Company NameThe Flagship Country Park Limited
DirectorsMalcolm Neal Buckingham and David Douglas MacDonald
Company StatusLiquidation
Company Number07084449
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Malcolm Neal Buckingham
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RolePark Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLordsbridge Farm Wimpole Road
Barton
Cambridge
CB23 7AE
Director NameMr David Douglas MacDonald
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Anthony James Barney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFineshade Abbey Fineshade
Corby
Northamptonshire
NN17 3BA
Director NameMrs Donna Michelle Barney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFineshade Abbey Fineshade
Corby
Northamptonshire
NN17 3BA
Director NameLifestyle Living UK Limited (Corporation)
StatusResigned
Appointed24 November 2009(same day as company formation)
Correspondence AddressFineshade Abbey Fineshade
Corby
Northamptonshire
NN17 3BA

Contact

Websitelifestylelivinguk.com

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lifestyle Living Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£382,900
Cash£2,106
Current Liabilities£509,931

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due8 December 2016 (overdue)

Charges

30 April 2014Delivered on: 12 May 2014
Persons entitled: Eastern Counties Finance Limited

Classification: A registered charge
Particulars: 1. (a) by way of legal mortgage the property situate and known as flagship, flag hill, great bentley, essex CO7 8RE registered at hm land registry with title number EX475155; and. (B) all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (I) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect thereof; and. (Iii) the benefit of all covenants given in respect thereof.. 2. (a) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.
Outstanding
17 May 2013Delivered on: 29 May 2013
Satisfied on: 14 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2013Delivered on: 29 May 2013
Satisfied on: 14 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a flagship park flag hill great bently essex t/n EX475155. Notification of addition to or amendment of charge.
Fully Satisfied
10 August 2010Delivered on: 24 August 2010
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 August 2010Delivered on: 24 August 2010
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lifestyle living UK limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining the flag inn, flag hill, great bentley, colchester t/no EX475155. Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied

Filing History

28 February 2020Liquidators' statement of receipts and payments to 27 December 2019 (28 pages)
8 March 2019Liquidators' statement of receipts and payments to 27 December 2018 (35 pages)
25 January 2018Administrator's progress report (47 pages)
11 January 2018Appointment of a voluntary liquidator (3 pages)
11 January 2018Appointment of a voluntary liquidator (3 pages)
28 December 2017Notice of move from Administration case to Creditors Voluntary Liquidation (84 pages)
28 December 2017Notice of move from Administration case to Creditors Voluntary Liquidation (84 pages)
21 July 2017Administrator's progress report (42 pages)
21 July 2017Administrator's progress report (42 pages)
28 February 2017Notice of deemed approval of proposals (1 page)
28 February 2017Notice of deemed approval of proposals (1 page)
15 February 2017Statement of administrator's proposal (150 pages)
15 February 2017Statement of administrator's proposal (150 pages)
10 January 2017Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2017 (2 pages)
5 January 2017Appointment of an administrator (1 page)
5 January 2017Appointment of an administrator (1 page)
11 February 2016Registered office address changed from Lordsbridge Farm Wimp[Ole Road Barton Cambs England to Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Lordsbridge Farm Wimp[Ole Road Barton Cambs England to Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE on 11 February 2016 (1 page)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimp[Ole Road Barton Cambs on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimp[Ole Road Barton Cambs on 26 January 2015 (1 page)
9 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Appointment of Mr David Douglas Macdonald as a director on 30 April 2014 (2 pages)
15 August 2014Appointment of Mr David Douglas Macdonald as a director on 30 April 2014 (2 pages)
22 May 2014Termination of appointment of Donna Barney as a director (1 page)
22 May 2014Termination of appointment of Anthony Barney as a director (1 page)
22 May 2014Termination of appointment of Donna Barney as a director (1 page)
22 May 2014Termination of appointment of Anthony Barney as a director (1 page)
21 May 2014Appointment of Mr Malcolm Neal Buckingham as a director (2 pages)
21 May 2014Appointment of Mr Malcolm Neal Buckingham as a director (2 pages)
14 May 2014Satisfaction of charge 070844490003 in full (4 pages)
14 May 2014Satisfaction of charge 070844490004 in full (4 pages)
14 May 2014Satisfaction of charge 070844490003 in full (4 pages)
14 May 2014Satisfaction of charge 070844490004 in full (4 pages)
12 May 2014Registration of charge 070844490005 (40 pages)
12 May 2014Registration of charge 070844490005 (40 pages)
31 March 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 January 2014Full accounts made up to 31 March 2013 (15 pages)
20 January 2014Full accounts made up to 31 March 2013 (15 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
30 May 2013Satisfaction of charge 2 in full (4 pages)
30 May 2013Satisfaction of charge 1 in full (4 pages)
29 May 2013Registration of charge 070844490004 (26 pages)
29 May 2013Registration of charge 070844490003 (9 pages)
29 May 2013Registration of charge 070844490003 (9 pages)
29 May 2013Registration of charge 070844490004 (26 pages)
8 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 September 2012Registered office address changed from 6 Commerce Road Lynch Wood Peterborough PE2 6LR England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 6 Commerce Road Lynch Wood Peterborough PE2 6LR England on 19 September 2012 (1 page)
8 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
13 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 January 2011Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
5 January 2011Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 5 January 2011 (1 page)
5 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (2 pages)
26 April 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (2 pages)
24 November 2009Incorporation (24 pages)
24 November 2009Termination of appointment of Lifestyle Living Uk Limited as a director (1 page)
24 November 2009Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 24 November 2009 (1 page)
24 November 2009Termination of appointment of Lifestyle Living Uk Limited as a director (1 page)
24 November 2009Incorporation (24 pages)
24 November 2009Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 24 November 2009 (1 page)