Company NameOrpington Caravan Centre Limited
Company StatusDissolved
Company Number01702560
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameVictoryrush Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 19 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NamePeter Frederick Groucutt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 September 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdolphus House
Fort George, St. Peter Port
Guernsey
GY1 2ST
Director NameMr Ronald Thomas Johnson
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 1999)
RoleCo Director
Correspondence Address89 Arlington Gardens
Romford
Essex
RM3 0EB
Director NameMr Rodney Gordon Matthews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Secretary NameMr Rodney Gordon Matthews
NationalityBritish
StatusResigned
Appointed01 August 1991(8 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AN
Director NameMr Mark William Joseph Daly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2006)
RoleCompany Director
Correspondence Address45 Varna Road
Bordon
Hampshire
GU35 0DG
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed08 September 2006(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS

Location

Registered Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Leisure World (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(3 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(3 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
(3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Accounts made up to 31 December 2008 (5 pages)
20 October 2008Accounts made up to 31 December 2007 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Full accounts made up to 31 December 2006 (16 pages)
11 September 2008Full accounts made up to 31 December 2006 (16 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007Secretary resigned;director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: hants & dorset caravan centre london rd,purbrook portsmouth,hants PO7 5AE (1 page)
21 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 September 2006Registered office changed on 21/09/06 from: hants & dorset caravan centre london rd,purbrook portsmouth,hants PO7 5AE (1 page)
21 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New secretary appointed;new director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
18 September 2006Auditor's resignation (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Auditor's resignation (1 page)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
15 June 2006Full accounts made up to 31 October 2005 (16 pages)
15 June 2006Full accounts made up to 31 October 2005 (16 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
18 August 2005Return made up to 01/08/05; full list of members (3 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 November 2003Auditor's resignation (1 page)
1 November 2003Auditor's resignation (1 page)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 October 2002 (17 pages)
11 June 2003Full accounts made up to 31 October 2002 (17 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 October 2001 (16 pages)
29 May 2002Full accounts made up to 31 October 2001 (16 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Full accounts made up to 31 October 2000 (16 pages)
31 July 2001Full accounts made up to 31 October 2000 (16 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
14 August 2000Return made up to 01/08/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (15 pages)
6 June 2000Full accounts made up to 31 October 1999 (15 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 October 1998 (16 pages)
5 May 1999Full accounts made up to 31 October 1998 (16 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 October 1997 (17 pages)
15 June 1998Full accounts made up to 31 October 1997 (17 pages)
30 July 1997Return made up to 01/08/97; no change of members (4 pages)
30 July 1997Return made up to 01/08/97; no change of members (4 pages)
10 June 1997Full accounts made up to 31 October 1996 (13 pages)
10 June 1997Full accounts made up to 31 October 1996 (13 pages)
9 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Return made up to 01/08/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 October 1995 (14 pages)
29 August 1996Full accounts made up to 31 October 1995 (14 pages)
10 November 1995Registered office changed on 10/11/95 from: leisure world house holyhead road oakengates telford shrops TP2 6BB (1 page)
10 November 1995Registered office changed on 10/11/95 from: leisure world house holyhead road oakengates telford shrops TP2 6BB (1 page)
26 July 1995Return made up to 01/08/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 October 1994 (15 pages)
26 July 1995Full accounts made up to 31 October 1994 (15 pages)
26 July 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
25 February 1983Certificate of incorporation (1 page)
25 February 1983Certificate of incorporation (1 page)