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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 08 February 2018 | Active |
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 23 October 2018 | Active |
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, England, GU1 3QT | Director | 08 February 2018 | Active |
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, YO11 3NN | Secretary | 21 December 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 December 1998 | Active |
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN | Director | 01 February 2000 | Active |
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN | Director | 21 December 1998 | Active |
East Grinstead House, East Grinstead House, East Grinstead, England, RH10 1UA | Director | 08 February 2018 | Active |
Cayton Village Caravan Park Limited, Mill Lane, Cayton Bay, Scarborough, United Kingdom, YO11 3NN | Director | 01 February 2000 | Active |
Mill Lane, Cayton Bay, Scarborough, Uk, YO11 3NN | Director | 10 January 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 December 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-06 | Change of name | Certificate change of name company. | Download |
2023-09-06 | Change of name | Change of name notice. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-26 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination secretary company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.