Company NameOldco Rimington Limited
Company StatusDissolved
Company Number06790588
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)
Previous NameRimington Caravan Parks 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 David Richard Leeming
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnsons Gate Farm Elslack
Skipton
North Yorkshire
BD23 3AS
Director NameMr Malcolm John Leeming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyncongill Holden Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4LZ
Director NameMr Stephen Robert Leeming
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyncongill Holden Lane
Bolton By Bowland
Clitheroe
Lancashire
BB7 4LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiterimingtoncaravanpark.co.uk
Email address[email protected]
Telephone01200 445355
Telephone regionClitheroe

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

33 at £1David Richard Leeming
33.33%
Ordinary
33 at £1Malcolm Leeming
33.33%
Ordinary
33 at £1Stephen Leeming
33.33%
Ordinary

Financials

Year2014
Net Worth£4,684,181
Cash£1,075,265
Current Liabilities£96,132

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 January 2023Final Gazette dissolved following liquidation (1 page)
19 October 2022Return of final meeting in a members' voluntary winding up (17 pages)
15 August 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages)
25 July 2022Liquidators' statement of receipts and payments to 11 July 2022 (19 pages)
14 September 2021Liquidators' statement of receipts and payments to 11 July 2021 (20 pages)
30 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (14 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
2 January 2020Removal of liquidator by court order (7 pages)
2 January 2020Appointment of a voluntary liquidator (1 page)
30 July 2019Registered office address changed from Wycongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 30 July 2019 (2 pages)
29 July 2019Declaration of solvency (5 pages)
29 July 2019Appointment of a voluntary liquidator (3 pages)
29 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
25 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
17 June 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 99
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 99
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from Wyncongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ on 28 March 2012 (1 page)
28 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from Wyncongill Farm Holden Lane Bolton by Bowland Clitheroe Lancashire BB7 4LZ on 28 March 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Stephen Robert Leeming on 14 January 2010 (2 pages)
1 March 2010Director's details changed for David Richard Leeming on 14 January 2010 (2 pages)
1 March 2010Director's details changed for Stephen Robert Leeming on 14 January 2010 (2 pages)
1 March 2010Director's details changed for David Richard Leeming on 14 January 2010 (2 pages)
1 March 2010Director's details changed for Malcolm John Leeming on 14 January 2010 (2 pages)
1 March 2010Director's details changed for Malcolm John Leeming on 14 January 2010 (2 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 February 2009Director appointed david richard leeming (2 pages)
18 February 2009Director appointed david richard leeming (2 pages)
12 February 2009Ad 14/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
12 February 2009Ad 14/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
11 February 2009Director appointed malcolm john leeming (2 pages)
11 February 2009Registered office changed on 11/02/2009 from rural business centre myerscough college bilsborrow preston PR3 0RY (1 page)
11 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 February 2009Registered office changed on 11/02/2009 from rural business centre myerscough college bilsborrow preston PR3 0RY (1 page)
11 February 2009Director appointed stephen robert leeming (2 pages)
11 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
11 February 2009Director appointed stephen robert leeming (2 pages)
11 February 2009Director appointed malcolm john leeming (2 pages)
15 January 2009Appointment terminated director yomtov jacobs (1 page)
15 January 2009Appointment terminated director yomtov jacobs (1 page)
14 January 2009Incorporation (9 pages)
14 January 2009Incorporation (9 pages)