Philadelphia
Pa 19103
America
Director Name | Mr John McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 January 2020(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 12 January 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
Director Name | Mr Keith Andrew Baker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brook House Frith Common Tenbury Wells Worcestershire WR15 8JU |
Director Name | Mrs Olive Elizabeth Chorley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Spring Grove House Spring Grove Bewdley Worcestershire DY12 1LF |
Director Name | Mr John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 May 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 104 N Woodstock Street Philadelphia Pa 19103 America |
Director Name | Mr David Franklyn Chorley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Grove House Spring Grove Bewdley Worcestershire DY12 1LF |
Director Name | Ivan Knezovich |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 March 1990(10 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 Rosewalk Manor Parktown Johannesburg Foreign |
Director Name | David Anthony Tandy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1994) |
Role | Solicitor |
Correspondence Address | 22 Belmont Terrace Devoran Truro TR3 6PX |
Director Name | Mr Darren David Chorley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Grove House Spring Grove Bewdley Worcestershire DY12 1LF |
Telephone | 01299 400700 |
---|---|
Telephone region | Bewdley |
Registered Address | 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 December 2006 | Delivered on: 23 December 2006 Satisfied on: 8 February 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Zamperla fire brigade ride s/no Z6328, zamperla jump around ride s/no Z5109, ie park carousel s/no C1057. Fully Satisfied |
---|---|
24 August 2006 | Delivered on: 25 August 2006 Satisfied on: 8 February 2012 Persons entitled: Hsbc Asset Finance (UK0 Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jungle drop ride s/no FAB19741992. Fully Satisfied |
17 August 2005 | Delivered on: 18 August 2005 Satisfied on: 10 January 2012 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and singular the chattels plant machinery and things hereto or any part thereof far fabbri 'river rapids' amusement ride model no. 95.2.00.00 serial no. 04. Fully Satisfied |
26 July 2001 | Delivered on: 28 July 2001 Satisfied on: 10 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company and seaquarium limited to the chargee on any account whatsoever. Particulars: Safari park at spring grove,bewdley in the county of worcestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 July 2001 | Delivered on: 25 July 2001 Satisfied on: 10 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2001 | Delivered on: 14 March 2001 Satisfied on: 2 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1990 | Delivered on: 20 September 1990 Satisfied on: 24 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spring grove bowdley hereford & worcester. Fully Satisfied |
5 September 1990 | Delivered on: 20 September 1990 Satisfied on: 24 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2008 | Delivered on: 5 March 2008 Satisfied on: 8 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H west midland safari park spring grove bewdley worcestershire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 September 1990 | Delivered on: 20 September 1990 Satisfied on: 24 May 1991 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. pirate ship amusement ride no. Bau/nr 40985 2. big apple mb 28 amusement ride. 3. vekoma boomerang amusement ride. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Appointment of Mr John Mcfadden as a director on 20 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Ivan Knezovich as a director on 28 January 2020 (1 page) |
28 January 2020 | Registered office address changed from Thatch Cottage Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW England to 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE on 28 January 2020 (1 page) |
10 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from Spring Grove House Bewdley Worcestershire DY12 1LF to Thatch Cottage Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW on 8 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Darren David Chorley as a director on 20 December 2018 (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
30 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Termination of appointment of David Franklyn Chorley as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of David Franklyn Chorley as a director on 1 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 December 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Termination of appointment of John Mcfadden as a director (1 page) |
2 July 2014 | Termination of appointment of John Mcfadden as a director (1 page) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Termination of appointment of Olive Chorley as a director (1 page) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Olive Chorley as a director (1 page) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
24 April 2009 | Accounting reference date extended from 21/03/2009 to 31/03/2009 (1 page) |
24 April 2009 | Accounting reference date extended from 21/03/2009 to 31/03/2009 (1 page) |
8 December 2008 | Full accounts made up to 21 March 2008 (32 pages) |
8 December 2008 | Full accounts made up to 21 March 2008 (32 pages) |
5 November 2008 | Return made up to 10/05/08; full list of members (8 pages) |
5 November 2008 | Return made up to 10/05/08; full list of members (8 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from city tower (4TH level) 40 basinghall street london EC2V 5DE (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from city tower (4TH level) 40 basinghall street london EC2V 5DE (1 page) |
19 May 2008 | Accounting reference date shortened from 31/03/2008 to 21/03/2008 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/03/2008 to 21/03/2008 (1 page) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
28 March 2008 | Company name changed west midland safari park LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed west midland safari park LIMITED\certificate issued on 02/04/08 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
6 July 2007 | Return made up to 10/05/07; no change of members
|
6 July 2007 | Return made up to 10/05/07; no change of members
|
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
7 September 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members
|
30 May 2006 | Return made up to 10/05/06; full list of members
|
25 January 2006 | Accounts for a medium company made up to 25 March 2005 (20 pages) |
25 January 2006 | Accounts for a medium company made up to 25 March 2005 (20 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
6 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (24 pages) |
9 August 2004 | Return made up to 10/05/04; full list of members
|
9 August 2004 | Return made up to 10/05/04; full list of members
|
15 June 2004 | Full accounts made up to 30 September 2002 (24 pages) |
15 June 2004 | Full accounts made up to 30 September 2002 (24 pages) |
15 June 2004 | Full accounts made up to 31 March 2003 (24 pages) |
15 June 2004 | Full accounts made up to 31 March 2003 (24 pages) |
14 November 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
18 September 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 September 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (8 pages) |
2 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 10/05/01; full list of members (8 pages) |
14 August 2001 | Return made up to 10/05/01; full list of members (8 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Full accounts made up to 31 March 2000 (16 pages) |
12 June 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
14 March 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
16 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
8 May 1996 | Full accounts made up to 31 March 1995 (16 pages) |
8 May 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
4 April 1995 | Accounts for a medium company made up to 31 March 1994 (16 pages) |
4 April 1995 | Accounts for a medium company made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
5 June 1992 | Accounts for a medium company made up to 31 March 1991 (13 pages) |
5 June 1992 | Accounts for a medium company made up to 31 March 1991 (13 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Ad 30/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 August 1990 | Nc inc already adjusted 30/03/90 (1 page) |
2 August 1990 | Nc inc already adjusted 30/03/90 (1 page) |
2 August 1990 | Resolutions
|
2 August 1990 | Ad 30/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1990 | Company name changed brookford developments LIMITED\certificate issued on 21/02/90 (2 pages) |
22 February 1990 | Company name changed brookford developments LIMITED\certificate issued on 21/02/90 (2 pages) |
10 May 1989 | Incorporation (18 pages) |
10 May 1989 | Incorporation (18 pages) |