Liquidation
Company Information for ALPARK LIMITED
ALPARK LIMITED, 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
02846468
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALPARK LIMITED | |
Legal Registered Office | |
ALPARK LIMITED 81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in DT8 | |
Company Number | 02846468 | |
---|---|---|
Company ID Number | 02846468 | |
Date formed | 1993-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:31:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALPARK CORP. | 105 S NARCISSUS AVENUE W PALM BEACH FL 33401 | Inactive | Company formed on the 2001-09-25 | |
ALPARK FINE ARTS INC | Georgia | Unknown | ||
ALPARK FINE ARTS INC | Georgia | Unknown | ||
ALPARK GALLARDO, INC. | 105 SOUTH NARCISSUS AVE. SUITE 612 W. PALM BEACH FL 33401 | Inactive | Company formed on the 2003-12-01 | |
ALPARK PETROLEUM, INC. | 275 12TH ST ELKO NV 89803 | Active | Company formed on the 1966-11-25 | |
ALPARK PTY LTD | VIC 3192 | Active | Company formed on the 2017-08-22 | |
ALPARK SDN. BHD. | Unknown | |||
ALPARK TERRACE INC | Pennsylvannia | Unknown | ||
ALPARK TERRACE INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANGELA ROSALIND ASHCROFT |
||
JONATHAN DAVID ASHCROFT |
||
GUY RICHARD DUCKWORTH |
||
GRAHAM GODFREY RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DAVID ASHCROFT |
Company Secretary | ||
ANGELA ROSALIND ASHCROFT |
Director | ||
COLIN RICHARD HEWITT |
Director | ||
DOMINIC RUPERT DAVID HIGHAM |
Company Secretary | ||
DOMINIC RUPERT DAVID HIGHAM |
Director | ||
M & N GROUP LIMITED |
Company Secretary | ||
DOMINIC RUPERT DAVID HIGHAM |
Company Secretary | ||
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
GUARDHEATH SECURITIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RI LONDON LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
CITY DEVELOPMENTS EUROPE LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2014-07-01 | |
DARTMOUTH CAPITAL ADVISORS LIMITED | Director | 1994-11-22 | CURRENT | 1994-10-06 | Active | |
DELTA (UK) LAND DEVELOPMENTS LIMITED | Director | 1994-08-26 | CURRENT | 1994-08-23 | Active | |
RI LONDON LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
DARTMOUTH CAPITAL ADVISORS LIMITED | Director | 2013-10-16 | CURRENT | 1994-10-06 | Active | |
STEDLANDS PROPERTY LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
LONBRIDGE LIMITED | Director | 2003-01-16 | CURRENT | 1997-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE POOL HOUSE HORN PARK TUNNEL ROAD BEAMINSTER DORSET DT8 3HB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HORN PARK TUNNEL ROAD BEAMINSTER DORSET DT8 3HB | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Angela Rosalind Ashcroft as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN ASHCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA ASHCROFT | |
AP01 | DIRECTOR APPOINTED GUY RICHARD DUCKWORTH | |
AP01 | DIRECTOR APPOINTED MR GRAHAM GODFREY RICE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/06/2010 | |
SH01 | 24/06/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 1 ORLANDO ROAD LONDON SW4 0LE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/99 | |
363s | RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 42 CHRISTCHURCH STREET LONDON SW3 4AR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/97 | |
363s | RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/11/95 | |
363s | RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Resolutions for Winding-up | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Notices to Creditors | 2016-02-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPARK LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ALPARK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALPARK LIMITED | Event Date | 2016-02-10 |
Notice is hereby given that the following resolutions were passed on 10 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nick Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liqudiators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com. Alternative contact: email: thomas.stannett@quantuma.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALPARK LIMITED | Event Date | 2016-02-10 |
Nick Simmonds , (IP No. 9570) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Chris Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com. Alternative contact: email: thomas.stannett@quantuma.com. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ALPARK LIMITED | Event Date | 2016-02-10 |
Notice is hereby given that the creditors of the Company are required, on or before 18 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 February 2016 Office Holder details: Nick Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: nick.simmonds@quantuma.com. Alternative contact: thomas.stannett@quantuma.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |