GARA ROCK RESORT LIMITED
TRURO AMINGHURST LIMITED

Hellopages » Cornwall » Cornwall » TR1 2LQ

Company number 04822314
Status Active
Incorporation Date 5 July 2003
Company Type Private Limited Company
Address 10-11 LEMON STREET, TRURO, CORNWALL, ENGLAND, TR1 2LQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Sean David Hodgson on 17 August 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 . The most likely internet sites of GARA ROCK RESORT LIMITED are www.gararockresort.co.uk, and www.gara-rock-resort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Gara Rock Resort Limited is a Private Limited Company. The company registration number is 04822314. Gara Rock Resort Limited has been working since 05 July 2003. The present status of the company is Active. The registered address of Gara Rock Resort Limited is 10 11 Lemon Street Truro Cornwall England Tr1 2lq. . DERRINGTONS LIMITED is a Secretary of the company. BOSS, Jonathan Robin is a Director of the company. CHAPMAN, Nigel Peter is a Director of the company. HODGSON, Sean David is a Director of the company. NARES, Anthony James Brewis is a Director of the company. Secretary LAVERY, Siobhan Joan has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Secretary WINCKLESS, Neil Anthony Roger has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director AMANDINI, Erica Susan Jenner has been resigned. Director BALDWIN, Simon Anthony David has been resigned. Director BOLTJES, Tammo Petrus has been resigned. Director DICKSON, Robert Patrick Charles has been resigned. Director HUGHES, Michael John has been resigned. Director LLOYD, Edward John has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 13 May 2016

Director
BOSS, Jonathan Robin
Appointed Date: 16 December 2011
56 years old

Director
CHAPMAN, Nigel Peter
Appointed Date: 31 March 2016
75 years old

Director
HODGSON, Sean David
Appointed Date: 31 March 2016
57 years old

Director
NARES, Anthony James Brewis
Appointed Date: 31 March 2016
69 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 20 January 2012

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 31 March 2016
Appointed Date: 10 September 2012

Secretary
WINCKLESS, Neil Anthony Roger
Resigned: 17 December 2007
Appointed Date: 29 September 2003

Secretary
EDEN SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 05 July 2003

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 20 January 2012
Appointed Date: 17 December 2007

Director
AMANDINI, Erica Susan Jenner
Resigned: 15 September 2004
Appointed Date: 29 September 2003
66 years old

Director
BALDWIN, Simon Anthony David
Resigned: 31 March 2016
Appointed Date: 16 December 2011
68 years old

Director
BOLTJES, Tammo Petrus
Resigned: 18 May 2010
Appointed Date: 29 September 2003
75 years old

Director
DICKSON, Robert Patrick Charles
Resigned: 22 June 2012
Appointed Date: 29 September 2003
74 years old

Director
HUGHES, Michael John
Resigned: 19 November 2015
Appointed Date: 19 November 2015
50 years old

Director
LLOYD, Edward John
Resigned: 18 May 2010
Appointed Date: 29 September 2003
70 years old

Director
GLASSMILL LIMITED
Resigned: 29 September 2003
Appointed Date: 05 July 2003

GARA ROCK RESORT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Director's details changed for Mr Sean David Hodgson on 17 August 2016
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

12 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-17

12 Jun 2016
Change of name notice
...
... and 84 more events
06 Jan 2004
Secretary resigned
06 Jan 2004
New director appointed
06 Jan 2004
New secretary appointed
05 Jan 2004
Registered office changed on 05/01/04 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ
05 Jul 2003
Incorporation

GARA ROCK RESORT LIMITED Charges

31 March 2016
Charge code 0482 2314 0010
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Downing LLP (As Security Agent)
Description: By way of legal mortgage all the freehold and/or leasehold…
31 March 2016
Charge code 0482 2314 0009
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Kingfisher Resorts LTD
Description: The freehold property known as gara rock, east portlemouth…
28 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 13 April 2016
Persons entitled: Downing Corporate Finance Limited
Description: F/H property k/a gara rock east portlemouth salcombe devon…
11 August 2011
Debenture
Delivered: 25 August 2011
Status: Satisfied on 13 April 2016
Persons entitled: Downing Corporate Finance Limited (As Security Trustee for Bridging Trading LLP)
Description: Gara rock east portlemouth nr allocable devon t/no's…
18 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 13 April 2016
Persons entitled: Downing Corporate Finance Limited (As Security Trustee)
Description: Gara rock, east portlemouth, near salcombe, devon t/no's…
18 May 2010
Legal charge
Delivered: 22 May 2010
Status: Satisfied on 13 April 2016
Persons entitled: Amlloyd Limited
Description: F/H gara rock east portlemouth nr salcombe south devon…
7 April 2010
Debenture
Delivered: 10 April 2010
Status: Satisfied on 13 April 2016
Persons entitled: Coast Constructors Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 13 April 2016
Persons entitled: Downing Corporate Finance Limited
Description: Equitable charge its interest in any real property and…
28 January 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 19 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 19 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a gara rock hotel east portlemouth nr…