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

PARKLANDS ONE LIMITED

C/O PINSENT MASONS LLP, 1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
03044974
Private Limited Company
Liquidation

Company Overview

About Parklands One Ltd
PARKLANDS ONE LIMITED was founded on 1995-04-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Parklands One Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARKLANDS ONE LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B45
 
Previous Names
FUTURE LIFE LIMITED07/07/2017
Filing Information
Company Number 03044974
Company ID Number 03044974
Date formed 1995-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 00:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKLANDS ONE 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.

Company Officers of PARKLANDS ONE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-08
DAVID WILLIAM PERRY
Director 2011-05-25 2012-05-21
ANOUP TREON
Director 2008-04-04 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
ANOUP TREON
Company Secretary 2008-04-04 2011-05-25
PRITESH AMLANI
Company Secretary 2008-04-04 2011-05-06
WILLIAM NIKOLAS MARSHALL
Company Secretary 2007-10-29 2008-04-04
MARTIN DAVID KING
Director 2005-01-05 2008-04-04
WILLIAM NIKOLAS MARSHALL
Director 2005-01-05 2008-04-04
BERNARD ROY MEE
Company Secretary 1997-10-15 2007-10-29
ALISON WILLIAMS
Director 1998-02-02 2005-01-05
DEBORAH DENISE CALLINGHAM
Director 1997-09-29 1998-12-20
PETER WEAVER
Company Secretary 1995-04-11 1997-10-15
DAVID EDWARD MASTERS
Director 1995-04-11 1997-09-29
PETER WEAVER
Director 1995-04-11 1997-09-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-04-11 1995-04-11
LONDON LAW SERVICES LIMITED
Nominated Director 1995-04-11 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (B) LIMITED Director 2012-03-15 CURRENT 2006-09-19 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

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
2018-11-02GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ
2017-08-03LIQ01Voluntary liquidation declaration of solvency
2017-08-03600Appointment of a voluntary liquidator
2017-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-21
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-07-07RES15CHANGE OF COMPANY NAME 07/07/17
2017-07-07CERTNMCOMPANY NAME CHANGED FUTURE LIFE LIMITED CERTIFICATE ISSUED ON 07/07/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE KANDELAKI
2013-12-19MISCAuditors resignation sec 519
2013-09-24AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-04-26AR0111/04/13 ANNUAL RETURN FULL LIST
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM 28 Welbeck Street London W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-04-16AR0111/04/12 FULL LIST
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY ANOUP TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2011-06-10AP01APPOINT PERSON AS DIRECTOR
2011-06-02AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-26AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-20AR0111/04/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-23AR0111/04/10 FULL LIST
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28225PREVSHO FROM 04/04/2009 TO 31/12/2008
2009-06-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-26AA04/04/08 TOTAL EXEMPTION SMALL
2009-01-21225PREVSHO FROM 31/12/2008 TO 04/04/2008
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 04/04/2008
2008-12-24225CURREXT FROM 04/04/2008 TO 31/12/2008
2008-12-11225PREVSHO FROM 31/12/2008 TO 04/04/2008
2008-06-27363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 20 PINES ROAD BICKLEY BROMLEY KENT BR1 2AA
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-25288aDIRECTOR APPOINTED ANOUP TREON
2008-04-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-23RES01ALTER MEMORANDUM 04/04/2008
2008-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM MARSHALL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KING
2008-04-21288aSECRETARY APPOINTED ANOUP TREON
2008-04-21288aSECRETARY APPOINTED PRITESH AMLANI
2008-04-16AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15RES01ALTER MEMORANDUM 04/04/2008
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-03288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to PARKLANDS ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-28
Notices to Creditors2017-07-28
Fines / Sanctions
No fines or sanctions have been issued against PARKLANDS ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
DEBENTURE 2008-04-04 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEBENTURE 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-06-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2011-12-31

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 PARKLANDS ONE LIMITED

Intangible Assets
Patents
We have not found any records of PARKLANDS ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKLANDS ONE LIMITED
Trademarks
We have not found any records of PARKLANDS ONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARKLANDS ONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-9 GBP £53,047 Private Contractors
Kent County Council 2014-8 GBP £7,195 Private Contractors
Kent County Council 2014-7 GBP £27,145 Private Contractors
Kent County Council 2014-6 GBP £22,648 Private Contractors
Kent County Council 2014-4 GBP £18,977 Private Contractors
Kent County Council 2014-3 GBP £19,055 Payments in Advance - General
Kent County Council 2014-2 GBP £22,648 Private Contractors
Kent County Council 2014-1 GBP £31,395 Private Contractors
Kent County Council 2013-12 GBP £25,186 Private Contractors
Kent County Council 2013-11 GBP £22,648 Private Contractors
Kent County Council 2013-10 GBP £48,363 Private Contractors
Kent County Council 2013-9 GBP £33,529 Private Contractors
Kent County Council 2013-8 GBP £19,208 Private Contractors
Kent County Council 2013-7 GBP £25,759 Private Contractors
Kent County Council 2013-6 GBP £25,759 Private Contractors
Kent County Council 2013-5 GBP £25,759 Private Contractors
Kent County Council 2013-4 GBP £25,461 Private Contractors
Kent County Council 2013-3 GBP £25,759 Payments in Advance - General
Kent County Council 2013-2 GBP £22,423 Private Contractors
Kent County Council 2013-1 GBP £25,759 Private Contractors
Kent County Council 2012-12 GBP £37,362 Private Contractors
Kent County Council 2012-11 GBP £39,442 Private Contractors
Kent County Council 2012-10 GBP £42,069 Private Contractors
Kent County Council 2012-9 GBP £19,469 Private Contractors
Kent County Council 2012-7 GBP £24,177 Private Contractors
Kent County Council 2012-6 GBP £23,103 Private Contractors
Kent County Council 2012-5 GBP £42,573 Private Contractors
Kent County Council 2012-4 GBP £3,634 Private Contractors
Kent County Council 2012-3 GBP £23,103 Payments in Advance - General
Kent County Council 2012-2 GBP £26,738 Private Contractors
Kent County Council 2012-1 GBP £23,103 Private Contractors
Kent County Council 2011-12 GBP £23,599 Private Contractors
Kent County Council 2011-11 GBP £51,918 Private Contractors
Kent County Council 2011-10 GBP £23,894 Private Contractors
Kent County Council 2011-9 GBP £23,894 Private Contractors
Kent County Council 2011-8 GBP £23,894 Private Contractors
Kent County Council 2011-7 GBP £23,894
Kent County Council 2011-6 GBP £23,894
Kent County Council 2011-5 GBP £23,894 Private Contractors
Kent County Council 2011-4 GBP £26,464 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKLANDS ONE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyPARKLANDS ONE LIMITEDEvent Date2017-07-21
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 21 July 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and David Matthew Hammond (IP numbers 17450 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 21 July 2017 . Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyPARKLANDS ONE LIMITEDEvent Date2017-07-21
Emma Cray and David Matthew Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977.
 
Initiating party Event Type
Defending partyPARKLANDS ONE LIMITEDEvent Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 21 July 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Part Ground Floor Part First Floor Two Parklands Building Parklands, Rubery, Birmingham B45 9PZ, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and David Matthew Hammond (office holder no: 9355) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Rachael Sumner at the above office of PricewaterhouseCoopers LLP on 0121 265 6977. Dated: 21 July 2017 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKLANDS ONE 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 PARKLANDS ONE 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.