Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINEWOOD HOLIDAY HOMES LTD.
Company Information for

PINEWOOD HOLIDAY HOMES LTD.

77A ALMA ROAD, CLIFTON, BRISTOL, BS8 2DP,
Company Registration Number
03170128
Private Limited Company
Liquidation

Company Overview

About Pinewood Holiday Homes Ltd.
PINEWOOD HOLIDAY HOMES LTD. was founded on 1996-03-05 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Pinewood Holiday Homes Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
PINEWOOD HOLIDAY HOMES LTD.
 
Legal Registered Office
77A ALMA ROAD
CLIFTON
BRISTOL
BS8 2DP
Other companies in BA5
 
Filing Information
Company Number 03170128
Company ID Number 03170128
Date formed 1996-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts 
VAT Number /Sales tax ID GB675687571  
Last Datalog update: 2018-09-04 23:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEWOOD HOLIDAY HOMES LTD.
The accountancy firm based at this address is SPRING AND CO. TAX LIMITED
Is this data useful to you?
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.

Company Officers of PINEWOOD HOLIDAY HOMES LTD.

Current Directors
Officer Role Date Appointed
MARTIN JAMES BOWE
Company Secretary 1996-03-05
MARTIN HYDE
Director 1996-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
TRETHOWANS SERVICES LIMITED
Company Secretary 2008-04-04 2008-04-05
KIM SUTHRAN BLATCHLEY
Director 1996-03-08 2007-09-28
LINDA CAROLINE HARRIS
Director 1996-03-08 2000-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-05 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOWE MALCOLMSON ASSOCIATES LTD Company Secretary 2007-10-16 CURRENT 2007-10-16 Liquidation
MARTIN JAMES BOWE STREET KITCHENS (SOMERSET) LTD Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2014-02-11
MARTIN JAMES BOWE SOMERSET FARMERS MARKETS DIRECT LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2013-10-22
MARTIN JAMES BOWE THE WILLOWS TEA ROOMS LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2014-12-23
MARTIN JAMES BOWE AUL UNDERWRITING AGENCY LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
MARTIN JAMES BOWE MYRTLE COURT MANAGEMENT LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
MARTIN JAMES BOWE LOMBARD CONSULTING LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
MARTIN JAMES BOWE UK DEER SERVICES LTD Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2015-08-18
MARTIN JAMES BOWE AVALON MEWS HIGH STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE AVALON MEWS SILVER STREET LIMITED Company Secretary 2006-01-25 CURRENT 2004-06-29 Active
MARTIN JAMES BOWE RIVER PROPERTY LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MARTIN JAMES BOWE SAMKHAT LTD Company Secretary 2005-10-19 CURRENT 1999-07-15 Active
MARTIN JAMES BOWE UK COMMERCIAL FINANCE LTD. Company Secretary 2005-09-19 CURRENT 2000-07-27 Active - Proposal to Strike off
MARTIN JAMES BOWE RED PANDA TECHNOLOGIES LTD Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
MARTIN JAMES BOWE PROBUS FINANCIAL CONSULTANTS LTD Company Secretary 2005-08-16 CURRENT 2002-10-25 Active
MARTIN JAMES BOWE OVERMIST CONSULTANCY SERVICES LTD Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2014-01-07
MARTIN JAMES BOWE I.C.S. & M. LIMITED Company Secretary 2005-03-03 CURRENT 2002-03-18 Active
MARTIN JAMES BOWE SIMON PEARSON LTD. Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
MARTIN JAMES BOWE BRICKTREE PROPERTIES LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
MARTIN JAMES BOWE SMARTER RESOURCING LTD Company Secretary 2004-06-09 CURRENT 2004-06-09 Active
MARTIN JAMES BOWE CITY BUSINESS LOANS (UK) LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
MARTIN JAMES BOWE GLOBAL TRADE SOLUTIONS LTD Company Secretary 2003-07-01 CURRENT 2002-11-20 Active
MARTIN JAMES BOWE SIMON NORTH ASSOCIATES LTD. Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
MARTIN JAMES BOWE SCHOOLHOUSE PROPERTY LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
MARTIN JAMES BOWE TONY HOGG DESIGN LTD. Company Secretary 2002-06-06 CURRENT 2002-06-06 Active
MARTIN JAMES BOWE SCHOOLHOUSE DEVELOPMENTS LTD. Company Secretary 2001-10-02 CURRENT 2001-10-02 Active
MARTIN JAMES BOWE STEELINVEST LIMITED Company Secretary 2001-07-06 CURRENT 2001-07-06 Active
MARTIN JAMES BOWE RIVER DEVELOPMENTS LIMITED Company Secretary 1995-08-15 CURRENT 1995-05-19 Active
MARTIN HYDE LAKEVIEW MANOR LTD Director 2008-04-04 CURRENT 1999-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 37 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PQ
2017-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-17AR0105/03/16 FULL LIST
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HYDE / 05/02/2016
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0105/03/15 FULL LIST
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0105/03/14 FULL LIST
2013-12-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-12AR0105/03/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-06AR0105/03/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14AR0105/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOWE / 05/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE COACH HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ
2009-03-17363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY TRETHOWANS SERVICES LIMITED
2008-04-17288aSECRETARY APPOINTED TRETHOWANS SERVICES LIMITED
2008-03-13363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-26363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-23363(288)DIRECTOR RESIGNED
2001-03-23363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF
2000-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-13363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-11363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-19287REGISTERED OFFICE CHANGED ON 19/11/98 FROM: THE FARTHINGS BATH ROAD WELLS SOMERSET BA5 3LJ
1998-03-24363sRETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS
1996-06-30287REGISTERED OFFICE CHANGED ON 30/06/96 FROM: 28 ROMAN WAY GLASTONBURY SOMERSET BA6 8AB
1996-04-20395PARTICULARS OF MORTGAGE/CHARGE
1996-04-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-15395PARTICULARS OF MORTGAGE/CHARGE
1996-04-15395PARTICULARS OF MORTGAGE/CHARGE
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-11288SECRETARY RESIGNED
1996-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to PINEWOOD HOLIDAY HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-13
Appointmen2017-06-13
Resolution2017-06-13
Fines / Sanctions
No fines or sanctions have been issued against PINEWOOD HOLIDAY HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-04 Satisfied BARCLAYS BANK PLC
DEED SUPPLEMENTAL TO A LEGAL CHARGE 2012-10-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-09-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 1996-04-02 Satisfied LINDA HARRIS
LEGAL MORTGAGE 1996-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 986,210
Creditors Due Within One Year 2013-03-31 £ 202,620
Creditors Due Within One Year 2012-03-31 £ 1,541,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 PINEWOOD HOLIDAY HOMES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 12,875
Current Assets 2013-03-31 £ 543,422
Current Assets 2012-03-31 £ 444,468
Debtors 2013-03-31 £ 478,536
Debtors 2012-03-31 £ 431,593
Fixed Assets 2013-03-31 £ 1,234,683
Fixed Assets 2012-03-31 £ 1,435,888
Secured Debts 2013-03-31 £ 1,007,184
Secured Debts 2012-03-31 £ 1,442,425
Shareholder Funds 2013-03-31 £ 589,275
Shareholder Funds 2012-03-31 £ 338,360
Stocks Inventory 2013-03-31 £ 64,255
Tangible Fixed Assets 2013-03-31 £ 614,241
Tangible Fixed Assets 2012-03-31 £ 815,446

