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

PARK AVENUE LTD

2ND FLOOR, 9, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
03144225
Private Limited Company
Active

Company Overview

About Park Avenue Ltd
PARK AVENUE LTD was founded on 1996-01-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Park Avenue Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK AVENUE LTD
 
Legal Registered Office
2ND FLOOR, 9
PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in CR9
 
Filing Information
Company Number 03144225
Company ID Number 03144225
Date formed 1996-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK AVENUE LTD
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 PARK AVENUE LTD
The following companies were found which have the same name as PARK AVENUE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK AVENUE HOTEL (STAMFORD HILL) LIMITED 146 CLAPTON COMMON LONDON E5 9AG Active Company formed on the 2000-08-11
PARK AVENUE (GP) LIMITED CUNARD HOUSE 15 REGENT STREET 15 REGENT STREET LONDON SW1Y 4LR Dissolved Company formed on the 2004-04-16
PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED SCOTT HALL HOUSE SHEEPSCAR STREET NORTH LEEDS LS7 3AF Active Company formed on the 1975-12-09
PARK AVENUE (KILGETTY) LIMITED 16 PARK AVENUE KILGETTY SA68 0UB Active Company formed on the 2005-05-12
PARK AVENUE (SINGAPORE TWO) 10/8 INTERNATIONAL COMMERCIAL CENTRE CASEMATES SQUARE CASEMATES SQUARE GIBRALTAR Converted / Closed Company formed on the 2007-05-01
PARK AVENUE (SOUTHPORT) MANAGEMENT COMPANY LIMITED 7 MARSDEN ROAD SOUTHPORT MERSEYSIDE PR9 9AE Active Company formed on the 1982-07-19
PARK AVENUE APARTMENTS LIMITED 238A KINGSWAY DUNMURRY BELFAST BT17 9AE Active Company formed on the 1986-08-18
PARK AVENUE ASSETS LIMITED UNIT 43 MILLENNIUM BUSINESS CENTRE HUMBER TRADING ESTATE HUMBER ROAD LONDON ENGLAND NW2 6DW Dissolved Company formed on the 2003-11-04
PARK AVENUE ASSOCIATES LTD 62 PARK AVENUE SITTINGBOURNE KENT ME10 1QY Active Company formed on the 2010-03-02
PARK AVENUE AUTOS LIMITED 6 BEDFORD ROAD BARTON LE CLAY BEDFORD MK45 4JU Active - Proposal to Strike off Company formed on the 1998-10-05
PARK AVENUE BEAUTY & COSMETICS LIMITED 53 HIGH STREET BALLYMENA ANTRIM NORTHERN IRELAND BT43 6DT Dissolved Company formed on the 2012-07-31
PARK AVENUE BROADSTAIRS LLP 3RD FLOOR PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB Dissolved Company formed on the 2010-01-07
PARK AVENUE CAPITAL LIMITED YOURS BUSINESS NETWORKS SUITE A 7-8 DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ Dissolved Company formed on the 2011-03-14
PARK AVENUE CARAVAN COMPANY LIMITED PAVILION 2 3 DAVA STREET BROOMLOAN ROAD GLASGOW G51 2JA Active - Proposal to Strike off Company formed on the 1999-03-02
PARK AVENUE CARE HOMES LTD 7 PARK AVENUE MITCHAM SURREY CR4 2EQ Dissolved Company formed on the 2013-03-04
PARK AVENUE CARS LIMITED 415 CROWN HOUSE BUSINESS CENTRE NORTH CIRCULAR ROAD NORTH CIRCULAR ROAD LONDON NW10 7PN Dissolved Company formed on the 2011-11-21
PARK AVENUE CLINIC LTD THE OLD SCHOOL HIGH STREET PAVENHAM BEDFORDSHIRE MK43 7NJ Dissolved Company formed on the 2003-02-17
PARK AVENUE CONSULTANTS LIMITED 104 Park Avenue South Hornsey London N8 8LS Active Company formed on the 2004-11-23
PARK AVENUE COURT (ENFIELD) MANAGEMENT LIMITED 8 MOUNT PARADE, MOUNT PLEASANT PLATINUM ESTATES, 8 MOUNT PARADE MOUNT PLEASANT BARNET EN4 9DD Active Company formed on the 1962-10-15
PARK AVENUE DECORATING LTD 13 FONTAINE ROAD LONDON SW16 3PB Active - Proposal to Strike off Company formed on the 2010-09-01

