SANDYMOUTH HOLIDAY PARK LIMITED
LONDON SANDY MOUTH HOLIDAY PARK LIMITED


Company number 06034116
Status Liquidation
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON
Home Country United Kingdom
Nature of Business 5522 - Camp sites, including caravan sites
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 18 December 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 26 April 2016; Liquidators' statement of receipts and payments to 18 December 2015. The most likely internet sites of SANDYMOUTH HOLIDAY PARK LIMITED are www.sandymouthholidaypark.co.uk, and www.sandymouth-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sandymouth Holiday Park Limited is a Private Limited Company. The company registration number is 06034116. Sandymouth Holiday Park Limited has been working since 20 December 2006. The present status of the company is Liquidation. The registered address of Sandymouth Holiday Park Limited is 5th Floor Grove House 248a Marylebone Road London. . LUXON, Gail Corrine is a Secretary of the company. LUXON, Gail Corrine is a Director of the company. LUXON, Michael John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Camp sites, including caravan sites".


Current Directors

Secretary
LUXON, Gail Corrine
Appointed Date: 20 December 2006

Director
LUXON, Gail Corrine
Appointed Date: 20 December 2006
64 years old

Director
LUXON, Michael John
Appointed Date: 20 December 2006
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

SANDYMOUTH HOLIDAY PARK LIMITED Events

24 Feb 2017
Liquidators' statement of receipts and payments to 18 December 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 26 April 2016
16 Feb 2016
Liquidators' statement of receipts and payments to 18 December 2015
15 Jan 2015
Registered office address changed from Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to One Great Cumberland Place Marble Arch London W1H 7LW on 15 January 2015
14 Jan 2015
Appointment of a voluntary liquidator
...
... and 30 more events
19 Jan 2007
New director appointed
19 Jan 2007
New secretary appointed
18 Jan 2007
Secretary resigned
18 Jan 2007
Director resigned
20 Dec 2006
Incorporation

SANDYMOUTH HOLIDAY PARK LIMITED Charges

30 January 2009
Chattel mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Arizona ABO191611205806 2005 caravan, arizona…
30 January 2009
Chattel mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Goods described as: caravans, lissett homes s/no…
30 January 2009
Legal charge of licensed presmises
Delivered: 3 February 2009
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Sandymouth holiday park kilkhampton bude and tregaron t/nos…
19 January 2009
Debenture
Delivered: 27 January 2009
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Chattel mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Caravan make abi model arizona used s/no AB002407775349…
26 February 2007
Legal charge
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sandymouth holiday park sandymouth bude cornwall t/nos…
20 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 21 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…