Liquidation
Company Information for J.J. PARK & CO. LTD.
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
03233968
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.J. PARK & CO. LTD. | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EC1M | |
Company Number | 03233968 | |
---|---|---|
Company ID Number | 03233968 | |
Date formed | 1996-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 05/08/2012 | |
Return next due | 02/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:08:29 |
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 |
---|---|---|
JEFFREY JOSEPH PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JAMES WILKINSON |
Company Secretary | ||
DAVID PRESTON MANN |
Director | ||
DUNCAN JAMES WILKINSON |
Director | ||
SUSAN JANE DAVIES |
Company Secretary | ||
JEFFREY JOSEPH PARK |
Director | ||
LESLEY LOUISE PHILIPS |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 45 EASTCHEAP LONDON EC3M 1JA | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 20/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUNCAN WILKINSON | |
AR01 | 05/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON MANN / 15/09/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES WILKINSON / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOSEPH PARK / 01/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: FOURTH FLOOR FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES13 | ACCOUNTS/AUD RIGHTS 15/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/98 FROM: C/O TEMPLE'S KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288 | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2015-11-03 |
Resolutions for Winding-up | 2013-04-19 |
Appointment of Liquidators | 2013-04-19 |
Petitions to Wind Up (Companies) | 2013-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
|
|
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 J.J. PARK & CO. LTD.
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as J.J. PARK & CO. LTD. are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | J.J. PARK & CO. LTD. | Event Date | 2015-10-30 |
Principal Trading Address: 45 Eastcheap, London, EC3M 1JA Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of J.J. Park & Co Limited intend within two months from 25 November 2015 to declare a first dividend to creditors of the above liquidation estate, and that any such creditor wishing to participate in such dividend must, on or before 25 November 2015, send in their full name and address and full particulars of their debt or claim to the undersigned, at BM Advisory, 82 St John Street, London, EC1M 4JN. Under Rule 11.3(2) of the Insolvency Rules 1986, a Liquidator is not obliged to deal with claims lodged after the last date of proving, being 25 November 2015. All creditors who do not prove their debt by 25 November 2015 will be excluded from the dividend. Date of appointment: 11 April 2013 Office holder details: Michael Solomons and Andrew Pear (IP No. 9043 and 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN. For further details contact: Claire Gould on tel: 020 7549 2916 or by post to BM Advisory, 82 St John Street, London, EC1M 4JN. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.J. PARK & CO. LIMITED | Event Date | 2013-04-11 |
At a General Meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 82 St John Street, London EC1M 4JN on 11 April 2013 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily; and that Michael Solomons and Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos. 9043 and 9016) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly or severally. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. Further details contact: Michael Solomons and Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. Jeffrey Joseph Park , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.J. PARK & CO. LIMITED | Event Date | 2013-04-11 |
Michael Solomons and Andrew Pear , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : Further details contact: Michael Solomons and Andrew Pear or Mandy Price at BM Advisory LLP on 0207 549 8050. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | J.J. PARK & CO. LTD. | Event Date | 2013-01-03 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 46 A Petition to wind up the above-named Company, Registration Number 03233968, of 45 Eastcheap, London, EC3M 1JA principal trading address at 40A Crooms Hill, Greenwich, London, SE10 8HD , presented on 3 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2013 . | |||
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. |