Liquidation
Company Information for LITTLE EDEN COUNTRY PARK LTD
79 Caroline Street, Birmingham, B3 1UP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LITTLE EDEN COUNTRY PARK LTD | |
Legal Registered Office | |
79 Caroline Street Birmingham B3 1UP Other companies in NG1 | |
Company Number | 07512393 | |
---|---|---|
Company ID Number | 07512393 | |
Date formed | 2011-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-11 12:01:39 |
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 |
---|---|---|
STUART ANDREW SEXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TOMLINSON |
Director | ||
DAVID MACDONALD |
Company Secretary | ||
ANTHONY JAMES BARNEY |
Director | ||
DONNA MICHELLE BARNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNINE PARKS HOLDINGS LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
APPLEGROVE COUNTRY PARK LTD | Director | 2013-11-29 | CURRENT | 2010-10-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/17 FROM Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM C/O Stuart Sexton Bdh Business Centre Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930010 | |
MR05 | All of the property or undertaking has been released from charge for charge number 075123930009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930008 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930007 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075123930006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075123930005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075123930004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075123930003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM 22 the Ropewalk Nottingham NG1 5DT England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/14 FROM Richmond House 6 Hurts Yard Nottingham NG1 6JD | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINSON | |
AP01 | DIRECTOR APPOINTED MR STUART ANDREW SEXTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O HACKING ASHTON LLP BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075123930003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD | |
AP01 | DIRECTOR APPOINTED MR PETER TOMLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM | |
AR01 | 01/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 6 COMMERCE ROAD AXON BUSINESS PARK PETERBOROUGH CAMBS PE2 6LR | |
AA01 | CURRSHO FROM 28/02/2013 TO 30/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR DAVID MACDONALD | |
AR01 | 01/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM WILSON & CO JOSEPHS WELL HANOVER WALK PARK LANE LEEDS WEST YORKSHIRE LS3 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 6 COMMERCE ROAD AXON BUSINESS PARK CAMBRIDGESHIRE PE2 6LR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-17 |
Resolutions for Winding-up | 2017-01-17 |
Meetings of Creditors | 2017-01-06 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | ASHLEY BUSINESS CASH LIMITED | ||
ALL of the property or undertaking has been released from charge | ASHLEY BUSINESS CASH LIMITED | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | LAURENCE IAN WERNER | ||
Satisfied | LAURENCE IAN WERNER | ||
Satisfied | LAURENCE WERNER | ||
Satisfied | LAURENCE IAN WERNER | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 LITTLE EDEN COUNTRY PARK LTD
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as LITTLE EDEN COUNTRY PARK LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LITTLE EDEN COUNTRY PARK LTD | Event Date | 2017-01-12 |
Liquidator's name and address: Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . : For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. Ag EF101010 | |||
Initiating party | Event Type | ||
Defending party | LITTLE EDEN COUNTRY PARK LTD | Event Date | 2017-01-12 |
At a general meeting of the above named companies duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 12 January 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the companies be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727) be and is hereby appointed Liquidator of the companies for the purpose of the voluntary windings-up. At meetings of creditors held on 12 January 2017 the creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. Stuart Andrew Sexton , Chairman : Ag EF101010 | |||
Initiating party | Event Type | ||
Defending party | LITTLE EDEN COUNTRY PARK LTD | Event Date | 2017-01-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Companies will be held at 79 Caroline Street, Birmingham B3 1UP on 12 January 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. | |||
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. |