Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTER PARCS (BLOCK 1) LIMITED
Company Information for

CENTER PARCS (BLOCK 1) LIMITED

NEWARK, NOTTINGHAMSHIRE, NG22 9DP,
Company Registration Number
04788198
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About Center Parcs (block 1) Ltd
CENTER PARCS (BLOCK 1) LIMITED was founded on 2003-06-05 and had its registered office in Newark. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
CENTER PARCS (BLOCK 1) LIMITED
 
Legal Registered Office
NEWARK
NOTTINGHAMSHIRE
NG22 9DP
Other companies in NG22
 
Filing Information
Company Number 04788198
Date formed 2003-06-05
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 09:33:16
Primary Source:Companies House
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 CENTER PARCS (BLOCK 1) LIMITED

Current Directors
Officer Role Date Appointed
RAJBINDER SINGH-DEHAL
Company Secretary 2009-06-08
MARTIN PETER DALBY
Director 2003-12-12
PAUL INGLETT
Director 2012-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN ROBINSON
Director 2003-12-12 2015-05-22
MALCOLM RONALD FRANCE
Company Secretary 2009-03-20 2009-06-08
TIMOTHY PARKER
Company Secretary 2006-10-06 2009-03-20
ALISON MARY EDGERTON
Company Secretary 2003-12-12 2006-10-06
DIARMUID CUMMINS
Company Secretary 2003-09-15 2003-12-12
HUGH ALEXANDER BRIGGS
Director 2003-09-15 2003-12-12
DIARMUID CUMMINS
Director 2003-09-15 2003-12-12
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2003-06-05 2003-09-15
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2003-06-05 2003-09-15
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2003-06-05 2003-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJBINDER SINGH-DEHAL SUN CP ASSET MANAGEMENT LIMITED Company Secretary 2009-06-08 CURRENT 2002-06-21 Dissolved 2016-08-16
RAJBINDER SINGH-DEHAL CARP (O) LIMITED Company Secretary 2009-06-08 CURRENT 2001-07-05 Dissolved 2016-08-16
RAJBINDER SINGH-DEHAL CARP (UK) 3A LIMITED Company Secretary 2009-06-08 CURRENT 2001-07-05 Dissolved 2016-08-16
RAJBINDER SINGH-DEHAL CENTER PARCS CARD SERVICES LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Dissolved 2016-08-16
RAJBINDER SINGH-DEHAL CARP (CP) LIMITED Company Secretary 2009-06-08 CURRENT 2001-07-05 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (E) Company Secretary 2009-06-08 CURRENT 2000-09-19 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (H) LIMITED Company Secretary 2009-06-08 CURRENT 2001-07-05 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (L) LIMITED Company Secretary 2009-06-08 CURRENT 2000-02-07 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (NW) LIMITED Company Secretary 2009-06-08 CURRENT 2001-07-25 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (S) LIMITED Company Secretary 2009-06-08 CURRENT 2000-09-19 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (UK) 2 LIMITED Company Secretary 2009-06-08 CURRENT 2000-09-06 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CARP (UK) 3 LIMITED Company Secretary 2009-06-08 CURRENT 2000-09-06 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CENTER PARCS (BLOCK 2) LIMITED Company Secretary 2009-06-08 CURRENT 2003-06-05 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CENTER PARCS (NOMINEES) LIMITED Company Secretary 2009-06-08 CURRENT 1988-05-03 