PARK LEISURE 2000 (CORNWALL) LIMITED
YORK PAR SANDS HOLIDAY PARK LIMITED DANCEY LEISURE LIMITED

Hellopages » North Yorkshire » York » YO26 6RS

Company number 05262097
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address TUDOR COURT, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RS
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for James Gourlay on 10 January 2017; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of PARK LEISURE 2000 (CORNWALL) LIMITED are www.parkleisure2000cornwall.co.uk, and www.park-leisure-2000-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to York Rail Station is 2.1 miles; to Ulleskelf Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Leisure 2000 Cornwall Limited is a Private Limited Company. The company registration number is 05262097. Park Leisure 2000 Cornwall Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Park Leisure 2000 Cornwall Limited is Tudor Court York Business Park York North Yorkshire Yo26 6rs. . DAVIDSON, Steven Bryon is a Secretary of the company. BURTON, Philip is a Director of the company. COWL, Joanne is a Director of the company. DEWHURST, Miles is a Director of the company. GARDNER, Oliver Eric Rolf is a Director of the company. GOURLAY, James is a Director of the company. MOLLOY, Claire is a Director of the company. MOLLOY, Gary Michael is a Director of the company. Secretary DANCEY, Sharon Carol has been resigned. Secretary SOORMA, Linda Ann has been resigned. Secretary WOLLACOTT, Ian Chris has been resigned. Director ALLERSTON, Clive Richard has been resigned. Director CURRY, Guy Peter Ellison has been resigned. Director DANCEY, Sean has been resigned. Director DANCEY, Sharon Carol has been resigned. Director PETERS, Ronald John has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
DAVIDSON, Steven Bryon
Appointed Date: 23 May 2007

Director
BURTON, Philip
Appointed Date: 01 October 2012
55 years old

Director
COWL, Joanne
Appointed Date: 05 August 2013
48 years old

Director
DEWHURST, Miles
Appointed Date: 23 May 2007
53 years old

Director
GARDNER, Oliver Eric Rolf
Appointed Date: 10 December 2015
51 years old

Director
GOURLAY, James
Appointed Date: 01 October 2012
57 years old

Director
MOLLOY, Claire
Appointed Date: 01 October 2012
53 years old

Director
MOLLOY, Gary Michael
Appointed Date: 23 May 2007
62 years old

Resigned Directors

Secretary
DANCEY, Sharon Carol
Resigned: 21 March 2007
Appointed Date: 18 October 2004

Secretary
SOORMA, Linda Ann
Resigned: 23 May 2007
Appointed Date: 21 March 2007

Secretary
WOLLACOTT, Ian Chris
Resigned: 30 October 2004
Appointed Date: 18 October 2004

Director
ALLERSTON, Clive Richard
Resigned: 31 March 2016
Appointed Date: 01 October 2012
71 years old

Director
CURRY, Guy Peter Ellison
Resigned: 30 October 2004
Appointed Date: 18 October 2004
73 years old

Director
DANCEY, Sean
Resigned: 23 May 2007
Appointed Date: 18 October 2004
60 years old

Director
DANCEY, Sharon Carol
Resigned: 23 May 2007
Appointed Date: 18 October 2004
56 years old

Director
PETERS, Ronald John
Resigned: 04 December 2014
Appointed Date: 01 October 2012
51 years old

Persons With Significant Control

Park Leisure 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK LEISURE 2000 (CORNWALL) LIMITED Events

10 Jan 2017
Director's details changed for James Gourlay on 10 January 2017
28 Oct 2016
Satisfaction of charge 6 in full
28 Oct 2016
Satisfaction of charge 5 in full
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 81 more events
12 Nov 2004
Secretary resigned
12 Nov 2004
Director resigned
01 Nov 2004
New secretary appointed;new director appointed
01 Nov 2004
New director appointed
18 Oct 2004
Incorporation

PARK LEISURE 2000 (CORNWALL) LIMITED Charges

26 February 2014
Charge code 0526 2097 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: As more particularly described in clause 3 of the…
20 January 2012
Legal mortgage
Delivered: 30 January 2012
Status: Satisfied on 28 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Oyster bay caravan park (formerly known as world in…
29 June 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 28 October 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2007
Mortgage
Delivered: 19 January 2007
Status: Satisfied on 29 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H par sands holiday park par beach st austell bay…
2 January 2007
Mortgage
Delivered: 19 January 2007
Status: Satisfied on 29 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rosemelling house luxulyan bodmin cornwall t/no cl…
15 November 2004
An omnibus guarantee and set-off agreement
Delivered: 18 November 2004
Status: Satisfied on 29 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 November 2004
Debenture deed
Delivered: 17 November 2004
Status: Satisfied on 29 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…