POINT OF AYR HOLIDAY PARK LIMITED
TALACRE

Hellopages » Flintshire » Flintshire » CH8 9SA

Company number 02609027
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address POINT OF AYR HOLIDAY PARK, WEST ROAD, TALACRE, HOLYWELL,CLWYD,N.WALES, CH8 9SA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 120 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of POINT OF AYR HOLIDAY PARK LIMITED are www.pointofayrholidaypark.co.uk, and www.point-of-ayr-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Point of Ayr Holiday Park Limited is a Private Limited Company. The company registration number is 02609027. Point of Ayr Holiday Park Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Point of Ayr Holiday Park Limited is Point of Ayr Holiday Park West Road Talacre Holywell Clwyd N Wales Ch8 9sa. . TAYLOR, David Talbot Baxter is a Director of the company. TAYLOR, Richard Edward is a Director of the company. TAYLOR, Rosanna Baxter is a Director of the company. Secretary ROWNTREE, Robert has been resigned. Secretary THOMPSON, Neil Lloyd has been resigned. Director REVITT, Andrew John has been resigned. Director TAYLOR, June has been resigned. Director THOMPSON, Neil Lloyd has been resigned. The company operates in "Other accommodation".


Current Directors

Director
TAYLOR, David Talbot Baxter
Appointed Date: 04 July 1991
69 years old

Director
TAYLOR, Richard Edward
Appointed Date: 04 July 1991
61 years old

Director
TAYLOR, Rosanna Baxter
Appointed Date: 04 July 1991
66 years old

Resigned Directors

Secretary
ROWNTREE, Robert
Resigned: 05 February 2008
Appointed Date: 04 July 1991

Secretary
THOMPSON, Neil Lloyd
Resigned: 04 July 1991
Appointed Date: 09 May 1991

Director
REVITT, Andrew John
Resigned: 09 July 1991
Appointed Date: 09 May 1991
60 years old

Director
TAYLOR, June
Resigned: 01 June 1998
Appointed Date: 04 July 1991
92 years old

Director
THOMPSON, Neil Lloyd
Resigned: 04 July 1991
Appointed Date: 09 May 1991
65 years old

POINT OF AYR HOLIDAY PARK LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 120

04 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
05 Aug 1991
New director appointed

05 Aug 1991
New director appointed

05 Aug 1991
Secretary resigned;new secretary appointed

05 Aug 1991
Accounting reference date notified as 30/04

09 May 1991
Incorporation

POINT OF AYR HOLIDAY PARK LIMITED Charges

22 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West road talacre road holywell t/nos. WA656833 WA656829…
12 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 1999
Legal mortgage
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property and land at st winifred's home west road…
2 November 1992
Legal charge
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the property comprised in the following t/n's…
2 November 1992
Fixed and floating charge
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…