Green Parks Holidays Limited

DataGardener
in administration
Micro

Green Parks Holidays Limited

07622486Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

05/05/2011

Company Age

14 years

Directors

1

Employees

2

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Green Parks Holidays Limited (07622486) is a private limited with share capital incorporated on 05/05/2011 (14 years old) and registered in southampton, SO142AQ. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 05/05/2011
SO142AQ
2 employees

Financial Overview

Total Assets

£421.2K

Liabilities

£2.99M

Net Assets

£-2.57M

Cash

£277.8K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

53
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-02-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:17-10-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-10-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-09-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2013
Legacy
Category:Insolvency
Date:14-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2012
Legacy
Category:Mortgage
Date:23-02-2012
Legacy
Category:Mortgage
Date:22-02-2012
Incorporation Company
Category:Incorporation
Date:05-05-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date27/07/2018
Latest Accounts31/10/2017

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, Southampton, SO142AQRegistered

Related Companies

1

Contact

ilfracombe-park.co.uk
Office D Beresford House, Town Quay, Southampton, SO142AQ