Company NamePripear One Limited
Company StatusDissolved
Company Number02382409
CategoryPrivate Limited Company
Incorporation Date10 May 1989(35 years ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamesBrookford Developments Limited and West Midland Safari Park Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Secretary NameMr John Howard McFadden
NationalityAmerican
StatusClosed
Appointed10 May 1992(3 years after company formation)
Appointment Duration28 years, 8 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 N Woodstock Street
Philadelphia
Pa 19103
America
Director NameMr John McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2020(30 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 12 January 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Mulgrave Chambers 26-28 Mulgrave Road
Sutton
SM2 6LE
Director NameMr Keith Andrew Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(10 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 06 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrook House
Frith Common
Tenbury Wells
Worcestershire
WR15 8JU
Director NameMrs Olive Elizabeth Chorley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 March 1990(10 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressSpring Grove House
Spring Grove
Bewdley
Worcestershire
DY12 1LF
Director NameMr John Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1990(10 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 01 May 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address104 N Woodstock Street
Philadelphia
Pa 19103
America
Director NameMr David Franklyn Chorley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1990(10 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Grove House
Spring Grove
Bewdley
Worcestershire
DY12 1LF
Director NameIvan Knezovich
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 1990(10 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat2
Rosewalk Manor
Parktown Johannesburg
Foreign
Director NameDavid Anthony Tandy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleSolicitor
Correspondence Address22 Belmont Terrace
Devoran
Truro
TR3 6PX
Director NameMr Darren David Chorley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 7 months after company formation)
Appointment Duration21 years (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Grove House
Spring Grove
Bewdley
Worcestershire
DY12 1LF

Contact

Telephone01299 400700
Telephone regionBewdley

Location

Registered Address1 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

22 December 2006Delivered 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 2006Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1990Delivered 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 1990Delivered 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 2008Delivered 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 1990Delivered 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

