Background WavePink WaveYellow Wave

PARKDEAN RESORTS TOPCO LIMITED (09607229)

PARKDEAN RESORTS TOPCO LIMITED (09607229) is a dissolved UK company. incorporated on 26 May 2015. 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.. PARKDEAN RESORTS TOPCO LIMITED has been registered for 10 years. Current directors include WATERWORTH, John Anthony.

Company Number
09607229
Status
dissolved
Type
ltd
Incorporated
26 May 2015
Age
10 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.
Directors
WATERWORTH, John Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKDEAN RESORTS TOPCO LIMITED

PARKDEAN RESORTS TOPCO LIMITED is an dissolved company incorporated on 26 May 2015 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.. PARKDEAN RESORTS TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09607229

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 11 May 2017 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

COMPASS TOPCO LIMITED
From: 17 August 2015To: 29 December 2015
BOOKCROFT LIMITED
From: 26 May 2015To: 17 August 2015
Contact
Address

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

Previous Addresses

5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 26 May 2015To: 18 January 2016
Timeline

33 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Share Issue
Dec 15
Director Left
Jan 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Funding Round
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Share Issue
Apr 17
Funding Round
Apr 17
Share Issue
May 17
Loan Secured
Jun 17
Funding Round
Dec 17
Capital Update
Dec 17
Loan Cleared
Jun 18
Director Left
Jul 18
Director Left
Aug 19
11
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARCHIBOLD, Judith

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 24 Nov 2015

WATERWORTH, John Anthony

Active
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 10 Nov 2015

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 26 May 2015
Resigned 13 Aug 2015

BOSZKO, Thomas Peter

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1982
Director
Appointed 09 Nov 2015
Resigned 03 Mar 2017

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 01 Mar 2016
Resigned 29 Jun 2018

CLARK, Michael Barry

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1973
Director
Appointed 10 Nov 2015
Resigned 13 Mar 2017

FORTESCUE, Alexander Jan

Resigned
65 St Pauls Churchyard, LondonEC4M 8AB
Born November 1968
Director
Appointed 13 Aug 2015
Resigned 03 Mar 2017

GILL, Ian

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born June 1974
Director
Appointed 10 Nov 2015
Resigned 01 Aug 2019

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 26 May 2015
Resigned 13 Aug 2015

PARKER, Alan Charles

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born November 1946
Director
Appointed 10 Nov 2015
Resigned 03 Mar 2017

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 26 May 2015
Resigned 13 Aug 2015

WILLIAMS, Sarah Jane

Resigned
65 St Pauls Churchyard, LondonEC4M 8AB
Born July 1975
Director
Appointed 13 Aug 2015
Resigned 03 Mar 2017

ZARTARIAN, Tigrane Krikor

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1984
Director
Appointed 09 Nov 2015
Resigned 28 Jan 2016

Persons with significant control

1

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 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
30 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Liquidation Voluntary Members Return Of Final Meeting
30 May 2019
LIQ13LIQ13
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
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Resolution
10 January 2018
RESOLUTIONSResolutions
Legacy
29 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2017
SH19Statement of Capital
Legacy
29 December 2017
CAP-SSCAP-SS
Resolution
29 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 November 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
24 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Capital Alter Shares Consolidation
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Resolution
15 March 2017
RESOLUTIONSResolutions
Resolution
15 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
8 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
29 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
23 December 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Resolution
27 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2015
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2015
NEWINCIncorporation