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CENTER PARCS ENERGY SERVICES LIMITED Company Secretary 2009-06-08 CURRENT 2003-11-19 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL SUN CP MIDCO LIMITED Company Secretary 2009-06-08 CURRENT 2002-06-21 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL SUN CP PROPERTIES LIMITED Company Secretary 2009-06-08 CURRENT 2002-06-21 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL SUN CP TOPCO LIMITED Company Secretary 2009-06-08 CURRENT 2002-06-21 Dissolved 2017-03-29
RAJBINDER SINGH-DEHAL CP (SHERWOOD PROPERTY) LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Liquidation
RAJBINDER SINGH-DEHAL LONGLEAT PROPERTY LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Active
RAJBINDER SINGH-DEHAL CENTER PARCS (UK) GROUP LIMITED Company Secretary 2009-06-08 CURRENT 2003-11-24 Active
RAJBINDER SINGH-DEHAL CENTER PARCS SPA DIVISION HOLDINGS LIMITED Company Secretary 2009-06-08 CURRENT 2004-10-25 Liquidation
RAJBINDER SINGH-DEHAL FOREST HOLDCO LIMITED Company Secretary 2009-06-08 CURRENT 2006-02-28 Liquidation
RAJBINDER SINGH-DEHAL FOREST BIDCO LIMITED Company Secretary 2009-06-08 CURRENT 2006-02-28 Liquidation
RAJBINDER SINGH-DEHAL CP COMET BIDCO LIMITED Company Secretary 2009-06-08 CURRENT 2006-04-12 Liquidation
RAJBINDER SINGH-DEHAL FOREST REFICO LIMITED Company Secretary 2009-06-08 CURRENT 2006-11-09 Liquidation
RAJBINDER SINGH-DEHAL SUN CP NEWTOPCO LIMITED Company Secretary 2009-06-08 CURRENT 2005-05-19 Liquidation
RAJBINDER SINGH-DEHAL SUN CP NEWMIDCO LIMITED Company Secretary 2009-06-08 CURRENT 2005-05-19 Liquidation
RAJBINDER SINGH-DEHAL CARP (UK) 1 LIMITED Company Secretary 2009-06-08 CURRENT 2000-06-05 Active
RAJBINDER SINGH-DEHAL ELVEDEN PROPERTY LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Liquidation
RAJBINDER SINGH-DEHAL CENTER PARCS (OPERATING COMPANY) LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Active
RAJBINDER SINGH-DEHAL CP (OASIS PROPERTY) LIMITED Company Secretary 2009-06-08 CURRENT 2002-02-22 Liquidation
RAJBINDER SINGH-DEHAL FOREST MIDCO LIMITED Company Secretary 2009-06-08 CURRENT 2006-02-28 Liquidation
RAJBINDER SINGH-DEHAL CP COMET HOLDINGS LIMITED Company Secretary 2009-06-08 CURRENT 2006-04-13 Liquidation
RAJBINDER SINGH-DEHAL COMET REFICO LIMITED Company Secretary 2009-06-08 CURRENT 2006-11-09 Active
RAJBINDER SINGH-DEHAL CENTER PARCS LIMITED Company Secretary 2009-06-08 CURRENT 1985-04-25 Active
RAJBINDER SINGH-DEHAL CENTREPARK LIMITED Company Secretary 2009-06-08 CURRENT 1985-05-31 Active
MARTIN PETER DALBY 4 RIPON ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-16 CURRENT 2015-07-14 Active
MARTIN PETER DALBY CP MGMT LIMITED Director 2011-09-01 CURRENT 2011-06-02 Active
MARTIN PETER DALBY CP NOMCO 1 LIMITED Director 2011-07-26 CURRENT 2011-06-20 Dissolved 2016-08-16
MARTIN PETER DALBY CP NOMCO 2 LIMITED Director 2011-07-26 CURRENT 2011-07-08 Dissolved 2016-08-16
MARTIN PETER DALBY CENTER PARCS (HOLDINGS 3) LIMITED Director 2011-07-26 CURRENT 2011-05-25 Active
MARTIN PETER DALBY CENTER PARCS (HOLDINGS 1) LIMITED Director 2011-07-26 CURRENT 2011-06-02 Active
MARTIN PETER DALBY CP ELVEDEN VILLAGE LIMITED Director 2011-07-26 CURRENT 2011-06-02 Active
MARTIN PETER DALBY CP SHERWOOD VILLAGE LIMITED Director 2011-07-26 CURRENT 2011-05-25 Active
