Active - Proposal to Strike off
Company Information for MOFFAT MANOR HOLIDAY PARK LIMITED
28 Ecclestone Square 28 Eccleston Square, 28 ECCLESTON SQUARE, London, SW1V 1NZ,
|
Company Registration Number
09270036
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOFFAT MANOR HOLIDAY PARK LIMITED | |
Legal Registered Office | |
28 Ecclestone Square 28 Eccleston Square 28 ECCLESTON SQUARE London SW1V 1NZ Other companies in NG1 | |
Company Number | 09270036 | |
---|---|---|
Company ID Number | 09270036 | |
Date formed | 2014-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-10-17 | |
Return next due | 2024-10-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 14:03:05 |
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 |
---|---|---|
EDWARD JOHN ANDREWS |
||
HENRY WILLIAM ELSTON |
||
BENJAMIN GORDON PUDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS GRIFFITHS |
Company Secretary | ||
CHARLES SONNY WHYTE |
Director | ||
CHEK WHYTE |
Director | ||
STUART ANDREW SEXTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BITG LIMITED | Director | 2018-05-22 | CURRENT | 2013-02-07 | Active | |
RIVERVIEW COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-09-21 | Active | |
GLENDEVON COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
RIVERVIEW COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-09-21 | Active | |
GLENDEVON COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
B&T COUNTRY PARKS HOLDCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
B&T COUNTRY PARKS LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
NOODLE INDUSTRIES LIMITED | Director | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
ARIA RESORT SERVICES (NEWPERRAN) LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Liquidation | |
RIVERVIEW COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-09-21 | Active | |
GLENDEVON COUNTRY PARK LTD | Director | 2018-05-01 | CURRENT | 2011-05-17 | Active - Proposal to Strike off | |
CAMEL INDUSTRIAL HOLDINGS LTD | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active - Proposal to Strike off | |
B&T COUNTRY PARKS HOLDCO LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
B&T COUNTRY PARKS LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
ARIA RESORT SALES ENTERPRISE LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Liquidation | |
ARIA RESORT SERVICES (PRIORY BAY) LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
ARIA RESORT SERVICES (GARA ROCK) LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM ELSTON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/22 FROM 1 Albemarle Street Mayfair London W1S 4HA | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360007 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360008 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM 41 Dover Street London W1S 4NS England | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHEK WHYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHEK WHYTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM C/O Richmon Wight 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England | |
PSC02 | Notification of B&T Country Parks Holdco Limited as a person with significant control on 2018-05-01 | |
PSC07 | CESSATION OF RICHMOND WIGHT ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SONNY WHYTE | |
TM02 | Termination of appointment of Lewis Griffiths on 2018-05-01 | |
AP01 | DIRECTOR APPOINTED MR HENRY WILLIAM ELSTON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GORDON PUDDLE | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360005 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092700360001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360003 | |
AA01 | CURRSHO FROM 31/10/2015 TO 30/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SEXTON | |
AP01 | DIRECTOR APPOINTED MR CHEK WHYTE | |
AP01 | DIRECTOR APPOINTED MR CHARLES SONNY WHYTE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360002 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1 HURTS YARD NOTTINGHAM NG1 6JD UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092700360001 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
|
|
|
|
|
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 MOFFAT MANOR HOLIDAY PARK LIMITED
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as MOFFAT MANOR HOLIDAY PARK LIMITED are:
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. |