FIDDLESTON WOOD LIMITED
LONDON PLAS COCH HOLIDAY HOMES LIMITED TALACRE BEACH CARAVAN SALES LIMITED

Hellopages » Greater London » Islington » EC2P 2YU
Company number 01288058
Status Liquidation
Incorporation Date 25 November 1976
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 2 June 2016; Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool Merseyside L3 1PS to No 1 Dorset Street Southampton Hampshire SO15 2DP on 23 June 2015; Appointment of a voluntary liquidator. The most likely internet sites of FIDDLESTON WOOD LIMITED are www.fiddlestonwood.co.uk, and www.fiddleston-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiddleston Wood Limited is a Private Limited Company. The company registration number is 01288058. Fiddleston Wood Limited has been working since 25 November 1976. The present status of the company is Liquidation. The registered address of Fiddleston Wood Limited is 30 Finsbury Square London Ec2p 2yu. . MCALLISTER, Evelyn Vera is a Secretary of the company. MCALLISTER, Evelyn Vera is a Director of the company. MCALLISTER, James Godfrey is a Director of the company. Secretary ROBERTS, Charles Percy has been resigned. Secretary STYGER, Carl Dean John has been resigned. Director ANGELIDES, Peter has been resigned. Director GILMOUR, James Raymond has been resigned. Director MCALLISTER, James David has been resigned. Director ROBERTS, Charles Percy has been resigned. Director ROBERTS, Elizabeth Christine has been resigned. Director STYGER, Carl Dean John has been resigned. Director WARD, Andrew Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MCALLISTER, Evelyn Vera
Appointed Date: 31 March 2015

Director
MCALLISTER, Evelyn Vera
Appointed Date: 12 December 2011
76 years old

Director

Resigned Directors

Secretary
ROBERTS, Charles Percy
Resigned: 01 July 1997

Secretary
STYGER, Carl Dean John
Resigned: 31 March 2015
Appointed Date: 01 July 1997

Director
ANGELIDES, Peter
Resigned: 02 June 2009
Appointed Date: 01 February 2004
63 years old

Director
GILMOUR, James Raymond
Resigned: 31 January 2015
Appointed Date: 01 June 2014
65 years old

Director
MCALLISTER, James David
Resigned: 26 April 2011
Appointed Date: 27 November 1993
63 years old

Director
ROBERTS, Charles Percy
Resigned: 27 November 1993
98 years old

Director
ROBERTS, Elizabeth Christine
Resigned: 31 January 2012
Appointed Date: 01 January 2000
80 years old

Director
STYGER, Carl Dean John
Resigned: 31 March 2015
Appointed Date: 01 September 1998
66 years old

Director
WARD, Andrew Michael
Resigned: 21 July 2003
Appointed Date: 01 October 1997
62 years old

FIDDLESTON WOOD LIMITED Events

03 Aug 2016
Liquidators statement of receipts and payments to 2 June 2016
23 Jun 2015
Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool Merseyside L3 1PS to No 1 Dorset Street Southampton Hampshire SO15 2DP on 23 June 2015
17 Jun 2015
Appointment of a voluntary liquidator
17 Jun 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-03
  • LRESSP ‐ Special resolution to wind up on 2015-06-03

17 Jun 2015
Declaration of solvency
...
... and 181 more events
23 Feb 1981
Company name changed\certificate issued on 23/02/81
15 Dec 1979
Accounts made up to 31 January 1979
08 Dec 1978
Accounts made up to 31 January 1978
25 Nov 1976
Certificate of incorporation
25 Nov 1976
Incorporation