MARTIN PETER DALBY CENTER PARCS (HOLDINGS 2) LIMITED Director 2011-07-26 CURRENT 2011-06-02 Active
MARTIN PETER DALBY CP LONGLEAT VILLAGE LIMITED Director 2011-07-26 CURRENT 2011-06-02 Active
MARTIN PETER DALBY CP WOBURN (CONSTRUCTION) LIMITED Director 2011-06-22 CURRENT 2011-05-25 Dissolved 2016-08-16
MARTIN PETER DALBY CP WOBURN (OPERATING COMPANY) LIMITED Director 2011-06-22 CURRENT 2011-06-02 Active
MARTIN PETER DALBY SPV2 LIMITED Director 2011-05-17 CURRENT 2011-05-04 Active
MARTIN PETER DALBY SPV1 LIMITED Director 2011-05-17 CURRENT 2011-05-04 Active
MARTIN PETER DALBY CP (SHERWOOD PROPERTY) LIMITED Director 2008-05-15 CURRENT 2002-02-22 Liquidation
MARTIN PETER DALBY LONGLEAT PROPERTY LIMITED Director 2008-05-15 CURRENT 2002-02-22 Active
MARTIN PETER DALBY ELVEDEN PROPERTY LIMITED Director 2008-05-15 CURRENT 2002-02-22 Liquidation
MARTIN PETER DALBY CP (OASIS PROPERTY) LIMITED Director 2008-05-15 CURRENT 2002-02-22 Liquidation
MARTIN PETER DALBY CARP (O) LIMITED Director 2007-04-19 CURRENT 2001-07-05 Dissolved 2016-08-16
MARTIN PETER DALBY CARP (UK) 3A LIMITED Director 2007-04-19 CURRENT 2001-07-05 Dissolved 2016-08-16
MARTIN PETER DALBY CARP (CP) LIMITED Director 2007-04-19 CURRENT 2001-07-05 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (E) Director 2007-04-19 CURRENT 2000-09-19 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (H) LIMITED Director 2007-04-19 CURRENT 2001-07-05 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (L) LIMITED Director 2007-04-19 CURRENT 2000-02-07 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (NW) LIMITED Director 2007-04-19 CURRENT 2001-07-25 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (S) LIMITED Director 2007-04-19 CURRENT 2000-09-19 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (UK) 2 LIMITED Director 2007-04-19 CURRENT 2000-09-06 Dissolved 2017-03-29
MARTIN PETER DALBY CARP (UK) 3 LIMITED Director 2007-04-19 CURRENT 2000-09-06 Dissolved 2017-03-29
MARTIN PETER DALBY SUN CP TOPCO LIMITED Director 2007-04-19 CURRENT 2002-06-21 Dissolved 2017-03-29
MARTIN PETER DALBY SUN CP ASSET MANAGEMENT LIMITED Director 2006-12-14 CURRENT 2002-06-21 Dissolved 2016-08-16
MARTIN PETER DALBY SUN CP MIDCO LIMITED Director 2006-12-14 CURRENT 2002-06-21 Dissolved 2017-03-29
MARTIN PETER DALBY SUN CP PROPERTIES LIMITED Director 2006-12-14 CURRENT 2002-06-21 Dissolved 2017-03-29
MARTIN PETER DALBY FOREST HOLDCO LIMITED Director 2006-12-14 CURRENT 2006-02-28 Liquidation
MARTIN PETER DALBY CP COMET BIDCO LIMITED Director 2006-12-14 CURRENT 2006-04-12 Liquidation
MARTIN PETER DALBY SUN CP NEWTOPCO LIMITED Director 2006-12-14 CURRENT 2005-05-19 Liquidation
MARTIN PETER DALBY SUN CP NEWMIDCO LIMITED Director 2006-12-14 CURRENT 2005-05-19 Liquidation
MARTIN PETER DALBY FOREST MIDCO LIMITED Director 2006-12-14 CURRENT 2006-02-28 Liquidation
MARTIN PETER DALBY CP COMET HOLDINGS LIMITED Director 2006-12-14 CURRENT 2006-04-13 Liquidation
MARTIN PETER DALBY FOREST REFICO LIMITED Director 2006-11-09 CURRENT 2006-11-09 Liquidation
MARTIN PETER DALBY COMET REFICO LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
MARTIN PETER DALBY FOREST BIDCO LIMITED Director 2006-06-07 CURRENT 2006-02-28 Liquidation
MARTIN PETER DALBY CENTER PARCS SPA DIVISION HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-10-25 Liquidation
MARTIN PETER DALBY CENTER PARCS ENERGY SERVICES LIMITED Director 2003-12-18 CURRENT 2003-11-19 Dissolved 2017-03-29
MARTIN PETER DALBY CENTER PARCS (UK) GROUP LIMITED Director 2003-12-12 CURRENT 2003-11-24 Active
MARTIN PETER DALBY CENTER PARCS (OPERATING COMPANY) LIMITED Director 2002-10-28 CURRENT 2002-02-22 Active
MARTIN PETER DALBY CENTER PARCS CARD SERVICES LIMITED Director 2002-07-05 CURRENT 2002-02-22 Dissolved 2016-08-16
MARTIN PETER DALBY CENTER PARCS (NOMINEES) LIMITED Director 2000-07-21 CURRENT 1988-05-03 Dissolved 2017-03-29
MARTIN PETER DALBY CENTREPARK LIMITED Director 2000-05-12 CURRENT 1985-05-31 Active
MARTIN PETER DALBY CENTER PARCS LIMITED Director 1997-11-01 CURRENT 1985-04-25 Active
PAUL INGLETT PBSA NOTTINGHAM UK LIMITED Director 2018-03-28 CURRENT 2013-09-25 Liquidation
PAUL INGLETT PBSA SOUTH YORKSHIRE UK LIMITED Director 2018-03-28 CURRENT 2013-09-25 Liquidation
PAUL INGLETT PBSA RE2 UK LIMITED Director 2018-03-28 CURRENT 2013-09-25 Liquidation
PAUL INGLETT PBSA SUMMIT UK LIMITED Director 2018-03-28 CURRENT 2014-02-21 Liquidation
PAUL INGLETT PBSA LETTING GP1 LIMITED Director 2018-03-28 CURRENT 2014-04-25 Liquidation
PAUL INGLETT PBSA SOUTH YORKSHIRE UK 2 LIMITED Director 2018-03-28 CURRENT 2014-09-02 Liquidation
PAUL INGLETT PBSA NEWARKE UK LIMITED Director 2018-03-28 CURRENT 2014-11-20 Liquidation
PAUL INGLETT PBSA BLANDFORD SQUARE UK LIMITED Director 2018-03-28 CURRENT 2014-11-26 Liquidation
PAUL INGLETT PBSA UPPERTON ROAD UK LIMITED Director 2018-03-28 CURRENT 2014-12-09 Liquidation
PAUL INGLETT PBSA THIRD LETTING GP1 LIMITED Director 2018-03-28 CURRENT 2016-07-19 Liquidation
PAUL INGLETT PBSA ST JAMES HOUSE UK LIMITED Director 2018-03-28 CURRENT 2016-08-26 Liquidation
PAUL INGLETT PBSA SEVENTH LETTING GP1 LIMITED Director 2018-03-28 CURRENT 2017-06-28 Liquidation
PAUL INGLETT NCO (THREE) LIMITED Director 2018-03-28 CURRENT 2012-07-04 Liquidation
PAUL INGLETT PBSA TRINITY SQUARE UK LIMITED Director 2018-03-28 CURRENT 2013-09-25 Liquidation
PAUL INGLETT PBSA REGENTS COURT UK LIMITED Director 2018-03-28 CURRENT 2014-02-21 Liquidation
PAUL INGLETT PBSA EASTERN BOULEVARD UK LIMITED Director 2018-03-28 CURRENT 2014-12-09 Liquidation
PAUL INGLETT PBSA WREXHAM UK LIMITED Director 2018-03-28 CURRENT 2015-09-14 Liquidation
PAUL INGLETT PBSA ST JAMES POINT UK LIMITED Director 2018-03-28 CURRENT 2016-08-26 Liquidation
PAUL INGLETT PBSA ST MUNGOS UK LIMITED Director 2018-03-28 CURRENT 2016-08-26 Liquidation
PAUL INGLETT PBSA GREAT PATRICK STREET UK LTD. Director 2018-03-28 CURRENT 2016-09-21 Liquidation
PAUL INGLETT PBSA LETTING GP2 LIMITED Director 2018-03-28 CURRENT 2014-04-25 Liquidation
PAUL INGLETT PBSA BROOKLAND UK LIMITED Director 2018-03-28 CURRENT 2014-11-19 Liquidation
PAUL INGLETT PBSA THIRD LETTING GP2 LIMITED Director 2018-03-28 CURRENT 2016-07-19 Liquidation
PAUL INGLETT PBSA MYRTLE COURT UK LIMITED Director 2018-03-28 CURRENT 2017-01-27 Liquidation
PAUL INGLETT PBSA PORTFOLIO ADVISOR LIMITED Director 2017-10-18 CURRENT 2013-10-07 Active
PAUL INGLETT SOLAR CROSS CONSULTANTS LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
PAUL INGLETT CENTER PARCS CARD SERVICES LIMITED Director 2012-01-11 CURRENT 2002-02-22 Dissolved 2016-08-16