Company Officers of PARK AVENUE LTD

Current Directors
Officer Role Date Appointed
DAVID FARSHID IRANDOUST
Director 2014-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FAISAL AZAM
Director 2006-08-01 2014-07-03
ZUNAID ANWAR
Company Secretary 2006-08-01 2014-03-31
MOHAMMAD ANWAR
Company Secretary 1996-01-09 2006-08-01
MOHAMMAD ANWAR
Director 2003-12-11 2006-08-01
AMJID JAWEED FAQIR
Director 1998-05-04 2006-08-01
WALLIAT HUSSAIN BOUGH
Director 1996-01-09 2003-05-01
MOHAMMAD ANWAR
Director 1996-01-09 2001-06-01
ASHOK BHARDWAJ
Nominated Secretary 1996-01-09 1996-01-09
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1996-01-09 1996-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FARSHID IRANDOUST SALVERO LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST MERE HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST MEDCARE HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST MIDSHIRES HEALTH LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST APNA HEALTHCARE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST SOUTHERN HILL LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
DAVID FARSHID IRANDOUST PAPARAZZI CAFE LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
DAVID FARSHID IRANDOUST PLANS4REHAB LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
DAVID FARSHID IRANDOUST WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD Director 2014-12-12 CURRENT 2014-12-12 Active
DAVID FARSHID IRANDOUST SALVERO HEALTHCARE LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
DAVID FARSHID IRANDOUST TUDOR VIEWS LIMITED Director 2014-07-03 CURRENT 2002-02-11 Active
DAVID FARSHID IRANDOUST MERE LODGE HEALTHCARE LIMITED Director 2014-07-03 CURRENT 2004-12-22 Active
DAVID FARSHID IRANDOUST PROACTIVE LIFE SOLUTIONS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
DAVID FARSHID IRANDOUST HENLEY HEALTHCARE LIMITED Director 2011-06-01 CURRENT 2008-01-16 Liquidation
DAVID FARSHID IRANDOUST MED CARE HOME SERVICES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
DAVID FARSHID IRANDOUST MIDSHIRES HEALTHCARE LIMITED Director 2011-01-10 CURRENT 2004-03-29 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 83 High Street West Wickham BR4 0LS England
2017-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01CH01Director's details changed for Dr David Farshid Irandoust on 2016-11-01
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 30 Addiscombe Grove Croydon Surrey CR9 5AY
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0109/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-04DISS40Compulsory strike-off action has been discontinued
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0109/01/15 ANNUAL RETURN FULL LIST
2015-05-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-06AP01DIRECTOR APPOINTED DR DAVID FARSHID IRANDOUST
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL AZAM
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ZUNAID ANWAR
2014-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0109/01/14 ANNUAL RETURN FULL LIST
2013-03-27AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-25AR0109/01/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-11DISS40Compulsory strike-off action has been discontinued
2011-05-10GAZ1FIRST GAZETTE
2011-05-09AR0109/01/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-06-15DISS40DISS40 (DISS40(SOAD))
2010-06-12AR0109/01/10 FULL LIST
2010-05-18GAZ1FIRST GAZETTE
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-04-06AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09AA31/03/07 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-10225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-02-14363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-02-07363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-01288bDIRECTOR RESIGNED
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-24363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-09-26225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 304 LEICESTER ROAD WIGSTONFIELDS LEICESTER LE18 1JX
2001-06-19288bDIRECTOR RESIGNED
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-01-31363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-01-13363sRETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-09-07288aNEW DIRECTOR APPOINTED
1998-01-27363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-19363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-01-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PARK AVENUE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Proposal to Strike Off2010-05-18
Fines / Sanctions
No fines or sanctions have been issued against PARK AVENUE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-31 Outstanding BARCLAYS BANK PLC
LEASE 2004-06-05 Outstanding W H BRAKSPEAR & SONS PLC
THIRD PARTY LEGAL CHARGE 2004-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PARK AVENUE LTD

Intangible Assets
Patents
We have not found any records of PARK AVENUE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARK AVENUE LTD
Trademarks
We have not found any records of PARK AVENUE LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BARNPRINT LIMITED 1998-06-20 Outstanding

