Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPARK LIMITED
Company Information for

ALPARK LIMITED

ALPARK LIMITED, 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
02846468
Private Limited Company
Liquidation

Company Overview

About Alpark Ltd
ALPARK LIMITED was founded on 1993-08-20 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Alpark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALPARK LIMITED
 
Legal Registered Office
ALPARK LIMITED
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in DT8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
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.
Companies with same name ALPARK LIMITED
The following companies were found which have the same name as ALPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ALPARK LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ROSALIND ASHCROFT
Company Secretary 2010-09-10
JONATHAN DAVID ASHCROFT
Director 1993-09-06
GUY RICHARD DUCKWORTH
Director 2010-06-24
GRAHAM GODFREY RICE
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID ASHCROFT
Company Secretary 1997-06-01 2010-09-10
ANGELA ROSALIND ASHCROFT
Director 2006-12-31 2010-07-15
COLIN RICHARD HEWITT
Director 1997-06-01 2006-12-31
DOMINIC RUPERT DAVID HIGHAM
Company Secretary 1997-03-10 1997-06-01
DOMINIC RUPERT DAVID HIGHAM
Director 1993-09-06 1997-06-01
M & N GROUP LIMITED
Company Secretary 1994-04-13 1996-04-12
DOMINIC RUPERT DAVID HIGHAM
Company Secretary 1993-09-06 1994-04-13
M & N SECRETARIES LIMITED
Nominated Secretary 1993-08-20 1993-09-06
GUARDHEATH SECURITIES LIMITED
Nominated Director 1993-08-20 1993-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID ASHCROFT RI LONDON LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
JONATHAN DAVID ASHCROFT DARTMOUTH PROJECT MANAGEMENT SERVICES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
JONATHAN DAVID ASHCROFT CITY DEVELOPMENTS EUROPE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-07-01
JONATHAN DAVID ASHCROFT DARTMOUTH CAPITAL ADVISORS LIMITED Director 1994-11-22 CURRENT 1994-10-06 Active
JONATHAN DAVID ASHCROFT DELTA (UK) LAND DEVELOPMENTS LIMITED Director 1994-08-26 CURRENT 1994-08-23 Active
GUY RICHARD DUCKWORTH RI LONDON LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
GUY RICHARD DUCKWORTH DARTMOUTH CAPITAL ADVISORS LIMITED Director 2013-10-16 CURRENT 1994-10-06 Active
GUY RICHARD DUCKWORTH STEDLANDS PROPERTY LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
GUY RICHARD DUCKWORTH LONBRIDGE LIMITED Director 2003-01-16 CURRENT 1997-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-09
2017-04-204.68 Liquidators' statement of receipts and payments to 2017-02-09
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-254.70DECLARATION OF SOLVENCY
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-254.70DECLARATION OF SOLVENCY
2016-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-10AR0118/08/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-23AR0118/08/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 4
2013-08-28AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE POOL HOUSE HORN PARK TUNNEL ROAD BEAMINSTER DORSET DT8 3HB UNITED KINGDOM
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HORN PARK TUNNEL ROAD BEAMINSTER DORSET DT8 3HB
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0118/08/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0118/08/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0118/08/10 ANNUAL RETURN FULL LIST
2010-09-13AP03Appointment of Mrs Angela Rosalind Ashcroft as company secretary
2010-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN ASHCROFT
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ASHCROFT
2010-07-14AP01DIRECTOR APPOINTED GUY RICHARD DUCKWORTH
2010-07-14AP01DIRECTOR APPOINTED MR GRAHAM GODFREY RICE
2010-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28RES01ADOPT ARTICLES 24/06/2010
2010-06-28SH0124/06/10 STATEMENT OF CAPITAL GBP 4
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2007-08-31363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10288bDIRECTOR RESIGNED
2006-09-29363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-07363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 1 ORLANDO ROAD LONDON SW4 0LE
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-23363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/99
1999-10-18363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 42 CHRISTCHURCH STREET LONDON SW3 4AR
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-18363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/97
1997-08-21363sRETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS
1997-06-23288aNEW SECRETARY APPOINTED
1997-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-23288aNEW DIRECTOR APPOINTED
1997-04-15363bRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1997-03-18288aNEW SECRETARY APPOINTED
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-20288SECRETARY RESIGNED
1995-11-16SRES03EXEMPTION FROM APPOINTING AUDITORS 04/11/95
1995-09-20363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ALPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-02-22
Appointment of Liquidators2016-02-22
Notices to Creditors2016-02-22
Fines / Sanctions
No fines or sanctions have been issued against ALPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2001-11-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-11-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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

Intangible Assets
Patents
We have not found any records of ALPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPARK LIMITED
Trademarks
We have not found any records of ALPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ALPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALPARK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0149019900Printed 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyALPARK LIMITEDEvent Date2016-02-10
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 TypeAppointment of Liquidators
Defending partyALPARK LIMITEDEvent Date2016-02-10
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 TypeNotices to Creditors
Defending partyALPARK LIMITEDEvent Date2016-02-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.