Other Corporate Insolvency Notices
In the High Court
No 004475 of 2023
In the High Court
No 004478 of 2023
In the High Court
No 004480 of 2023
In the High Court
No 004485 of 2023
In the High Court
No 004486 of 2023
In the High Court
No 004487 of 2023
In the High Court
No 004492 of 2023
In the High Court
No 004510 of 2023
In the High Court
No 004506 of 2023
In the High Court
No 004509 of 2023
In the High Court
No 004503 of 2023
In the High Court
No 004476 of 2023
In the High Court
No 004479 of 2023
In the High Court
No 004482 of 2023
In the High Court
No 004483 of 2023
In the High Court
No 004477 of 2023
In the High Court
No 004484 of 2023
In the High Court
No 004488 of 2023
In the High Court
No 004504 of 2023
In the High Court
No 004511 of 2023
In the High Court
No 004495 of 2023
In the High Court
No 004499 of 2023
In the High Court
No 004502 of 2023
In the High Court
No 004505 of 2023
In the High Court
No 004496 of 2023
In the High Court
No 004501 of 2023
In the High Court
No 004507 of 2023
In the High Court
No 004498 of 2023
In the High Court
No 004508 of 2023
In the High Court
No 004481 of 2023
BEACON HILL CARAVAN PARK LIMITED
10799510Trading Name: Royale Heights
Principal trading address: Royale Heights Blandford Road North, Beacon Hill, Poole, BH16 6AB
BUDEMEADOWS COUNTRY PARK LTD
11393313Principal trading address: Meadowlands Court, Widemouth Bay, Bude Cornwall
CHRISTCHURCH MARINA PARK LIMITED
10203943Principal trading address: Christchurch Marina Christchurch Marina Park, Wick Lane, Christchurch
FRENSHAM COUNTRY PARK LIMITED
09836313Previous Name of Company: SYMONDSTONE COUNTRY PARK LIMITED
Principal trading address: Frensham Court Wishanger Lane, Churt, GU10 2QJ
IOW VIEW CARAVAN PARK LTD
11452750Principal trading address: Village Way Newport Road, Apse Heath, Sandown, Isle of Wight
LIFESTYLE SITES LIMITED
11706336Principal trading address: Dolbeare Park Landrake, Saltash
NORTH BOARHUNT 1 LIMITED
11411258Principal trading address: Southwick Road North Boarhunt Fareham PO17 6JN
STROUD HEIGHTS CARAVAN PARK LTD
07720946Previous Name of Company: PARAMOUNT PARKS LIMITED
Principal trading address: Stroud Heights Monserrat Caravan Park, Butterow Lane, Stroud, GL5
ROYALE PARKS (DEVON) LIMITED
10283843Principal trading address: Gaverick Court Stover, Newton Abbot, TQ12 6BW
ROYALE PARKS (DOLTON) LIMITED
10440915Previous Name of Company: INVESTMENT LODGES LIMITED
Principal trading address: Oaktree Court The Square, Dolton, Winkleigh, Devon, EX19 9QF
ROYALE PARK HOMES LTD
08131006Previous Name of Company: STARGLADE PARK HOMES LIMITED
Principal trading address: Regency Court Ilford Park, Stover, Newton Abbot, TQ12 6BW
BORDON PARK LIMITED
11045877Principal trading address: Oakwood Court Hogmoor Road, Whitehill, Bordon, GU34 9HX
DEERS LEAP LIMITED
10267291Previous Name of Company: BARTLEY DEVELOPMENTS LTD
Principal trading address: Deers Court Horton Road, Three Legged Cross, Wimborne
DORSET CARAVAN PARK 3 LIMITED
11411007Principal trading address: Silver Mist Hurn Road, St Leonards, Dorset
DORSET CARAVAN PARK 5 LTD
11652950Principal trading address: Manor Farm Court East Stoke, Wareham, Dorset
DORSET HEIGHTS CARAVAN PARK LTD
11452715Principal trading address: Rochester Court Bere Regis, Wareham, Dorset
FORT CARAVAN PARK LTD
11452780Principal trading address: Fort Holiday Park Avenue Road, Sandown, Isle of Wight
MILFORD ON SEA PARK LIMITED
11045777Principal trading address: Solent Grange Bew Lane, Milford on Sea, SO41 0UQ
ROYALE PARKS (DORSET) LIMITED
10348642Principal trading address: New Forest Court School Lane, Three Legged Cross, Wimborne, BH21 6R
TIME GB (NORTH LODGE) LIMITED
11854093Principal trading address: Forest Valley Court Matchams Lane, Christchurch, BH23 6AW
OAKHAM GRANGE LIMITED
11567535Principal trading address: Royal Ranksborough Hall Langham, Oakham, Rutland
PLUM TREE COUNTRY PARK LIMITED
09634488Principal trading address: Forest Edge Court Puddledock Lane, Great Hockham, Thetford, IP24 1FJ
REDHILL RESIDENTIAL PARK LIMITED
10649163Principal trading address: Redhill Court Redhill Lane, Watton, Norfolk, IP25 6RE
ROYALE PARKS (RECULVER) LIMITED
06409875Previous Name of Company: Waterways Caravan Park & Amusements
Principal trading address: Reculver Gardens Reculver Lane, Herne Bay, Reculver, CT6 6ST
ROYALE PARK ESTATES LIMITED
09447887Principal trading address: Reculver Village Reculver Lane, Herne Bay, Reculver, CT6 6ST
ROYALE PARK HOME ESTATES LIMITED
04153470Previous Name of Company: Starglade Park Developments Limited
Principal trading address: Wickham Court Wickham, Hampshire, PO17 6JN and Carter Hall Court Wigan Road, Leyland, Preston, BB4 5QB, and Croft Court Blackburn Road, Haslingden, Rossendale PR25 5UF, a Stalmine Hall Court Hallgate Lane, Stalmine, Poulton-le-Fylde, FY6 0LD
ROYALE PARKS (CHESHIRE) LIMITED
06587207Previous Name of Company: Royale Parks Cheshire Limited
Principal trading address: Warrington Court Moore Lane, Warrington, WA4 6TY
ROYALE PARKS (CHRISTCHURCH) LIMITED
10288610Principal trading address: New Forest Glen Matchams Lane, Christchurch, BH23 6AW, and New Forest Glades Matchams Lane, Christchurch, BH23 6AW
SHERWOOD COURT (NEWARK) LIMITED
11193974Principal trading address: Sherwood Court Vicarage Lane, North Muskham, Newark, NG23 6ES
DUNTON PARK CARAVAN SITES LIMITED
00662545(All of the above companies): In Administration
Registered office: (All of the above companies): Royale House 1550 Parkway Whiteley Fareham PO15 7AG
Principal trading address: Dunton Park Lower Dunton Road, Dunton, Brentwood, Essex
NOTICE IS HEREBY GIVEN that creditors of the above-named company, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Administrators` at James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP by 20 September 2023.
If so required by notice from the Joint Administrator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved.
Joint Administrator: Paul Davies (IP number 16510) of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.
Joint Administrator: Sandra Lillian Mundy (IP number 9441) of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.
Joint Administrator: Thomas Charles Russell (IP number 15994) of James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.
Date of Appointment: 15 August 2023
For further details contact James Cowper Kreston on 02380 221 222 or at RoyaleLife@jamescowper.co.uk