We have found 1 mortgage charges which are owed to PARK AVENUE LTD

Income
Government Income

Government spend with PARK AVENUE LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11 GBP £1,041
Birmingham City Council 2014-9 GBP £3,044
Sandwell Metroplitan Borough Council 2014-8 GBP £6,497
Birmingham City Council 2014-8 GBP £12,130
Northamptonshire County Council 2014-8 GBP £1,208 Residential Care
Bristol City Council 2014-8 GBP £4,000
Sandwell Metroplitan Borough Council 2014-7 GBP £8,601
Birmingham City Council 2014-7 GBP £27,241
Northamptonshire County Council 2014-7 GBP £1,208 Residential Care
Bristol City Council 2014-7 GBP £12,000
Northamptonshire County Council 2014-6 GBP £2,416 Residential Care
Birmingham City Council 2014-6 GBP £31,175
Sandwell Metroplitan Borough Council 2014-6 GBP £10,827
Bristol City Council 2014-6 GBP £28,000
Birmingham City Council 2014-5 GBP £31,175
Sandwell Metroplitan Borough Council 2014-5 GBP £4,208
Birmingham City Council 2014-4 GBP £31,175
Northamptonshire County Council 2014-4 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2014-4 GBP £6,497
Birmingham City Council 2014-3 GBP £31,175
Northamptonshire County Council 2014-3 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2014-3 GBP £3,248
Birmingham City Council 2014-2 GBP £46,549
Northamptonshire County Council 2014-2 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2014-2 GBP £4,393
Northamptonshire County Council 2014-1 GBP £2,416 Third Party Payments
Birmingham City Council 2014-1 GBP £23,489
Sandwell Metroplitan Borough Council 2014-1 GBP £3,156
Birmingham City Council 2013-12 GBP £28,575
Sandwell Metroplitan Borough Council 2013-12 GBP £3,248
Northamptonshire County Council 2013-11 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2013-11 GBP £3,248
Birmingham City Council 2013-11 GBP £14,878
Bristol City Council 2013-11 GBP £8,000
Northamptonshire County Council 2013-10 GBP £2,416 Third Party Payments
Sandwell Metroplitan Borough Council 2013-10 GBP £3,248
Birmingham City Council 2013-10 GBP £14,878
Bristol City Council 2013-10 GBP £4,000
Birmingham City Council 2013-9 GBP £14,878
Northamptonshire County Council 2013-9 GBP £2,416 Third Party Payments
Sandwell Metroplitan Borough Council 2013-9 GBP £5,537
Sandwell Metroplitan Borough Council 2013-8 GBP £2,104
Birmingham City Council 2013-8 GBP £14,878
Northamptonshire County Council 2013-8 GBP £1,208 Third Party Payments
Birmingham City Council 2013-7 GBP £14,878
Sandwell Metroplitan Borough Council 2013-7 GBP £4,393
Northamptonshire County Council 2013-6 GBP £3,624 Third Party Payments
Sandwell Metroplitan Borough Council 2013-6 GBP £2,104
Sandwell Metroplitan Borough Council 2013-5 GBP £3,248
Northamptonshire County Council 2013-4 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2013-4 GBP £3,248
Dudley Borough Council 2013-4 GBP £2,685
Sandwell Metroplitan Borough Council 2013-3 GBP £3,248
Northamptonshire County Council 2013-2 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2013-2 GBP £3,248
Northamptonshire County Council 2013-1 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2013-1 GBP £4,300
Northamptonshire County Council 2012-12 GBP £3,624 Third Party Payments
Sandwell Metroplitan Borough Council 2012-12 GBP £3,248
Bristol City Council 2012-12 GBP £4,000 HOLDING CODE
Bristol City Council 2012-11 GBP £4,000 HOLDING CODE
Northamptonshire County Council 2012-11 GBP £1,208 Third Party Payments
Sandwell Metroplitan Borough Council 2012-11 GBP £4,393
Coventry City Council 2012-11 GBP £11,474 Residential Care
Bristol City Council 2012-10 GBP £16,000
