Company number 04166295
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Ian Alan Bull as a director on 15 June 2016. The most likely internet sites of GB HOLIDAY PARKS (HOLDINGS) LIMITED are www.gbholidayparksholdings.co.uk, and www.gb-holiday-parks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Holiday Parks Holdings Limited is a Private Limited Company.
The company registration number is 04166295. Gb Holiday Parks Holdings Limited has been working since 22 February 2001.
The present status of the company is Active. The registered address of Gb Holiday Parks Holdings Limited is 3 Bunhill Row London Ec1y 8yz. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. CLARK, Michael is a Director of the company. WATERWORTH, John Anthony is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary FENN, Nicholas Patrick has been resigned. Secretary SEWELL, Robert James has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BODEN, David has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BREWSTER, Nigel David has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTON, Richard Charles Austin has been resigned. Director EAST, Michael Peter has been resigned. Director GRANT, Martin James has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HUNT, Richard has been resigned. Director LAST, Stephen John has been resigned. Director MASON, Philip has been resigned. Director MILLER, Alasdair James has been resigned. Director ROBINSON, Ronald Anthony has been resigned. Director SEWELL, Robert James has been resigned. Director SEWELL, Robert James has been resigned. Director VAUGHAN, David Frank has been resigned. Director VAUGHAN, David Frank has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
COLLETT, Brian
Resigned: 07 March 2001
Appointed Date: 22 February 2001
Secretary
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Resigned: 11 December 2015
Appointed Date: 11 April 2007
Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2007
Appointed Date: 21 March 2007
Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 05 August 2013
69 years old
Director
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old
Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 23 December 2004
77 years old
Director
HUNT, Richard
Resigned: 18 December 2008
Appointed Date: 19 November 2007
64 years old
Director
MASON, Philip
Resigned: 23 December 2004
Appointed Date: 07 March 2001
75 years old
Persons With Significant Control
Beach Mezzanine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GB HOLIDAY PARKS (HOLDINGS) LIMITED Events
27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016
Termination of appointment of Nigel David Brewster as a director on 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 139 more events
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
22 Feb 2001
Incorporation
13 November 2015
Charge code 0416 6295 0009
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Waterside holdiay park main road st lawrence bay…
6 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied
on 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Security accession deed
Delivered: 4 April 2007
Status: Satisfied
on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charge over all property and assets…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied
on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Deed of assignment of keyman life policies
Delivered: 5 October 2001
Status: Satisfied
on 9 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The policies and all monies including bonuses accrued or…
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied
on 9 November 2004
Persons entitled: Queensborough Holdings Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied
on 9 November 2004
Persons entitled: Royal Bank Investments Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Composite guarantee and debenture
Delivered: 24 March 2001
Status: Satisfied
on 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: Properties being l/h property k/a st margaret's holiday…
14 March 2001
Deed of assignment of keyman life policies
Delivered: 24 March 2001
Status: Satisfied
on 9 November 2004
Persons entitled: Barclays Bank PLC ("the Security Trustee")
Description: The policies (as defined) and all monies including bonuses…