Company NameBridlington Holiday Homes Ltd
Company StatusDissolved
Company Number06398834
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas James Ashworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleHoliday Home Sale
Country of ResidenceEngland
Correspondence AddressSpringdale Stud
Beverley
East Yorkshire
HU17 0RN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitei-buy-caravans.co.uk
Email address[email protected]
Telephone07 790960156
Telephone regionMobile

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nicholas James Ashworth
50.00%
Ordinary A
1 at £1Nicola Ashworth
50.00%
Ordinary B

Financials

Year2014
Net Worth£68,886
Cash£10,457
Current Liabilities£79,849

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 May 2013Delivered on: 31 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2012Delivered on: 15 October 2012
Persons entitled: Aduro Pension Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor with full title guarantee charged in favour of the charge holder for the payment and discharge of the secured liabilities by way of floating charge all assets see image for full details.
Outstanding
30 June 2010Delivered on: 2 July 2010
Satisfied on: 25 October 2012
Persons entitled: Clydesdale 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 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

Filing History

1 November 2017Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 November 2017 (2 pages)
1 August 2017Satisfaction of charge 2 in full (5 pages)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 June 2016Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 27 June 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Registered office address changed from 19 North Bar within Beverley East Humberside HU17 8DB to 19 North Bar within Beverley East Yorkshire HU17 8DB on 22 October 2014 (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
31 May 2013Registration of charge 063988340003 (44 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(4 pages)
6 February 2013Consolidation of shares on 1 November 2012 (5 pages)
6 February 2013Consolidation of shares on 1 November 2012 (5 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Registered office address changed from Springdale Stud Long Lane Beverley HU17 0RN on 19 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Nicholas Ashworth on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Ashworth on 9 December 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2008Return made up to 15/10/08; full list of members (3 pages)
8 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2007Incorporation (13 pages)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)