Sandwell Metroplitan Borough Council 2012-10 GBP £5,198
Coventry City Council 2012-10 GBP £5,737 Residential Care
Sandwell Metroplitan Borough Council 2012-9 GBP £3,248
Coventry City Council 2012-9 GBP £5,737 Residential Care
Gloucestershire County Council 2012-9 GBP £3,058
Bristol City Council 2012-9 GBP £4,000 MH - AOWA - CENTRAL/EAST
Northamptonshire County Council 2012-9 GBP £3,412 Third Party Payments
Bristol City Council 2012-8 GBP £12,000
Coventry City Council 2012-8 GBP £5,737 Residential Care
Gloucestershire County Council 2012-8 GBP £3,160
Sandwell Metroplitan Borough Council 2012-8 GBP £4,393
Northamptonshire County Council 2012-7 GBP £1,208 Third Party Payments
Gloucestershire County Council 2012-7 GBP £3,160
Bristol City Council 2012-7 GBP £4,000 HOLDING CODE
Sandwell Metroplitan Borough Council 2012-7 GBP £4,300
Northamptonshire County Council 2012-6 GBP £3,624 Third Party Payments
Coventry City Council 2012-6 GBP £5,737 Residential Care
Gloucestershire County Council 2012-6 GBP £21,240
Bristol City Council 2012-6 GBP £4,000 HOLDING CODE
Sandwell Metroplitan Borough Council 2012-6 GBP £3,248
Coventry City Council 2012-5 GBP £5,737 Residential Care
Sandwell Metroplitan Borough Council 2012-5 GBP £3,248
Gloucestershire County Council 2012-5 GBP £3,160
Northamptonshire County Council 2012-4 GBP £3,412 Third Party Payments
Coventry City Council 2012-4 GBP £5,737 Residential Care
Bristol City Council 2012-4 GBP £8,000
Gloucestershire County Council 2012-4 GBP £3,043
Sandwell Metroplitan Borough Council 2012-4 GBP £3,248
Bristol City Council 2012-3 GBP £16,000
Coventry City Council 2012-3 GBP £5,737 Residential Care
Northamptonshire County Council 2012-3 GBP £3,412 Third Party Payments
Sandwell Metroplitan Borough Council 2012-3 GBP £3,248
Dudley Borough Council 2012-3 GBP £2,607
Gloucestershire County Council 2012-3 GBP £3,125
Coventry City Council 2012-2 GBP £5,737 Residential Care
Northamptonshire County Council 2012-2 GBP £3,412 Third Party Payments
Dudley Borough Council 2012-2 GBP £2,607
Sandwell Metroplitan Borough Council 2012-2 GBP £3,248
Gloucestershire County Council 2012-2 GBP £2,924
Coventry City Council 2012-1 GBP £5,737 Residential Care
Bristol City Council 2012-1 GBP £4,000 SUPPORT & RECOVERY-CENTRAL 1
Northamptonshire County Council 2012-1 GBP £3,412 Third Party Payments
Dudley Borough Council 2012-1 GBP £2,607
Gloucestershire County Council 2012-1 GBP £3,125
Sandwell Metroplitan Borough Council 2012-1 GBP £4,300
Bristol City Council 2011-12 GBP £4,000 HOLDING CODE
Dudley Borough Council 2011-12 GBP £2,607
Sandwell Metroplitan Borough Council 2011-12 GBP £3,248
Northamptonshire County Council 2011-12 GBP £3,412 Third Party Payments
Coventry City Council 2011-12 GBP £11,474 Residential Care
Sandwell Metroplitan Borough Council 2011-11 GBP £3,248
Northamptonshire County Council 2011-11 GBP £3,412 Third Party Payments
Bristol City Council 2011-11 GBP £4,000 SUPPORT & RECOVERY-CENTRAL 1
Dudley Borough Council 2011-11 GBP £2,607
Coventry City Council 2011-11 GBP £5,737 Residential Care
Sandwell Metroplitan Borough Council 2011-10 GBP £3,248
Bristol City Council 2011-10 GBP £4,000 SUPPORT & RECOVERY-CENTRAL 1
Dudley Borough Council 2011-10 GBP £2,607
Northamptonshire County Council 2011-10 GBP £3,412 Third Party Payments
Coventry City Council 2011-10 GBP £5,737 Residential Care
Dudley Borough Council 2011-9 GBP £2,607
Northamptonshire County Council 2011-9 GBP £6,824 Third Party Payments
Sandwell Metroplitan Borough Council 2011-9 GBP £8,970
Coventry City Council 2011-9 GBP £5,737 Residential Care