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINEWOOD HOLIDAY HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PINEWOOD HOLIDAY HOMES LTD.
Trademarks
We have not found any records of PINEWOOD HOLIDAY HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINEWOOD HOLIDAY HOMES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as PINEWOOD HOLIDAY HOMES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PINEWOOD HOLIDAY HOMES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPINEWOOD HOLIDAY HOMES LTD.Event Date2017-06-05
Notice is hereby given that Creditors of the Company are required, on or before 13 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidator at PCR (Bristol) LLP, 77A Alma Road, Clifton, Bristol, BS8 2DP. If so required by notice from the Joint Liquidator, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 5 June 2017 . Office Holder Details: Samuel Talby (IP No. 9404 ) and Julie Swan (IP No. 9168 ) both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP For further details contact: The Joint Liquidator, Tel: 0117 239 0343 . Alternative contact: Clive Hobbs. Ag JF30525
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPINEWOOD HOLIDAY HOMES LTD.Event Date2017-06-05
Samuel Talby (IP No. 9404 ) and Julie Swan (IP No. 9168 ) both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP : Ag JF30525
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPINEWOOD HOLIDAY HOMES LTD.Event Date2017-06-05
Notice is hereby given that the following resolutions were passed on 5 June 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that the winding up proceed as a Members' Voluntary Liquidation and that Samuel Talby (IP No. 9404 ) and Julie Swan (IP No. 9168 ) both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP be appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidator, Tel: 0117 239 0343 . Alternative contact: Clive Hobbs. Ag JF30525
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINEWOOD HOLIDAY HOMES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINEWOOD HOLIDAY HOMES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.