | Director | 2000-05-12 | CURRENT | 1985-05-31 | Active | |
CENTER PARCS LIMITED | Director | 1997-11-01 | CURRENT | 1985-04-25 | Active | |
PBSA NOTTINGHAM UK LIMITED | Director | 2018-03-28 | CURRENT | 2013-09-25 | Liquidation | |
PBSA SOUTH YORKSHIRE UK LIMITED | Director | 2018-03-28 | CURRENT | 2013-09-25 | Liquidation | |
PBSA RE2 UK LIMITED | Director | 2018-03-28 | CURRENT | 2013-09-25 | Liquidation | |
PBSA SUMMIT UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-02-21 | Liquidation | |
PBSA LETTING GP1 LIMITED | Director | 2018-03-28 | CURRENT | 2014-04-25 | Liquidation | |
PBSA SOUTH YORKSHIRE UK 2 LIMITED | Director | 2018-03-28 | CURRENT | 2014-09-02 | Liquidation | |
PBSA NEWARKE UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-11-20 | Liquidation | |
PBSA BLANDFORD SQUARE UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-11-26 | Liquidation | |
PBSA UPPERTON ROAD UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-09 | Liquidation | |
PBSA THIRD LETTING GP1 LIMITED | Director | 2018-03-28 | CURRENT | 2016-07-19 | Liquidation | |
PBSA ST JAMES HOUSE UK LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-26 | Liquidation | |
PBSA SEVENTH LETTING GP1 LIMITED | Director | 2018-03-28 | CURRENT | 2017-06-28 | Liquidation | |
NCO (THREE) LIMITED | Director | 2018-03-28 | CURRENT | 2012-07-04 | Liquidation | |
PBSA TRINITY SQUARE UK LIMITED | Director | 2018-03-28 | CURRENT | 2013-09-25 | Liquidation | |
PBSA REGENTS COURT UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-02-21 | Liquidation | |
PBSA EASTERN BOULEVARD UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-09 | Liquidation | |
PBSA WREXHAM UK LIMITED | Director | 2018-03-28 | CURRENT | 2015-09-14 | Liquidation | |
PBSA ST JAMES POINT UK LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-26 | Liquidation | |
PBSA ST MUNGOS UK LIMITED | Director | 2018-03-28 | CURRENT | 2016-08-26 | Liquidation | |
PBSA GREAT PATRICK STREET UK LTD. | Director | 2018-03-28 | CURRENT | 2016-09-21 | Liquidation | |
PBSA LETTING GP2 LIMITED | Director | 2018-03-28 | CURRENT | 2014-04-25 | Liquidation | |
PBSA BROOKLAND UK LIMITED | Director | 2018-03-28 | CURRENT | 2014-11-19 | Liquidation | |
PBSA THIRD LETTING GP2 LIMITED | Director | 2018-03-28 | CURRENT | 2016-07-19 | Liquidation | |
PBSA MYRTLE COURT UK LIMITED | Director | 2018-03-28 | CURRENT | 2017-01-27 | Liquidation | |
PBSA PORTFOLIO ADVISOR LIMITED | Director | 2017-10-18 | CURRENT | 2013-10-07 | Active | |
SOLAR CROSS CONSULTANTS LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
CENTER PARCS CARD SERVICES LIMITED | Director | 2012-01-11 | CURRENT | 2002-02-22 | Dissolved 2016-08-16 | |
CENTER PARCS (BLOCK 1) LIMITED | Director | 2012-01-11 | CURRENT | 2003-06-05 | Dissolved 2017-03-29 | |
CENTER PARCS (BLOCK 2) LIMITED | Director | 2012-01-11 | CURRENT | 2003-06-05 | Dissolved 2017-03-29 | |
CP NOMCO 1 LIMITED | Director | 2011-07-26 | CURRENT | 2011-06-20 | Dissolved 2016-08-16 | |
CP NOMCO 2 LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-08 | Dissolved 2016-08-16 | |
CP WOBURN (CONSTRUCTION) LIMITED | Director | 2011-06-22 | CURRENT | 2011-05-25 | Dissolved 2016-08-16 | |
SUN CP ASSET MANAGEMENT LIMITED | Director | 2010-01-11 | CURRENT | 2002-06-21 | Dissolved 2016-08-16 | |
CARP (O) LIMITED | Director | 2010-01-11 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CARP (UK) 3A LIMITED | Director | 2010-01-11 | CURRENT | 2001-07-05 | Dissolved 2016-08-16 | |
CARP (CP) LIMITED | Director | 2010-01-11 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (E) | Director | 2010-01-11 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (H) LIMITED | Director | 2010-01-11 | CURRENT | 2001-07-05 | Dissolved 2017-03-29 | |
CARP (L) LIMITED | Director | 2010-01-11 | CURRENT | 2000-02-07 | Dissolved 2017-03-29 | |
CARP (NW) LIMITED | Director | 2010-01-11 | CURRENT | 2001-07-25 | Dissolved 2017-03-29 | |
CARP (S) LIMITED | Director | 2010-01-11 | CURRENT | 2000-09-19 | Dissolved 2017-03-29 | |
CARP (UK) 2 LIMITED | Director | 2010-01-11 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
CARP (UK) 3 LIMITED | Director | 2010-01-11 | CURRENT | 2000-09-06 | Dissolved 2017-03-29 | |
CENTER PARCS ENERGY SERVICES LIMITED | Director | 2010-01-11 | CURRENT | 2003-11-19 | Dissolved 2017-03-29 | |
SUN CP MIDCO LIMITED | Director | 2010-01-11 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP PROPERTIES LIMITED | Director | 2010-01-11 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 | |
SUN CP TOPCO LIMITED | Director | 2010-01-11 | CURRENT | 2002-06-21 | Dissolved 2017-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 26/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/15 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 26/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL INGLETT / 01/09/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/14 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 26/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/12 | |
AR01 | 26/10/12 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/11 | |
AR01 | 26/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/10 | |
AR01 | 26/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANCE | |
AP01 | DIRECTOR APPOINTED PAUL INGLETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/09 | |
AR01 | 26/10/09 FULL LIST | |
288a | SECRETARY APPOINTED RAJBINDER SINGH-DEHAL | |
288b | APPOINTMENT TERMINATED SECRETARY MALCOLM FRANCE | |
288a | SECRETARY APPOINTED MALCOLM RONALD FRANCE | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY PARKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/08 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 01/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: ONE EDISON RISE, NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9DP | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 05/06/06 | |
ELRES | S366A DISP HOLDING AGM 05/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: EAKRING NEWARK NOTTINGHAMSHIRE NG22 0DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 22/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 22/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/99 | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BORROWER DEED OF CHARGE | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE BORROWER SECURITY TRUSTEE) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTER PARCS (NOMINEES) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CENTER PARCS (NOMINEES) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CENTER PARCS (NOMINEES) LTD | Event Date | 2016-04-13 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 13 April 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 13 April 2016 . Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
Initiating party | Event Type | ||
Defending party | CENTER PARCS (NOMINEES) LTD | Event Date | 2016-04-13 |
On 13 April 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at One Edison Rose, New Ollerton, Nottinghamshire, NG22 9DP, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 25 May 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 13 April 2016 . Further information about this case is available from Myles Pearson at the offices of PricewaterhouseCoopers LLP on 0121 265 6909. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | CENTER PARCS (NOMINEES) LTD | Event Date | 2016-04-13 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Joanne Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. | |||
Initiating party | Event Type | ||
Defending party | CENTER PARCS (NOMINEES) LIMITED | Event Date | 2016-04-13 |
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, on 13 December 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 12 December 2016. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 13 April 2016 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |