Liquidation
Company Information for ATHERFIELD BAY HOLIDAYS LIMITED
93 MONKS WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2LR,
|
Company Registration Number
04947708
Private Limited Company
Liquidation |
Company Name | |
---|---|
ATHERFIELD BAY HOLIDAYS LIMITED | |
Legal Registered Office | |
93 MONKS WAY SOUTHAMPTON HAMPSHIRE SO18 2LR Other companies in PO30 | |
Company Number | 04947708 | |
---|---|---|
Company ID Number | 04947708 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-01-05 10:11:52 |
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 |
---|---|---|
CHRISTOPHER MICHAEL THOMAS |
||
JOHN REEVES HARRISON |
||
DUNCAN OLIVER WILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA ANNE WILLARD |
Company Secretary | ||
EWART WALKER |
Director | ||
ALEXANDRA ANNE WILLARD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST WING IW LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2018-05-22 | |
ATHERFIELD BAY HOLIDAY CAMP LIMITED(THE) | Director | 2004-01-19 | CURRENT | 1935-01-10 | Liquidation | |
NORTHCOURT ESTATES LIMITED | Director | 2000-03-01 | CURRENT | 2000-02-15 | Active | |
LEIGH THOMAS & CO.LIMITED | Director | 1996-01-10 | CURRENT | 1935-01-09 | Active | |
LEIGH THOMAS & CO.LIMITED | Director | 2014-11-01 | CURRENT | 1935-01-09 | Active | |
SPENCE WILLARD LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
ATHERFIELD BAY HOLIDAY CAMP LIMITED(THE) | Director | 2004-01-19 | CURRENT | 1935-01-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM C/O Chris Thomas, the Company Secretary North Court House Main Road Shorwell Newport Isle of Wight PO30 3JG | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 392000 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 392000 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 392000 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Michael Thomas as company secretary | |
CH01 | Director's details changed for Duncan Oliver Willard on 2012-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/12 FROM Pyle House, 136/7 Pyle Street Newport Isle of Wight PO30 1JW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WILLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWART WALKER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDRA WILLARD | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN OLIVER WILLARD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ANNE WILLARD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EWART WALKER / 13/10/2009 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WALKER / 31/05/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-20 |
Appointment of Liquidators | 2016-09-20 |
Resolutions for Winding-up | 2016-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 776,311 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 771,638 |
Creditors and other liabilities
|
|
|
|
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 ATHERFIELD BAY HOLIDAYS LIMITED
Called Up Share Capital | 2013-03-31 | £ 394,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 394,000 |
Shareholder Funds | 2013-03-31 | £ 394,902 |
Shareholder Funds | 2012-03-31 | £ 399,575 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ATHERFIELD BAY HOLIDAYS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ATHERFIELD BAY HOLIDAYS LIMITED | Event Date | 2016-09-02 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 20 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 September 2016 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire SO50 9DR . For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATHERFIELD BAY HOLIDAYS LIMITED | Event Date | 2016-09-02 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire SO50 9DR . : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATHERFIELD BAY HOLIDAYS LIMITED | Event Date | 2016-09-02 |
At a general meeting of the above named Company, duly convened and held at Northcourt House, Main Road, Shorwell, Newport, Isle of Wight, PO30 3JG, on 02 September 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
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. |