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Appointment of Mr John Mcfadden as a director on 20 January 2020 (2 pages)
28 January 2020Termination of appointment of Ivan Knezovich as a director on 28 January 2020 (1 page)
28 January 2020Registered 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 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 January 2019Registered 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 2019Termination of appointment of Darren David Chorley as a director on 20 December 2018 (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
30 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
21 November 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
21 November 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
1 November 2017Termination of appointment of David Franklyn Chorley as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of David Franklyn Chorley as a director on 1 November 2017 (1 page)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 December 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
15 December 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
11 September 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(6 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Termination of appointment of John Mcfadden as a director (1 page)
2 July 2014Termination of appointment of John Mcfadden as a director (1 page)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(7 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
(7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 March 2010 (6 pages)
20 September 2010Full accounts made up to 31 March 2010 (6 pages)
23 June 2010Termination of appointment of Olive Chorley as a director (1 page)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Olive Chorley as a director (1 page)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 August 2009Full accounts made up to 31 March 2009 (20 pages)
24 August 2009Full accounts made up to 31 March 2009 (20 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (5 pages)
24 April 2009Accounting reference date extended from 21/03/2009 to 31/03/2009 (1 page)
24 April 2009Accounting reference date extended from 21/03/2009 to 31/03/2009 (1 page)
8 December 2008Full accounts made up to 21 March 2008 (32 pages)
8 December 2008Full accounts made up to 21 March 2008 (32 pages)
5 November 2008Return made up to 10/05/08; full list of members (8 pages)
5 November 2008Return made up to 10/05/08; full list of members (8 pages)
24 October 2008Registered office changed on 24/10/2008 from city tower (4TH level) 40 basinghall street london EC2V 5DE (1 page)
24 October 2008Registered office changed on 24/10/2008 from city tower (4TH level) 40 basinghall street london EC2V 5DE (1 page)
19 May 2008Accounting reference date shortened from 31/03/2008 to 21/03/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/03/2008 to 21/03/2008 (1 page)
19 May 2008Resolutions
  • RES13 ‐ Form 225 ARD shortened 06/02/2008
(1 page)
19 May 2008Resolutions
  • RES13 ‐ Form 225 ARD shortened 06/02/2008
(1 page)
28 March 2008Company name changed west midland safari park LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed west midland safari park LIMITED\certificate issued on 02/04/08 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
6 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
7 September 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
7 September 2006Accounts for a medium company made up to 31 March 2006 (21 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Accounts for a medium company made up to 25 March 2005 (20 pages)
25 January 2006Accounts for a medium company made up to 25 March 2005 (20 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 10/05/05; full list of members (8 pages)
6 May 2005Return made up to 10/05/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (24 pages)
4 February 2005Full accounts made up to 31 March 2004 (24 pages)
9 August 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Full accounts made up to 30 September 2002 (24 pages)
15 June 2004Full accounts made up to 30 September 2002 (24 pages)
15 June 2004Full accounts made up to 31 March 2003 (24 pages)
15 June 2004Full accounts made up to 31 March 2003 (24 pages)
14 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 November 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 May 2003Return made up to 10/05/03; full list of members (8 pages)
30 May 2003Return made up to 10/05/03; full list of members (8 pages)
18 September 2002Full accounts made up to 31 March 2001 (17 pages)
18 September 2002Full accounts made up to 31 March 2001 (17 pages)
12 June 2002Return made up to 10/05/02; full list of members (8 pages)
12 June 2002Return made up to 10/05/02; full list of members (8 pages)
2 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
14 August 2001Return made up to 10/05/01; full list of members (8 pages)
14 August 2001Return made up to 10/05/01; full list of members (8 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
12 June 2001Full accounts made up to 31 March 2000 (16 pages)
12 June 2001Full accounts made up to 31 March 2000 (16 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
2 November 2000Full accounts made up to 31 March 1999 (16 pages)
2 November 2000Full accounts made up to 31 March 1999 (16 pages)
12 June 2000Return made up to 10/05/00; full list of members (8 pages)
12 June 2000Return made up to 10/05/00; full list of members (8 pages)
27 May 1999Return made up to 10/05/99; no change of members (6 pages)
27 May 1999Return made up to 10/05/99; no change of members (6 pages)
8 February 1999Full accounts made up to 31 March 1998 (17 pages)
8 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 May 1998Return made up to 10/05/98; no change of members (6 pages)
21 May 1998Return made up to 10/05/98; no change of members (6 pages)
11 April 1998Full accounts made up to 31 March 1997 (17 pages)
11 April 1998Full accounts made up to 31 March 1997 (17 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
16 May 1997Return made up to 10/05/97; full list of members (8 pages)
16 May 1997Return made up to 10/05/97; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
22 May 1996Return made up to 10/05/96; no change of members (6 pages)
22 May 1996Return made up to 10/05/96; no change of members (6 pages)
8 May 1996Full accounts made up to 31 March 1995 (16 pages)
8 May 1996Full accounts made up to 31 March 1995 (16 pages)
25 May 1995Return made up to 10/05/95; no change of members (6 pages)
25 May 1995Return made up to 10/05/95; no change of members (6 pages)
4 April 1995Accounts for a medium company made up to 31 March 1994 (16 pages)
4 April 1995Accounts for a medium company made up to 31 March 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
5 June 1992Accounts for a medium company made up to 31 March 1991 (13 pages)
5 June 1992Accounts for a medium company made up to 31 March 1991 (13 pages)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
2 August 1990Ad 30/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 August 1990Nc inc already adjusted 30/03/90 (1 page)
2 August 1990Nc inc already adjusted 30/03/90 (1 page)
2 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
2 August 1990Ad 30/03/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1990Company name changed brookford developments LIMITED\certificate issued on 21/02/90 (2 pages)
22 February 1990Company name changed brookford developments LIMITED\certificate issued on 21/02/90 (2 pages)
10 May 1989Incorporation (18 pages)
10 May 1989Incorporation (18 pages)