33-37 Watergate Row
Chester
CH1 2LE
Wales
Director Name | Mr Geoffrey Lyons Mound |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mrs Laura Mound |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mr Joseph Frank Lyons Mound |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mrs Laura May Mound |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester CH1 2LE Wales |
Secretary Name | Mrs Laura Mound |
---|---|
Status | Closed |
Appointed | 11 March 2016(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mr Ian Barrie Degregory |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Marie Carreg Heilyn Lane Dyserth Rhyl Clwyd LL18 6DA Wales |
Secretary Name | Miss Deborah Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(33 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 13 Third Avenue Prestatyn Clwyd LL19 7LW Wales |
Director Name | Mr Dean James Degregory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(48 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 March 2016) |
Role | Maintenance Manager |
Country of Residence | Wales |
Correspondence Address | Oaklands Gwellyn Avenue Kinmel Bay Conwy LL18 5HR Wales |
Director Name | Mr Jeremy Albert De Gregory |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Gwenallt Hall Llanfair Road Abergele Clwyd LL22 8DL Wales |
Director Name | Ms Leslie Evelyn De Gregory-Young |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 On The Rocks Waterfall Road Dyserth Rhyl Clwyd LL18 6ES Wales |
Website | www.oakfieldcaravanpark.com/ |
---|---|
Telephone | 01745 342455 |
Telephone region | Rhyl |
Registered Address | C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
4.1k at £1 | Mr Ian Barrie Degregory 50.63% Ordinary |
---|---|
4k at £1 | Dean James Degregory & Lesley Young 49.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,517,952 |
Cash | £90,431 |
Current Liabilities | £90,891 |
Latest Accounts | 31 January 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 June 1966 | Delivered on: 24 June 1966 Satisfied on: 19 February 2016 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Oakfield" towyn abergele denbigh. Undertaking and all property present and future including uncalled capital. Together with power trade machinery and fixtures etc fixed and floating charges.see doc 17. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2019 | Application to strike the company off the register (3 pages) |
9 August 2019 | Change of name notice (3 pages) |
9 August 2019 | Resolutions
|
24 April 2019 | Confirmation statement made on 14 March 2019 with updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 June 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
26 June 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
10 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
9 May 2017 | Second filing for the appointment of Geoffrey Lyons Mould as a director (6 pages) |
9 May 2017 | Second filing for the appointment of Geoffrey Lyons Mould as a director (6 pages) |
14 March 2017 | Registered office address changed from 2nd Floor Watergate Row South Chester CH1 2LE United Kingdom to C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 14 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Mrs Laura Mound on 18 March 2016 (1 page) |
14 March 2017 | Registered office address changed from 2nd Floor Watergate Row South Chester CH1 2LE United Kingdom to C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 14 March 2017 (1 page) |
14 March 2017 | Secretary's details changed for Mrs Laura Mound on 18 March 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Geoffrey Lyons Mound on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Geoffrey Lyons Mound on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Joseph Frank Lyons Mound on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Geoffrey Frank Lyons Mound Jnr on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Joseph Frank Lyons Mound on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Laura Mound on 11 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Laura Mound on 11 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from Kinmel Bay Rhyl Clwyd LL18 5LH to 2nd Floor Watergate Row South Chester CH1 2LE on 18 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mrs Laura Mound on 14 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Kinmel Bay Rhyl Clwyd LL18 5LH to 2nd Floor Watergate Row South Chester CH1 2LE on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Secretary's details changed for Mrs Laura Mound on 14 March 2016 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Termination of appointment of Deborah Morgan as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Deborah Morgan as a secretary on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Laura Mound as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Joseph Frank Lyons Mound as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Joseph Frank Lyons Mound as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Leslie Evelyn De Gregory-Young as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Geoffrey Frank Lyons Mound Jnr as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Dean James Degregory as a director on 11 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Dean James Degregory as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016
|
17 March 2016 | Appointment of Mrs Laura Mound as a secretary on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Laura Mound as a director on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jeremy Albert De Gregory as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Geoffrey Frank Lyons Mound Jnr as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Laura Mound as a secretary on 11 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Leslie Evelyn De Gregory-Young as a director on 11 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Geoffrey Lyons Mound as a director on 11 March 2016
|
17 March 2016 | Termination of appointment of Jeremy Albert De Gregory as a director on 11 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 March 2016 | Satisfaction of charge 005928060002 in full (1 page) |
1 March 2016 | Satisfaction of charge 005928060002 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Ms Leslie Evelyn De Gregory-Young as a director on 1 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jeremy Albert De Gregory as a director on 1 February 2015 (2 pages) |
5 December 2014 | Termination of appointment of Ian Barrie Degregory as a director on 28 January 2014 (1 page) |
5 December 2014 | Termination of appointment of Ian Barrie Degregory as a director on 28 January 2014 (1 page) |
31 October 2014 | Registration of charge 005928060002, created on 30 October 2014
|
31 October 2014 | Registration of charge 005928060002, created on 30 October 2014
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Dean James Degregory on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Dean James Degregory on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Ian Barrie Degregory on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dean James Degregory on 1 May 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
3 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members
|
19 May 2006 | Return made up to 01/05/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
13 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members
|
22 May 2002 | Return made up to 16/05/02; full list of members
|
11 December 2001 | Alter mem and arts (14 pages) |
11 December 2001 | Alter mem and arts (14 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
12 June 2001 | Return made up to 16/05/01; full list of members
|
12 June 2001 | Return made up to 16/05/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 June 1996 | Return made up to 16/05/96; full list of members
|
5 June 1996 | Return made up to 16/05/96; full list of members
|
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
3 August 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
24 November 1983 | Accounts made up to 31 October 1982 (5 pages) |
24 November 1983 | Accounts made up to 31 October 1982 (5 pages) |