PAUL INGLETT CENTER PARCS (BLOCK 2) LIMITED Director 2012-01-11 CURRENT 2003-06-05 Dissolved 2017-03-29
PAUL INGLETT CP NOMCO 1 LIMITED Director 2011-07-26 CURRENT 2011-06-20 Dissolved 2016-08-16
PAUL INGLETT CP NOMCO 2 LIMITED Director 2011-07-26 CURRENT 2011-07-08 Dissolved 2016-08-16
PAUL INGLETT CP WOBURN (CONSTRUCTION) LIMITED Director 2011-06-22 CURRENT 2011-05-25 Dissolved 2016-08-16
PAUL INGLETT SUN CP ASSET MANAGEMENT LIMITED Director 2010-01-11 CURRENT 2002-06-21 Dissolved 2016-08-16
PAUL INGLETT CARP (O) LIMITED Director 2010-01-11 CURRENT 2001-07-05 Dissolved 2016-08-16
PAUL INGLETT CARP (UK) 3A LIMITED Director 2010-01-11 CURRENT 2001-07-05 Dissolved 2016-08-16
PAUL INGLETT CARP (CP) LIMITED Director 2010-01-11 CURRENT 2001-07-05 Dissolved 2017-03-29
PAUL INGLETT CARP (E) Director 2010-01-11 CURRENT 2000-09-19 Dissolved 2017-03-29
PAUL INGLETT CARP (H) LIMITED Director 2010-01-11 CURRENT 2001-07-05 Dissolved 2017-03-29
PAUL INGLETT CARP (L) LIMITED Director 2010-01-11 CURRENT 2000-02-07 Dissolved 2017-03-29
PAUL INGLETT CARP (NW) LIMITED Director 2010-01-11 CURRENT 2001-07-25 Dissolved 2017-03-29
PAUL INGLETT CARP (S) LIMITED Director 2010-01-11 CURRENT 2000-09-19 Dissolved 2017-03-29
PAUL INGLETT CARP (UK) 2 LIMITED Director 2010-01-11 CURRENT 2000-09-06 Dissolved 2017-03-29
PAUL INGLETT CARP (UK) 3 LIMITED Director 2010-01-11 CURRENT 2000-09-06 Dissolved 2017-03-29
PAUL INGLETT CENTER PARCS (NOMINEES) LIMITED Director 2010-01-11 CURRENT 1988-05-03 Dissolved 2017-03-29
PAUL INGLETT CENTER PARCS ENERGY SERVICES LIMITED Director 2010-01-11 CURRENT 2003-11-19 Dissolved 2017-03-29
PAUL INGLETT SUN CP MIDCO LIMITED Director 2010-01-11 CURRENT 2002-06-21 Dissolved 2017-03-29
PAUL INGLETT SUN CP PROPERTIES LIMITED Director 2010-01-11 CURRENT 2002-06-21 Dissolved 2017-03-29
PAUL INGLETT SUN CP TOPCO LIMITED Director 2010-01-11 CURRENT 2002-06-21 Dissolved 2017-03-29

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
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-294.70DECLARATION OF SOLVENCY
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-23SH20STATEMENT BY DIRECTORS
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23SH1923/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-23RES06REDUCE ISSUED CAPITAL 22/03/2016
2015-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-11AR0131/05/15 FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL INGLETT / 01/09/2014
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-04AR0131/05/14 FULL LIST
2013-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/13
2013-06-27AR0131/05/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALBY / 17/04/2013
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/12
2012-06-21AR0131/05/12 FULL LIST
2012-03-20ANNOTATIONOther
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12AP01DIRECTOR APPOINTED MR PAUL INGLETT
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/11
2011-06-02AR0131/05/11 FULL LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/04/10
2010-06-28AR0131/05/10 FULL LIST
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/04/09
2009-07-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY MALCOLM FRANCE
2009-07-02288aSECRETARY APPOINTED MALCOLM RONALD FRANCE
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PARKER
