Company Information for HAVERINGLAND HALL COUNTRY PARK LIMITED
2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07015717
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAVERINGLAND HALL COUNTRY PARK LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in PE2 | |
Company Number | 07015717 | |
---|---|---|
Company ID Number | 07015717 | |
Date formed | 2009-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-06 08:00:45 |
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 |
---|---|---|
MALCOLM NEAL BUCKINGHAM |
||
DAVID DOUGLAS MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES BARNEY |
Director | ||
DONNA MICHELLE BARNEY |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFESTYLE LIVING UK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-18 | Liquidation | |
LIFESTYLE LIVING LIMITED | Director | 2014-04-30 | CURRENT | 2007-04-13 | Liquidation | |
LAKELAND VIEW LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
REDHILL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-01-23 | Liquidation | |
SILECROFT HOLIDAY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2010-07-09 | In Administration/Administrative Receiver | |
ARNCLIFFE LEISURE LIMITED | Director | 2014-04-30 | CURRENT | 1995-06-29 | Liquidation | |
UPHILL PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
THE FLAGSHIP COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-24 | Liquidation | |
LORDSBRIDGE LEISURE LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Liquidation | |
CARLTON PARK LEISURE LTD | Director | 2011-04-18 | CURRENT | 2011-04-18 | Dissolved 2017-09-26 | |
CARLTON MANOR PARK LTD | Director | 2011-03-08 | CURRENT | 2011-03-08 | Liquidation | |
SHOW CENTRE SUPPLIES LTD | Director | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2017-01-24 | |
LIFESTYLE LIVING UK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-18 | Liquidation | |
LIFESTYLE LIVING LIMITED | Director | 2014-04-30 | CURRENT | 2007-04-13 | Liquidation | |
LAKELAND VIEW LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
REDHILL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-01-23 | Liquidation | |
SILECROFT HOLIDAY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2010-07-09 | In Administration/Administrative Receiver | |
ARNCLIFFE LEISURE LIMITED | Director | 2014-04-30 | CURRENT | 1995-06-29 | Liquidation | |
UPHILL PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
THE FLAGSHIP COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-27 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-27 | |
AM10 | Administrator's progress report | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE | |
2.12B | Appointment of an administrator | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM LORDSBRIDGE FARM WIMPOLE ROAD BARTON CAMBRIDGE CAMBS CB23 7AE | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DAVID DOUGLAS MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY | |
AP01 | DIRECTOR APPOINTED MR MALCOLM NEAL BUCKINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070157170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070157170003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070157170005 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/09/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070157170003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070157170004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 11/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 6 COMMERCE ROAD AXON PETERBOROUGH BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE2 6LR | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 11/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 6 COMMERCE ROAD AXON PETERBOROUGH BUSINESS PARK PETERBOROUGH PE2 6LR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 8-12 TUESDAY MARKET PLACE KING'S LYNN NORFOLK PE30 1JT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DONNA MICHELLE BARNEY | |
288a | DIRECTOR APPOINTED SIR ANTHONY JAMES BARNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-03-16 |
Appointmen | 2018-01-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EASTERN COUNTIES FINANCE LIMITED | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
Refund 23471 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | HAVERINGLAND HALL COUNTRY PARK LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Appointmen | |
Defending party | HAVERINGLAND HALL COUNTRY PARK LIMITED | Event Date | 2018-01-11 |
Name of Company: LIFESTYLE LIVING LIMITED Company Number: 06211995 Name of Company: LORDSBRIDGE LEISURE LTD Company Number: 08745583 Name of Company: THE FLAGSHIP COUNTRY PARK LIMITED Company Number:… | |||
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. |