Active
Company Information for 57 LEISURE PARKS LIMITED
UNIT 1, BLUEBUILD BUSINESS PARK, NEWTOWNARDS, CO DOWN, BT23 7SZ,
|
Company Registration Number
NI034455
Private Limited Company
Active |
Company Name | ||
---|---|---|
57 LEISURE PARKS LIMITED | ||
Legal Registered Office | ||
UNIT 1 BLUEBUILD BUSINESS PARK NEWTOWNARDS CO DOWN BT23 7SZ Other companies in BT1 | ||
Previous Names | ||
|
Company Number | NI034455 | |
---|---|---|
Company ID Number | NI034455 | |
Date formed | 1998-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 02/07/2010 | |
Return next due | 30/07/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-06 09:17:02 |
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 |
---|---|---|
JONANNE LOGAN |
||
DARREN PAUL DOWD |
||
JOANNE ELIZABETH VALERIE LOGAN |
||
COLM MCCABE |
||
EWAN JOHN MELVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN JOHN LOGAN |
Director | ||
JOHN PETER ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWLEY LEISURE PARKS LIMITED | Director | 2010-05-19 | CURRENT | 2002-08-01 | Active | |
WINDSOR HOLIDAY PARK LIMITED | Director | 2010-05-19 | CURRENT | 2002-03-19 | Active | |
CASTLE BAY RESIDENTIAL & HOLIDAY PARK LTD | Director | 2010-10-18 | CURRENT | 2007-03-23 | Dissolved 2017-03-08 | |
WINDSOR HOLIDAY PARK LIMITED | Director | 2005-06-22 | CURRENT | 2002-03-19 | Active | |
ROWLEY LEISURE PARKS LIMITED | Director | 2002-09-09 | CURRENT | 2002-08-01 | Active | |
ROWLEY LEISURE PARKS LIMITED | Director | 2010-05-19 | CURRENT | 2002-08-01 | Active | |
WINDSOR HOLIDAY PARK LIMITED | Director | 2010-05-19 | CURRENT | 2002-03-19 | Active | |
ROWLEY LEISURE PARKS LIMITED | Director | 2010-05-19 | CURRENT | 2002-08-01 | Active | |
WINDSOR HOLIDAY PARK LIMITED | Director | 2010-05-19 | CURRENT | 2002-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR COLM MCCABE | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2011 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.15B(NI) | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM C/O COLM MC CABE SALES OFFICE SEAHAVEN ROAD GROOMSPORT BANGOR COUNTY DOWN BT19 6PH NORTHERN IRELAND | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/11/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/10 FULL LIST | |
RES15 | CHANGE OF NAME 28/10/2010 | |
CERTNM | COMPANY NAME CHANGED 57 DEVELOPMENTS LTD CERTIFICATE ISSUED ON 16/11/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 100 UNIVERSITY STREET BELFAST BT7 1HE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LOGAN | |
AP01 | DIRECTOR APPOINTED EWAN JOHN MELVIN | |
AP01 | DIRECTOR APPOINTED COLM MCCABE | |
AP01 | DIRECTOR APPOINTED DARREN PAUL DOWD | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
371S(NI) | 02/07/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 02/07/08 ANNUAL RETURN SHUTTLE | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
371S(NI) | 02/07/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 02/07/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 02/07/05 ANNUAL RETURN SHUTTLE | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
1656B(NI) | DEC DIRS H/C ASS ACQ SHS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 02/07/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 02/07/03 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION |
Meetings of Creditors | 2011-02-11 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF UNDERTAKING OVER WAYLEAVE PAYMENTS | Outstanding | ULSTER BANK | |
MORTGAGE/CHARGE | Outstanding | ULSTER BANK | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | 65068 ST. STEPHEN'S | |
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LIMITED |
The top companies supplying to UK government with the same SIC code (5522 - Camp sites, including caravan sites) as 57 LEISURE PARKS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 57 LEISURE PARKS LIMITED | Event Date | 2011-02-11 |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 And 57 Leisure PARKs LIMITED (Formerly 57 Developments Limited) Company No. NI 034455 Registered office KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH. Notice is hereby given, as required by Rule 2.035 of the Insolvency (Amendment) Rules (Northern Ireland) 2006, that a Meeting of Creditors of the Company is to take place. The Meeting will be held at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH on 17 February 2011 at 10 a.m. A proxy form is available which should be completed and returned to me by 12.00 hrs on 16 February 2011 if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.035 at the meeting you must give to me, not later than 12.00 hours on 16 February 2011, details in writing of your claim. John Hansen (IP Number GBNI 040), of, KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH was appointed as Administrator of the Company effective from 13 December 2010. The Companys principal trading address is 96 Shore Road, Ballyhalbert, Co. Down, BT22 1BJ. | |||
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. |