Check the

QUARRY WALK PARK LIMITED

Company
QUARRY WALK PARK LIMITED (04887544)

QUARRY WALK PARK

Phone: +44 (0)7863 291 108
A rating

ABOUT QUARRY WALK PARK LIMITED

Having worked with Dow & Duggan Log Homes (and particularly John Harris) over the last 10 years, we now have 22 log cabins built to our own bespoke designs. It has been a journey from which we started with very little knowledge of this form of building , but with the help and guidance of John and Dow Duggan’s construction team, we are now able to construct these cabins to a high quality finish in a very short time ourselves! Our customers rave about the fact that they are the real Log Cabin exp…

Quarry Walk Park Ltd

Canadian log homes provide the best log cabin homes.

KEY FINANCES

Year
2016
Assets
£829.84k ▲ £734.36k (769.13 %)
Cash
£218.87k ▲ £133.94k (157.70 %)
Liabilities
£351.78k ▲ £19.38k (5.83 %)
Net Worth
£478.06k ▼ £714.98k (-301.78 %)

REGISTRATION INFO

Company name
QUARRY WALK PARK LIMITED
Company number
04887544
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.canadianloghomes.co.uk
Phones
+44 (0)7863 291 108
07863 291 108
Registered Address
QUARRY WALK PARK LIMITED COPPICE LANE,
FREEHAY, CHEADLE,
STOKE-ON-TRENT,
ST10 1RQ

ECONOMIC ACTIVITIES

55300
Recreational vehicle parks, trailer parks and camping grounds

LAST EVENTS

31 Oct 2016
Director's details changed for Mr Leigh Morris Hall on 27 October 2016
31 Oct 2016
Director's details changed for Mr Dean Anthony Wann on 27 October 2016
31 Oct 2016
Secretary's details changed for Mr Dean Anthony Wann on 27 October 2016

CHARGES

5 April 2016
Status
Outstanding
Delivered
7 April 2016
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a intake plantation great gate tean t/no…

15 March 2016
Status
Outstanding
Delivered
18 March 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

12 May 2015
Status
Satisfied on 26 May 2016
Delivered
15 May 2015
Persons entitled
Malcolm Hart
Description
Land at intake plantation great gare tean t/n SF320822…

12 May 2015
Status
Satisfied on 26 May 2016
Delivered
15 May 2015
Persons entitled
Malcolm Hart
Description
Contains fixed charge…

17 May 2012
Status
Satisfied on 26 May 2016
Delivered
25 May 2012
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

7 March 2011
Status
Satisfied on 26 May 2016
Delivered
10 March 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

3 November 2003
Status
Satisfied on 26 May 2016
Delivered
13 November 2003
Persons entitled
Barclays Bank PLC
Description
F/H property quarry walk caravan and camping park, coppice…

3 November 2003
Status
Satisfied on 26 May 2016
Delivered
8 November 2003
Persons entitled
Barclays Bank PLC
Description
F/H property quarry walk caravan and camping park, coppice…

See Also


Last update 2018

QUARRY WALK PARK LIMITED DIRECTORS

Dean Anthony Wann

  Acting
Appointed
04 September 2003
Role
Secretary
Nationality
British
Address
Quarry Walk Park Limited, Coppice Lane, Freehay, Cheadle, Stoke-On-Trent, ST10 1RQ
Name
WANN, Dean Anthony

Leigh Morris Hall

  Acting PSC
Appointed
04 September 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Quarry Walk Park Limited, Coppice Lane, Freehay, Cheadle, Stoke-On-Trent, ST10 1RQ
Country Of Residence
England
Name
HALL, Leigh Morris
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Millican

  Acting PSC
Appointed
01 October 2003
Occupation
Retailer
Role
Director
Age
63
Nationality
British
Address
Maisie View, Hurston Lane, Alton, Staffordshire, ST10 4AP
Country Of Residence
England
Name
MILLICAN, Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Dean Anthony Wann

  Acting PSC
Appointed
01 October 2003
Occupation
Director And Company Secretary
Role
Director
Age
54
Nationality
British
Address
Quarry Walk Park Limited, Coppice Lane, Freehay, Cheadle, Stoke-On-Trent, ST10 1RQ
Country Of Residence
England
Name
WANN, Dean Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
04 September 2003
Resigned
04 September 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Martin Birkinshaw

  Resigned
Appointed
01 October 2003
Resigned
19 August 2009
Occupation
Shop Keeper
Role
Director
Age
59
Nationality
British
Address
The Hayloft, Home Farm, Foston, Derby, DE65 5DL
Name
BIRKINSHAW, Martin

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
04 September 2003
Resigned
04 September 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.