FIDDLESTON WOOD LIMITED Charges

12 October 2012
Legal charge
Delivered: 18 October 2012
Status: Satisfied on 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in t/no CYM317786 by way of fixed charge…
19 January 2012
Debenture
Delivered: 25 January 2012
Status: Satisfied on 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2010
Legal charge
Delivered: 22 September 2010
Status: Satisfied on 10 May 2011
Persons entitled: The Welsh Ministers
Description: F/H land and buildings being part of plas coch caravan &…
15 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The rowans station road talacre t/no CYM291850 by way of…
1 October 2008
Legal charge
Delivered: 3 October 2008
Status: Satisfied on 10 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a talacre beach caravan park, talacre…
29 October 2007
Legal charge
Delivered: 6 November 2007
Status: Satisfied on 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Pilot cottage moel-y-don llanedwen angle. By way of fixed…
2 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a rowans station road talacre t/no…
12 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plas coch caravan and leisure park llanfairpwllgwyngyll…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plas coch caravan and leisure park llanfairpwllgwyngyll…
13 December 2006
Legal charge
Delivered: 21 December 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as soldiers point porth y felin…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Talacre beach leisure parks station road talacre t/no…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Pines caravan park and land adjoining rhyd wen farm dyserth…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 4 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Tan rallt camp and land on the north west side of tan rallt…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Byrn teg caravan land at bryn bras and 1 2 and 3 turret…
21 February 2006
Legal charge
Delivered: 8 March 2006
Status: Satisfied on 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Seaview caravan park gwespyr hill gwespyr holywell t/no…
21 February 2006
Debenture
Delivered: 24 February 2006
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2001
Deed of variation to debenture dated 2ND september 1997
Delivered: 27 January 2001
Status: Satisfied on 6 July 2010
Persons entitled: James Godfrey Mcallister
Description: Inclusive of property being land at talacre flintshire…
23 November 1999
Deed of variation supplemental to a debenture dated 2ND september 1997
Delivered: 27 November 1999
Status: Satisfied on 17 November 2006
Persons entitled: James Godfrey Mcallister
Description: Subject to the company's liability of a debenture dated 2ND…
31 March 1999
Legal charge
Delivered: 12 April 1999
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: Lakeside llanrug gwynedd.
19 February 1999
Legal charge
Delivered: 1 March 1999
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: 2 turret cottages llanrug gwynedd t/n-WA752055.
19 February 1999
Legal charge
Delivered: 1 March 1999
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: 1 turret cottages llanrug gwynedd-WA696030.
30 September 1998
Legal charge
Delivered: 9 October 1998
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: Brynteg holiday park llanrug caernarfon gwynedd-WA671528.
2 September 1997
Debenture
Delivered: 3 September 1997
Status: Satisfied on 24 June 2006
Persons entitled: James Godfrey Mcallister
Description: All f/h and l/h property namely;land at…
14 February 1997
Legal charge
Delivered: 18 February 1997
Status: Satisfied on 15 July 2006
Persons entitled: James Godfrey Mcallister, James David Mcallisterand Berkeley Burke (Northern) Trustee Company Limited
Description: Land comprised in title number WA815147 k/a tan rallt…
18 July 1994
Legal charge
Delivered: 25 July 1994
Status: Satisfied on 18 March 2006
Persons entitled: Barclays Bank PLC
Description: 16 nicholas court cheshire t/n-CH311988.
28 August 1992
Prompt credit application
Delivered: 11 September 1992
Status: Satisfied on 8 November 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
15 April 1992
Legal charge
Delivered: 28 April 1992
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: The pines caravan park, dyserth road, rhyl clwyd.
26 March 1992
Debenture
Delivered: 14 April 1992
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1983
Mortgage debenture
Delivered: 25 January 1983
Status: Satisfied on 11 June 1992
Persons entitled: United Dominions Trust Limited
Description: Floating charge over 1) all new and used motor vehicles…
1 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the north west of the road leading…
1 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land to the north west side of the road leading from…
1 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold imperial club, station road, talacre, clwyd title no…
1 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the north west of station road…
1 September 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the north wet side of the road leading from…
25 February 1980
Debenture
Delivered: 26 February 1980
Status: Satisfied on 11 June 1992
Persons entitled: United Dominions Trust Limited.
Description: Floating charge on all caravans whatsoever, owned by the…
11 December 1979
Legal charge
Delivered: 18 December 1979
Status: Satisfied on 24 June 2006
Persons entitled: Barclays Bank PLC
Description: 'Patsholme' patsfield, station road, talacre, clwyd. Little…