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 Name | ||
---|---|---|
PARKLANDS ONE LIMITED | ||
Legal Registered Office | ||
C/O PINSENT MASONS LLP 1 PARK ROW LEEDS LS1 5AB Other companies in B45 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LINDSAY MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA LESLEY LEE |
Director | ||
ALBERT EDWARD SMITH |
Director | ||
KATHARINE AMELIA CHRISTABEL KANDELAKI |
Company Secretary | ||
DAVID WILLIAM PERRY |
Director | ||
ANOUP TREON |
Director | ||
JAYNEE SUNITA TREON |
Director | ||
ANOUP TREON |
Company Secretary | ||
PRITESH AMLANI |
Company Secretary | ||
WILLIAM NIKOLAS MARSHALL |
Company Secretary | ||
MARTIN DAVID KING |
Director | ||
WILLIAM NIKOLAS MARSHALL |
Director | ||
BERNARD ROY MEE |
Company Secretary | ||
ALISON WILLIAMS |
Director | ||
DEBORAH DENISE CALLINGHAM |
Director | ||
PETER WEAVER |
Company Secretary | ||
DAVID EDWARD MASTERS |
Director | ||
PETER WEAVER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN WELLBEING (I) LIMITED | Director | 2012-03-15 | CURRENT | 1999-12-15 | Dissolved 2015-01-20 | |
EUROPEAN LIFESTYLES (CORNERSTONES) LTD | Director | 2012-03-15 | CURRENT | 2007-06-19 | Dissolved 2014-05-13 | |
EUROPEAN CARE (DARTMOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-01-04 | Dissolved 2016-07-27 | |
EUROPEAN CARE (DANBURY) LIMITED | Director | 2012-03-15 | CURRENT | 2007-07-09 | Dissolved 2016-07-27 | |
EUROPEAN WELLCARE GROUP LTD | Director | 2012-03-15 | CURRENT | 2006-06-29 | Dissolved 2017-12-19 | |
EUROPEAN CARE LIMITED | Director | 2012-03-15 | CURRENT | 2011-05-09 | Dissolved 2017-12-19 | |
EUROPEAN CARE (GILLINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2007-03-15 | Dissolved 2016-09-08 | |
FUTURE LIFE SUPPORTED LIVING LIMITED | Director | 2012-03-15 | CURRENT | 2006-06-21 | Dissolved 2018-02-20 | |
CYNEDVE LIMITED | Director | 2012-03-15 | CURRENT | 1990-03-06 | Liquidation | |
EUROPEAN CARE & LIFESTYLES (UK) LTD | Director | 2012-03-15 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
FUTURE LIFE ALL LIMITED | Director | 2012-03-15 | CURRENT | 2001-10-09 | Liquidation | |
FUTURE LIFESTYLES (A) LIMITED | Director | 2012-03-15 | CURRENT | 2003-11-06 | Liquidation | |
EMBRACE REALTY (CENTRAL) LIMITED | Director | 2012-03-15 | CURRENT | 2004-03-05 | Liquidation | |
GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED | Director | 2012-03-15 | CURRENT | 2005-06-14 | Liquidation | |
FUTURE LIFE REALTY (NORTH) LIMITED | Director | 2012-03-15 | CURRENT | 2005-10-27 | Liquidation | |
FUTURE LIFE REALTY (MIDLANDS) LIMITED | Director | 2012-03-15 | CURRENT | 2005-11-04 | Liquidation | |
EMBRACE (SOUTH) LIMITED | Director | 2012-03-15 | CURRENT | 2006-04-26 | Liquidation | |
EMBRACE REALTY SCOTLAND (1) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-04 | Liquidation | |
EMBRACE REALTY (NE) LIMITED | Director | 2012-03-15 | CURRENT | 2006-05-31 | Liquidation | |
EMBRACE REALTY HOUSES (C) LIMITED | Director | 2012-03-15 | CURRENT | 2007-04-04 | Liquidation | |
TYLANE LIMITED | Director | 2012-03-15 | CURRENT | 1995-08-24 | Liquidation | |
REDHILL CARE (PEMBROKE) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
REDHILL CARE (WILLOW) LIMITED | Director | 2012-03-15 | CURRENT | 1999-06-07 | Liquidation | |
PACEGLOBE LIMITED | Director | 2012-03-15 | CURRENT | 2004-05-19 | Liquidation | |
PIRTON GRANGE LIMITED | Director | 2012-03-15 | CURRENT | 1988-03-03 | Liquidation | |
CODESURGE LIMITED | Director | 2012-03-15 | CURRENT | 1987-12-03 | Liquidation | |
GUESTPLAN LIMITED | Director | 2012-03-15 | CURRENT | 1987-11-13 | Liquidation | |
PLAS GWYNFA LIMITED | Director | 2012-03-15 | CURRENT | 1997-08-21 | Liquidation | |
CORNERSTONE SERVICE SUPPORT LIMITED | Director | 2012-03-15 | CURRENT | 1998-10-19 | Liquidation | |
FUTURE LIFESTYLES GROUP LIMITED | Director | 2012-03-15 | CURRENT | 2003-08-18 | Liquidation | |