2009-06-16288aSECRETARY APPOINTED RAJBINDER SINGH-DEHAL
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/04/08
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 01/02/2008
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/07
2007-07-18353LOCATION OF REGISTER OF MEMBERS
2007-06-28190LOCATION OF DEBENTURE REGISTER
2007-06-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/04/06
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: ONE EDISON RISE, NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9DP
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-07-18ELRESS386 DISP APP AUDS 05/06/06
2006-07-18ELRESS366A DISP HOLDING AGM 05/06/06
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-02363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/05
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: KIRKLINGTON ROAD EAKRING NEWARK NOTTINGHAMSHIRE NG22 0DZ
2005-05-31363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 22/04/04
2004-07-05363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-1788(2)RAD 24/09/03--------- £ SI 9999@1=9999 £ IC 1/10000
2003-10-03123£ NC 100/10000 15/09/03
2003-10-03288bDIRECTOR RESIGNED
2003-10-03RES04NC INC ALREADY ADJUSTED 15/09/03
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2003-10-03225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 22/04/04
2003-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-15CERTNMCOMPANY NAME CHANGED ALNERY NO. 2362 LIMITED CERTIFICATE ISSUED ON 15/09/03
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CENTER PARCS (BLOCK 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTER PARCS (BLOCK 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BORROWER DEED OF CHARGE 2012-03-20 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE BORROWER SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-04-23
Annual Accounts
2014-04-24
Annual Accounts
2013-04-25
Annual Accounts
2012-04-26
Annual Accounts
2011-04-28
Annual Accounts
2010-04-22
Annual Accounts
2009-04-23
Annual Accounts
2008-04-17

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 (BLOCK 1) LIMITED

Intangible Assets
Patents
We have not found any records of CENTER PARCS (BLOCK 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTER PARCS (BLOCK 1) LIMITED
Trademarks
We have not found any records of CENTER PARCS (BLOCK 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTER PARCS (BLOCK 1) LIMITED. 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 (69201 - Accounting and auditing activities) as CENTER PARCS (BLOCK 1) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CENTER PARCS (BLOCK 1) LIMITED 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 Type
Defending partyCENTER PARCS (BLOCK 1) LTDEvent Date2016-04-13
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 partyCENTER PARCS (BLOCK 1) LTDEvent Date2016-04-13
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 partyCENTER PARCS (BLOCK 1) LTDEvent Date2016-04-13
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 partyCENTER PARCS (BLOCK 1) LIMITEDEvent Date2016-04-13
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTER PARCS (BLOCK 1) LIMITED 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 CENTER PARCS (BLOCK 1) LIMITED 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.