UKBizDB.co.uk

CAYTON VILLAGE CARAVAN PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cayton Village Caravan Park Limited. The company was founded 25 years ago and was given the registration number 03686213. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:CAYTON VILLAGE CARAVAN PARK LIMITED
Company Number:03686213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 1998
End of financial year:07 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director08 February 2018Active
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director23 October 2018Active
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT

Director08 February 2018Active
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, YO11 3NN

Secretary21 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 December 1998Active
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN

Director01 February 2000Active
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN

Director21 December 1998Active
East Grinstead House, East Grinstead House, East Grinstead, England, RH10 1UA

Director08 February 2018Active
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN

Director01 February 2000Active
Mill Lane, Cayton Bay, Scarborough, Uk, YO11 3NN

Director10 January 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 December 1998Active

People with Significant Control

The Caravan Club Limited
Notified on:08 February 2018
Status:Active
Country of residence:England
Address:East Grinstead House, London Road, East Grinstead, England, RH19 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carol Croft
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Cayton Village Caravan Park Limited, Mill Lane, Scarborough, England, YO11 3NN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-06Change of name

Certificate change of name company.

Download
2023-09-06Change of name

Change of name notice.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-26Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-11-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Accounts

Change account reference date company previous shortened.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.