Company NameFive Bells Caravan Centre Limited
Company StatusDissolved
Company Number04098148
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date23 January 2020 (4 years, 3 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 NameMiss Maureen Isobel O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMiss Maureen Isobel O'Sullivan
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleSecretary
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Peter Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaunige, Corringham Hall Farm Church Road
Corringham
Stanford-Le-Hope
Essex
SS17 9AT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.fivebellscaravancentre.co.uk
Telephone07 850811339
Telephone regionMobile

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.5Maureen Isobel O'sullivan
50.00%
Ordinary
1 at £0.5Peter Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£288,326
Cash£98,747
Current Liabilities£188,152

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

9 May 2014Delivered on: 15 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2002Delivered on: 27 May 2002
Persons entitled: Black Horse Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2020Final Gazette dissolved following liquidation (1 page)
23 October 2019Return of final meeting in a members' voluntary winding up (10 pages)
4 March 2019Registered office address changed from Launige, Corringham Hall Farm Church Road Corringham Stanford-Le-Hope Essex SS17 9AT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 March 2019 (2 pages)
2 March 2019Declaration of solvency (5 pages)
2 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-12
(1 page)
2 March 2019Appointment of a voluntary liquidator (3 pages)
8 February 2019Satisfaction of charge 040981480002 in full (1 page)
8 February 2019Satisfaction of charge 1 in full (2 pages)
6 November 2018Notification of Maureen Isobel O'sullivan as a person with significant control on 20 August 2018 (2 pages)
6 November 2018Cessation of Peter Brown as a person with significant control on 19 August 2018 (1 page)
6 November 2018Registered office address changed from Five Bells Rounabout Southend Road Fobbing Stanford-Le-Hope Essex SS17 9EY to Launige, Corringham Hall Farm Church Road Corringham Stanford-Le-Hope Essex SS17 9AT on 6 November 2018 (1 page)
6 November 2018Termination of appointment of Peter Brown as a director on 19 August 2018 (1 page)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Registration of charge 040981480002 (18 pages)
15 May 2014Registration of charge 040981480002 (18 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages)
7 December 2009Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page)
7 December 2009Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Peter Brown on 2 October 2009 (2 pages)
7 December 2009Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page)
7 December 2009Director's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (2 pages)
7 December 2009Secretary's details changed for Miss Maureen Isobel O'sullivan on 2 October 2009 (1 page)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 36 high street stanford le hope essex SS17 0HQ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 36 high street stanford le hope essex SS17 0HQ (1 page)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from southend road fobbing stanford le hope essex SS17 9EY (1 page)
29 July 2008Registered office changed on 29/07/2008 from southend road fobbing stanford le hope essex SS17 9EY (1 page)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 January 2008Return made up to 27/10/07; no change of members (7 pages)
2 January 2008Return made up to 27/10/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 January 2007Return made up to 27/10/06; full list of members (7 pages)
3 January 2007Return made up to 27/10/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 December 2005Return made up to 27/10/05; full list of members (7 pages)
2 December 2005Return made up to 27/10/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 December 2004Return made up to 27/10/04; full list of members (7 pages)
22 December 2004Return made up to 27/10/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 December 2003Return made up to 27/10/03; full list of members (7 pages)
23 December 2003Return made up to 27/10/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 November 2002Return made up to 27/10/02; full list of members (7 pages)
8 November 2002Return made up to 27/10/02; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
27 May 2002Particulars of mortgage/charge (5 pages)
13 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: southend road fobbing stanford le hope essex SS17 9EY (1 page)
18 May 2001Registered office changed on 18/05/01 from: southend road fobbing stanford le hope essex SS17 9EY (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: 229 nether street london N3 1NT (1 page)
10 November 2000Registered office changed on 10/11/00 from: 229 nether street london N3 1NT (1 page)
27 October 2000Incorporation (12 pages)
27 October 2000Incorporation (12 pages)