-
PARKDEAN RESORTS HOLDCO LIMITED - 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom
Company Information
- Company registration number
- 09607240
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor One Gosforth Park Way
- Gosforth Business Park
- Newcastle Upon Tyne
- NE12 8ET 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET UK
Management
- Managing Directors
- WATERWORTH, John Anthony
- Company secretaries
- ARCHIBOLD, Juidth
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-26
- Dissolved on
- 2019-08-30
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Richmond Uk Bidco Limited
- -
Jurisdiction Particularities
- Company Name (english)
- Parkdean Resorts Holdco Limited
- Additional Status Details
- Dissolved
- Previous Names
- COMPASS HOLDCO 2 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
PARKDEAN RESORTS HOLDCO LIMITED Company Description
- PARKDEAN RESORTS HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09607240. Its current trading status is "closed". It was registered 2015-05-26. It was previously called COMPASS HOLDCO 2 LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at 2Nd Floor One Gosforth Park Way .
Get PARKDEAN RESORTS HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Parkdean Resorts Holdco Limited - 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom
Did you know? kompany provides original and official company documents for PARKDEAN RESORTS HOLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2019
-
gazette-dissolved-liquidation (2019-08-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2019-05-30) - LIQ13
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
keyboard_arrow_right 2018
-
resolution (2018-07-19) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-07-19) - LIQ01
-
resolution (2018-01-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC02
-
cessation-of-a-person-with-significant-control (2018-01-18) - PSC07
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
mortgage-satisfy-charge-full (2018-06-27) - MR04
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-18) - 600
keyboard_arrow_right 2017
-
change-sail-address-company-with-old-address-new-address (2017-11-24) - AD02
-
capital-allotment-shares (2017-04-19) - SH01
-
mortgage-satisfy-charge-full (2017-04-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-05) - MR01
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
accounts-with-accounts-type-full (2017-09-21) - AA
-
move-registers-to-sail-company-with-new-address (2017-11-23) - AD03
-
capital-allotment-shares (2017-12-20) - SH01
-
resolution (2017-12-29) - RESOLUTIONS
-
legacy (2017-12-21) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-12-21) - SH19
-
legacy (2017-12-21) - SH20
-
capital-allotment-shares (2017-12-28) - SH01
-
legacy (2017-12-29) - CAP-SS
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
-
legacy (2017-12-29) - SH20
-
resolution (2017-12-21) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2017-12-29) - SH19
-
termination-director-company-with-name-termination-date (2017-03-28) - TM01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-01-18) - AP03
-
change-sail-address-company-with-new-address (2016-01-28) - AD02
-
move-registers-to-sail-company-with-new-address (2016-01-28) - AD03
-
termination-director-company-with-name-termination-date (2016-01-29) - TM01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-18) - AD01
-
change-person-director-company-with-change-date (2016-06-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
accounts-with-accounts-type-full (2016-07-14) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-08-27) - TM02
-
change-of-name-notice (2015-08-17) - CONNOT
-
certificate-change-of-name-company (2015-08-18) - CERTNM
-
resolution (2015-08-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
-
termination-director-company-with-name-termination-date (2015-08-27) - TM01
-
change-account-reference-date-company-current-shortened (2015-11-02) - AA01
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
-
capital-allotment-shares (2015-12-22) - SH01
-
certificate-change-of-name-company (2015-12-29) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-09) - MR01
-
incorporation-company (2015-05-26) - NEWINC