Background WavePink WaveYellow Wave

PARK RESORTS GROUP LIMITED (05223505)

PARK RESORTS GROUP LIMITED (05223505) is a dissolved UK company. incorporated on 6 September 2004. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARK RESORTS GROUP LIMITED has been registered for 21 years.

Company Number
05223505
Status
dissolved
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK RESORTS GROUP LIMITED

PARK RESORTS GROUP LIMITED is an dissolved company incorporated on 6 September 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARK RESORTS GROUP LIMITED was registered 21 years ago.(SIC: 64209)

Status

dissolved

Active since 21 years ago

Company No

05223505

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 22 September 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

BEACH EQUITY LIMITED
From: 27 October 2004To: 30 June 2005
INTERCEDE 1969 LIMITED
From: 6 September 2004To: 27 October 2004
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 29 June 2012To: 15 December 2017
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 6 September 2004To: 29 June 2012
Timeline

26 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 14
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Funding Round
Mar 17
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Funding Round
Dec 17
Capital Update
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jun 18
Director Left
Jul 18
Director Left
Apr 19
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

ARCHIBOLD, Judith Ann

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 11 Dec 2015

FENN, Nicholas Patrick

Resigned
37 School Road, RomseySO51 6AR
Secretary
Appointed 05 Nov 2004
Resigned 11 Feb 2005

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Secretary
Appointed 11 Feb 2005
Resigned 21 Mar 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 06 Sept 2004
Resigned 05 Nov 2004

T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 11 Apr 2007
Resigned 11 Dec 2015

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 21 Mar 2007
Resigned 11 Apr 2007

BODEN, David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born October 1956
Director
Appointed 05 Aug 2013
Resigned 11 Nov 2015

BOURN, Jonathan Martin

Resigned
White Oak, LondonNW7 4ET
Born May 1968
Director
Appointed 05 Nov 2004
Resigned 21 Mar 2007

BRAMALL, Colin Stephen

Resigned
The Old Rectory, BedfordMK43 8AL
Born April 1956
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

BREWSTER, Nigel David

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1962
Director
Appointed 18 Sept 2012
Resigned 31 Mar 2016

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 15 Jun 2016
Resigned 29 Jun 2018

CASTLEDINE, Alan

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1948
Director
Appointed 18 Dec 2008
Resigned 11 Nov 2015

CASTLEDINE, Alan

Resigned
Clarendon Fields, Chandlers CrossWD3 4LH
Born September 1948
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

CLARK, Michael Barry

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born June 1973
Director
Appointed 05 Aug 2013
Resigned 13 Mar 2017

COLLIER, Dominic Edwin

Resigned
Overbrook, NauntonGL54 3AX
Born August 1955
Director
Appointed 05 Nov 2004
Resigned 21 Mar 2007

DINNEN, Sean Michael

Resigned
271 Lauderdale Mansions, LondonW9 1LZ
Born March 1968
Director
Appointed 23 Dec 2004
Resigned 21 Mar 2007

GRANT, Martin James

Resigned
Oak House, BubbenhallCV8 3LW
Born June 1949
Director
Appointed 28 Sept 2007
Resigned 18 Dec 2008

HUNT, Richard

Resigned
Bartlands, Stratford Upon AvonCV37 7AF
Born April 1961
Director
Appointed 19 Nov 2007
Resigned 18 Dec 2008

IVELL, Robert Lewis

Resigned
Boltons Hill, SpaldwickPE28 0YT
Born May 1952
Director
Appointed 22 Jul 2005
Resigned 21 Mar 2007

LAST, Stephen John

Resigned
Flat 3, SouthamptonSO14 7EB
Born February 1949
Director
Appointed 03 Nov 2004
Resigned 23 Dec 2004

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed 03 Nov 2004
Resigned 23 Dec 2004

SEWELL, Robert James

Resigned
Waterhouse Street, Hemel HempsteadHP1 1FN
Born October 1951
Director
Appointed 18 Dec 2008
Resigned 31 Dec 2012

SEWELL, Robert James

Resigned
Cautherley Lane, WareSG12 9SN
Born October 1951
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

VAUGHAN, David Frank

Resigned
Midland Road, Hemel HempsteadHP2 5GE
Born September 1942
Director
Appointed 18 Dec 2008
Resigned 06 Nov 2014

VAUGHAN, David Frank

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born September 1942
Director
Appointed 23 Dec 2004
Resigned 27 Nov 2007

WATERWORTH, John Anthony

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 11 Dec 2015
Resigned 31 Mar 2019

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 06 Sept 2004
Resigned 03 Nov 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 06 Sept 2004
Resigned 05 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 28 Dec 2017
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

196

Gazette Dissolved Liquidation
30 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 May 2019
LIQ13LIQ13
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Liquidation Voluntary Declaration Of Solvency
19 July 2018
LIQ01LIQ01
Resolution
19 July 2018
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 July 2018
600600
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 January 2018
RESOLUTIONSResolutions
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Resolution
26 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 October 2009
MG01MG01
Legacy
15 October 2009
MG02MG02
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
123Notice of Increase in Nominal Capital
Resolution
2 October 2008
RESOLUTIONSResolutions
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
122122
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Resolution
14 April 2007
RESOLUTIONSResolutions
Auditors Resignation Company
10 April 2007
AUDAUD
Auditors Resignation Company
10 April 2007
AUDAUD
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)a155(6)a
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Legacy
10 April 2007
155(6)b155(6)b
Resolution
10 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
3 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
20 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
123Notice of Increase in Nominal Capital
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
6 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2005
169169
Legacy
22 June 2005
88(2)R88(2)R
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
169169
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
88(3)88(3)
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
88(2)R88(2)R
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
88(3)88(3)
Legacy
6 December 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
88(2)R88(2)R
Legacy
26 November 2004
123Notice of Increase in Nominal Capital
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Memorandum Articles
9 November 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2004
NEWINCIncorporation