CORNERSTONE ACQUISITIONS LIMITED | Director | 2012-03-15 | CURRENT | 2005-07-06 | Liquidation | |
FUTURE LIFESTYLES (B) LIMITED | Director | 2012-03-15 | CURRENT | 2006-09-19 | Liquidation | |
EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED | Director | 2012-03-15 | CURRENT | 2006-10-12 | Liquidation | |
KLER LIMITED | Director | 2012-03-15 | CURRENT | 2003-04-04 | Liquidation | |
COMBINED HEALTHCARE MANAGEMENT LIMITED | Director | 2012-03-15 | CURRENT | 1999-11-09 | Liquidation | |
COMBINED HEALTHCARE LIMITED | Director | 2012-03-15 | CURRENT | 1999-09-27 | Liquidation | |
COMBINED HEALTHCARE (MILLPORT) LIMITED | Director | 2012-03-15 | CURRENT | 2001-03-19 | Liquidation | |
THE LAURELS NURSING HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1988-12-12 | Liquidation | |
TESTACTIVE LIMITED | Director | 2012-03-15 | CURRENT | 1992-01-27 | Liquidation | |
ST. ANTHONY'S CARE HOMES LIMITED | Director | 2012-03-15 | CURRENT | 1986-05-28 | Liquidation | |
TRICARE UK LIMITED | Director | 2012-03-15 | CURRENT | 1989-03-03 | Liquidation | |
SUBURBAN & COUNTY CARE LIMITED | Director | 2012-03-15 | CURRENT | 1964-03-06 | Liquidation | |
RECTORY HOUSE LIMITED | Director | 2012-03-15 | CURRENT | 1996-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal Birmingham B45 9PZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE | |
RES15 | CHANGE OF COMPANY NAME 07/07/17 | |
CERTNM | COMPANY NAME CHANGED FUTURE LIFE LIMITED CERTIFICATE ISSUED ON 07/07/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MS PATRICIA LESLEY LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE KANDELAKI | |
MISC | Auditors resignation sec 519 | |
AA01 | Previous accounting period extended from 31/12/12 TO 30/06/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/12 FROM 28 Welbeck Street London W1G 8EW | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
AR01 | 11/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANOUP TREON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDSAY MANSON | |
AP01 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM PERRY | |
AP01 | DIRECTOR APPOINTED MRS JAYNEE TREON | |
AP03 | SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI | |
AR01 | 11/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 22/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 04/04/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 04/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2008 TO 04/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 04/04/2008 | |
225 | CURREXT FROM 04/04/2008 TO 31/12/2008 | |
225 | PREVSHO FROM 31/12/2008 TO 04/04/2008 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 20 PINES ROAD BICKLEY BROMLEY KENT BR1 2AA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED ANOUP TREON | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEMORANDUM 04/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM MARSHALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN KING | |
288a | SECRETARY APPOINTED ANOUP TREON | |
288a | SECRETARY APPOINTED PRITESH AMLANI | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEMORANDUM 04/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
Appointment of Liquidators | 2017-07-28 |
Notices to Creditors | 2017-07-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY AGENT | |
DEBENTURE | Satisfied | ABBEY NATIONAL TREASURY SERVICES PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Payments in Advance - General |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PARKLANDS ONE LIMITED | Event Date | 2017-07-21 |
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 party | PARKLANDS ONE LIMITED | Event Date | 2017-07-21 |
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 party | PARKLANDS ONE LIMITED | Event 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 | |||
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. |