Company NameLeisure Parks (UK) Limited
Company StatusDissolved
Company Number07844582
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameQuovale Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(2 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Director NameMr Maurice Sines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(8 months, 1 week after company formation)
Appointment Duration5 years (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr James Robert Crickmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(8 months, 1 week after company formation)
Appointment Duration5 years (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Fred Sines
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leisure Parks Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,595
Current Liabilities£130,865

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Charges

4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Registration of charge 078445820001, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 078445820001, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Registration of charge 078445820001, created on 4 September 2015 (30 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(6 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(6 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(6 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(6 pages)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
18 September 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
18 September 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
8 July 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
8 July 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
1 May 2013Registered office address changed from 3Rd Floor 88-98 College Road Harrow Middlesex HA1 1RA on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Registered office address changed from 3Rd Floor 88-98 College Road Harrow Middlesex HA1 1RA on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 3Rd Floor 88-98 College Road Harrow Middlesex HA1 1RA on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
19 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
17 July 2012Appointment of Mr Fred Sines as a director (2 pages)
17 July 2012Appointment of Mr Fred Sines as a director (2 pages)
16 July 2012Appointment of Mr Maurice Sines as a director (2 pages)
16 July 2012Appointment of Mr Maurice Sines as a director (2 pages)
16 July 2012Appointment of Mr James Robert Crickmore as a director (2 pages)
16 July 2012Appointment of Mr James Robert Crickmore as a director (2 pages)
11 January 2012Company name changed quovale LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed quovale LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Appointment of Mr Colin Crickmore as a director (2 pages)
11 January 2012Appointment of Mr Colin Crickmore as a director (2 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 December 2011 (2 pages)
1 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 December 2011 (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)