LANDSCOVE HOLIDAYS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 02844733
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 028447330011, created on 15 December 2015; Accounts for a small company made up to 31 January 2016. The most likely internet sites of LANDSCOVE HOLIDAYS LIMITED are www.landscoveholidays.co.uk, and www.landscove-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Landscove Holidays Limited is a Private Limited Company. The company registration number is 02844733. Landscove Holidays Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Landscove Holidays Limited is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . HARDICK, Rory Alan is a Director of the company. HUTCHINGS, Leslie Martin Payton is a Director of the company. Secretary MASSEY, Gail Sonia has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BULL, David Peter has been resigned. Director CLISH, Anthony Norman has been resigned. Director CLISH, Anthony Norman has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOCH, Alasdair Bell has been resigned. Director MASSEY, Gail Sonia has been resigned. Director MASSEY, Stephen has been resigned. Director SILLS, Jeffrey Alan has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
HARDICK, Rory Alan
Appointed Date: 19 December 2014
50 years old

Director
HUTCHINGS, Leslie Martin Payton
Appointed Date: 19 December 2014
78 years old

Resigned Directors

Secretary
MASSEY, Gail Sonia
Resigned: 31 January 2007
Appointed Date: 13 August 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
BULL, David Peter
Resigned: 28 February 2011
Appointed Date: 31 January 2007
74 years old

Director
CLISH, Anthony Norman
Resigned: 19 December 2014
Appointed Date: 01 August 2013
63 years old

Director
CLISH, Anthony Norman
Resigned: 21 May 2007
Appointed Date: 31 January 2007
63 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
LOCH, Alasdair Bell
Resigned: 19 December 2014
Appointed Date: 31 January 2007
62 years old

Director
MASSEY, Gail Sonia
Resigned: 31 January 2007
Appointed Date: 13 August 1993
69 years old

Director
MASSEY, Stephen
Resigned: 31 January 2007
Appointed Date: 13 August 1993
67 years old

Director
SILLS, Jeffrey Alan
Resigned: 19 December 2014
Appointed Date: 31 January 2007
61 years old

Persons With Significant Control

Ayersmont Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDSCOVE HOLIDAYS LIMITED Events

21 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Registration of a charge with Charles court order to extend. Charge code 028447330011, created on 15 December 2015
20 Jul 2016
Accounts for a small company made up to 31 January 2016
18 Dec 2015
Registration of charge 028447330008, created on 15 December 2015
18 Dec 2015
Registration of charge 028447330009, created on 15 December 2015
...
... and 105 more events
15 Dec 1993
Particulars of mortgage/charge

26 Aug 1993
Registered office changed on 26/08/93 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

26 Aug 1993
Director resigned;new director appointed

26 Aug 1993
New director appointed

13 Aug 1993
Incorporation

LANDSCOVE HOLIDAYS LIMITED Charges

15 December 2015
Charge code 0284 4733 0011
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2015
Charge code 0284 4733 0010
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as landscove park, gillard…
15 December 2015
Charge code 0284 4733 0009
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as riviera bay holiday park…
15 December 2015
Charge code 0284 4733 0008
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 November 2013
Charge code 0284 4733 0007
Delivered: 15 November 2013
Status: Satisfied on 22 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H title at landscove holiday village brixham devon t/no…
22 May 2007
Mortgage debenture
Delivered: 24 May 2007
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC as Trustee and Security Trustee for the Secured Parties
Description: For details of further properties charge. Fixed and…
14 March 2001
Mortgage deed
Delivered: 22 March 2001
Status: Satisfied on 14 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as st mary's bay,holiday park,brixham…
31 December 1993
Single debenture
Delivered: 8 January 1994
Status: Satisfied on 14 March 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1993
Second mortgage
Delivered: 14 January 1994
Status: Satisfied on 16 March 2001
Persons entitled: Gail Sonia Massey
Description: Grrengables,gillard road,brixham and land on the south-west…
14 December 1993
Single debenture
Delivered: 15 December 1993
Status: Satisfied on 7 January 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1993
Mortgage
Delivered: 22 December 1993
Status: Satisfied on 16 March 2001
Persons entitled: Sonia Irene Lottie Meaden Great Marlborough Street Pension Trustees Limited Brian Douglas Meaden
Description: Grrengables,gillard road,brixham and land on the south-west…