Bristol City Council 2011-9 GBP £20,000 SUPPORT & RECOVERY-CENTRAL 1
Coventry City Council 2011-8 GBP £5,737 Residential Care
Dudley Borough Council 2011-8 GBP £2,607
Sandwell Metroplitan Borough Council 2011-8 GBP £3,156
Northamptonshire County Council 2011-8 GBP £3,412 Third Party Payments
Dudley Borough Council 2011-7 GBP £2,607
Coventry City Council 2011-7 GBP £5,737 Residential Care
Northamptonshire County Council 2011-7 GBP £3,412 Third Party Payments
Sandwell Metroplitan Borough Council 2011-7 GBP £2,715
Coventry City Council 2011-6 GBP £5,737 Residential Care
Sandwell Metroplitan Borough Council 2011-6 GBP £1,809
Dudley Borough Council 2011-6 GBP £5,213
Northamptonshire County Council 2011-6 GBP £3,412 Third Party Payments
Dudley Borough Council 2011-5 GBP £5,213
Coventry City Council 2011-5 GBP £5,395 OOC Residential Long Stay
Bristol City Council 2011-5 GBP £8,000 SUPPORT & RECOVERY-CENTRAL 1
Northamptonshire County Council 2011-5 GBP £3,412 Third Party Payments
Sandwell Metroplitan Borough Council 2011-5 GBP £2,953
Sandwell Metroplitan Borough Council 2011-4 GBP £1,807
Coventry City Council 2011-4 GBP £5,398 OOC Residential Long Stay
Sandwell Metroplitan Borough Council 2011-3 GBP £5,018
Northamptonshire County Council 2011-3 GBP £6,824 Third Party Payments
Coventry City Council 2011-3 GBP £5,401 OOC Residential Long Stay
Bristol City Council 2011-3 GBP £8,000 SUPPORT & RECOVERY-CENTRAL 1
Dudley Borough Council 2011-3 GBP £2,607
Coventry City Council 2011-2 GBP £5,401 OOC Residential Long Stay
Manchester City Council 2011-2 GBP £1,328 Car Parking Permits
Dudley Borough Council 2011-2 GBP £2,607
Sandwell Metroplitan Borough Council 2011-2 GBP £1,819
Bristol City Council 2011-1 GBP £8,000 SUPPORT & RECOVERY-CENTRAL 1
Coventry City Council 2011-1 GBP £5,401 OOC Residential Long Stay
Northamptonshire County Council 2011-1 GBP £3,412 Third Party Payments
Sandwell Metroplitan Borough Council 2011-1 GBP £4,108
Dudley Borough Council 2011-1 GBP £2,607
Northamptonshire County Council 2010-12 GBP £6,824 Third Party Payments
Sandwell Metroplitan Borough Council 2010-12 GBP £4,108
Coventry City Council 2010-12 GBP £10,801 OOC Residential Long Stay
Northamptonshire County Council 2010-11 GBP £3,412 Third Party Payments
Sandwell Metroplitan Borough Council 2010-11 GBP £1,819
Coventry City Council 2010-11 GBP £5,401 OOC Residential Long Stay
Coventry City Council 2010-10 GBP £5,401 OOC Residential Long Stay
Coventry City Council 2010-9 GBP £5,401 OOC Residential Long Stay
Northamptonshire County Council 2010-9 GBP £6,824 Third Party Payments
Northamptonshire County Council 2010-8 GBP £3,412 Third Party Payments
Coventry City Council 2010-8 GBP £5,401 OOC Residential Long Stay
Coventry City Council 2010-7 GBP £5,401 OOC Residential Long Stay
Coventry City Council 2010-6 GBP £5,401 OOC Residential Long Stay
Coventry City Council 2010-5 GBP £5,401 OOC Residential Long Stay
Dudley Metropolitan Council 2010-5 GBP £5,213
Coventry City Council 2010-4 GBP £5,402 OOC Residential Long Stay
Bristol City Council 0-0 GBP £24,000
Dudley Metropolitan Council 0-0 GBP £10,427

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 PARK AVENUE LTD 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 TypeProposal to Strike Off
Defending partyPARK AVENUE LTDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyPARK AVENUE LTDEvent Date2010-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK AVENUE LTD 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 PARK AVENUE LTD 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.