THE FLAGSHIP COUNTRY PARK LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 07084449
Status In Administration
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017. The most likely internet sites of THE FLAGSHIP COUNTRY PARK LIMITED are www.theflagshipcountrypark.co.uk, and www.the-flagship-country-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Flagship Country Park Limited is a Private Limited Company. The company registration number is 07084449. The Flagship Country Park Limited has been working since 24 November 2009. The present status of the company is In Administration. The registered address of The Flagship Country Park Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . BUCKINGHAM, Malcolm Neal is a Director of the company. MACDONALD, David Douglas is a Director of the company. Director BARNEY, Anthony James has been resigned. Director BARNEY, Donna Michelle has been resigned. Director LIFESTYLE LIVING UK LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
BUCKINGHAM, Malcolm Neal
Appointed Date: 30 April 2014
89 years old

Director
MACDONALD, David Douglas
Appointed Date: 30 April 2014
39 years old

Resigned Directors

Director
BARNEY, Anthony James
Resigned: 30 April 2014
Appointed Date: 24 November 2009
59 years old

Director
BARNEY, Donna Michelle
Resigned: 30 April 2014
Appointed Date: 24 November 2009
59 years old

Director
LIFESTYLE LIVING UK LIMITED
Resigned: 24 November 2009
Appointed Date: 24 November 2009

THE FLAGSHIP COUNTRY PARK LIMITED Events

28 Feb 2017
Notice of deemed approval of proposals
15 Feb 2017
Statement of administrator's proposal
10 Jan 2017
Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017
05 Jan 2017
Appointment of an administrator
11 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

...
... and 29 more events
24 Aug 2010
Particulars of a mortgage or charge / charge no: 2
26 Apr 2010
Previous accounting period shortened from 30 November 2010 to 31 December 2009
24 Nov 2009
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 24 November 2009
24 Nov 2009
Termination of appointment of Lifestyle Living Uk Limited as a director
24 Nov 2009
Incorporation

THE FLAGSHIP COUNTRY PARK LIMITED Charges

30 April 2014
Charge code 0708 4449 0005
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: 1. (a) by way of legal mortgage the property situate and…
17 May 2013
Charge code 0708 4449 0004
Delivered: 29 May 2013
Status: Satisfied on 14 May 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0708 4449 0003
Delivered: 29 May 2013
Status: Satisfied on 14 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a flagship park flag hill great bently essex…
10 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2010
Legal mortgage
Delivered: 24 August 2010
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining the flag inn, flag hill, great bentley…