Dissolved
Dissolved 2014-09-30
Company Information for KEELE PARK DEVELOPMENTS LIMITED
CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
03658787
Private Limited Company
Dissolved Dissolved 2014-09-30 |
Company Name | ||
---|---|---|
KEELE PARK DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
CHAPEL STREET LIVERPOOL L3 9AG Other companies in L3 | ||
Previous Names | ||
|
Company Number | 03658787 | |
---|---|---|
Date formed | 1998-10-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-09-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-01 04:39:56 |
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 JAMES HEDLEY |
||
JAMES WILLIAM POCHIN NICHOLSON |
||
NIGEL KEITH RAWLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE RICHARD GRESHAM |
Director | ||
JENNIFER ANN TUCKER |
Director | ||
JOHN EDWARDS |
Director | ||
ROBERT MARK ORMEROD |
Director | ||
SIMON JOHN MORRIS |
Director | ||
DAVID SHAW |
Director | ||
ANDREW GARNER |
Director | ||
JENNIFER ANN TUCKER |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
JOHANNA LAYBOURN PARRY |
Director | ||
ROSALIND GALLAGHER |
Director | ||
JOHN EDWARDS |
Company Secretary | ||
ANDREW ARTHUR WAUGH |
Company Secretary | ||
SIMON JOHN MORRIS |
Director | ||
DAVID SHAW |
Company Secretary | ||
NICHOLAS JOHN POCHIN |
Director | ||
PAUL RAYMOND RIGG |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELEPHANT VENTURES LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-03-09 | Dissolved 2016-01-06 | |
PP 75 LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-03-09 | Dissolved 2016-01-06 | |
TIMBER & PLYWOOD CO. (CHESHIRE) LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1959-06-26 | Dissolved 2013-10-22 | |
POCHIN PDL LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1993-05-04 | Dissolved 2013-09-10 | |
WILLIAM GRIFFITH & SON (BENLLECH) LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1962-12-28 | Dissolved 2014-01-28 | |
ELEPHANT LEASING LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2001-09-10 | Dissolved 2013-09-10 | |
MANCHESTER HOUSE PROPERTIES LIMITED | Director | 2009-12-01 | CURRENT | 1999-09-23 | Dissolved 2015-06-30 | |
LINCOLN HOUSE PROPERTIES LIMITED | Director | 2009-12-01 | CURRENT | 1998-02-05 | Dissolved 2017-03-14 | |
TRINITY COURT DEVELOPMENTS LIMITED | Director | 2009-12-01 | CURRENT | 2003-02-14 | Liquidation | |
POCHIN RESIDENTIAL LIMITED | Director | 2009-05-01 | CURRENT | 2002-10-07 | Liquidation | |
POCHIN INVESTMENTS LIMITED | Director | 2008-08-14 | CURRENT | 2008-02-25 | Dissolved 2017-03-14 | |
ELEPHANT VENTURES LIMITED | Director | 2006-07-31 | CURRENT | 2006-03-09 | Dissolved 2016-01-06 | |
PP 75 LIMITED | Director | 2006-07-31 | CURRENT | 2006-03-09 | Dissolved 2016-01-06 | |
POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED | Director | 2005-10-13 | CURRENT | 2005-08-22 | Active | |
POCHIN GATEWAY COMMERCIAL LIMITED | Director | 2005-09-12 | CURRENT | 2005-07-15 | Liquidation | |
POCHIN LAND & DEVELOPMENT LIMITED | Director | 2005-03-15 | CURRENT | 2004-11-30 | Liquidation | |
HAWARDEN BUSINESS PARK LIMITED | Director | 2003-10-09 | CURRENT | 2003-03-13 | In Administration/Administrative Receiver | |
HAWARDEN PARK MANAGEMENT COMPANY LIMITED | Director | 2003-10-07 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
POCHIN'S LIMITED | Director | 2003-04-17 | CURRENT | 1935-05-09 | Liquidation | |
POCHIN DEVELOPMENTS LIMITED | Director | 1997-11-01 | CURRENT | 1962-11-09 | Liquidation | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
TRIBE ENERGY LIMITED | Director | 2016-03-01 | CURRENT | 2014-12-05 | Dissolved 2018-06-19 | |
THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
ROWLINSON DEVELOPMENTS LIMITED | Director | 2015-03-25 | CURRENT | 2015-01-09 | Active | |
SUPPORTIVE CARE (UK) LIMITED | Director | 2015-03-01 | CURRENT | 2015-01-06 | Active | |
ROWCON LIMITED | Director | 2014-09-30 | CURRENT | 2014-07-24 | Active | |
ROMANIA GATEWAY 2018 LIMITED | Director | 2014-07-28 | CURRENT | 2013-09-24 | Dissolved 2017-08-08 | |
AQUANOVIS HOLDINGS LIMITED | Director | 2014-02-17 | CURRENT | 2013-12-13 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Director | 2013-09-10 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED | Director | 2013-09-10 | CURRENT | 2008-02-26 | Active | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2013-09-10 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Director | 2013-09-10 | CURRENT | 2001-03-14 | Liquidation | |
POCHIN'S LIMITED | Director | 2013-02-01 | CURRENT | 1935-05-09 | Liquidation | |
POCHIN CONSTRUCTION LIMITED | Director | 2013-02-01 | CURRENT | 1945-06-21 | Liquidation | |
DIGITAL UTILITIES LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
CRD TECHNOLOGY LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
HOUSING CAPITAL TRUST LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Liquidation | |
HYBRID COMBUSTION LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Dissolved 2013-08-13 | |
MOBILIZER LIMITED | Director | 2003-03-02 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
RAILTON LTD | Director | 1999-10-19 | CURRENT | 1999-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O POCHIN'S PLC BROOK LANE MIDDLEWICH CHESHIRE CW10 0JQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
RES01 | ALTER ARTICLES 31/07/2013 | |
RES01 | ALTER ARTICLES 31/07/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GRESHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER TUCKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AA01 | PREVEXT FROM 31/05/2012 TO 30/11/2012 | |
LATEST SOC | 07/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM POCHIN NICHOLSON / 06/12/2012 | |
AP01 | DIRECTOR APPOINTED MR CLIVE RICHARD GRESHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ORMEROD | |
AP01 | DIRECTOR APPOINTED PROFESSOR ROBERT MARK ORMEROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARDS / 30/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HEDLEY / 30/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AP01 | DIRECTOR APPOINTED JOHN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM POCHIN NICHOLSON | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MORRIS / 30/11/2009 | |
288a | DIRECTOR APPOINTED SIMON JOHN MORRIS | |
288a | DIRECTOR APPOINTED JENNIFER ANN TUCKER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GARNER | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER TUCKER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/01/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-04-23 |
Resolutions for Winding-up | 2013-09-30 |
Appointment of Liquidators | 2013-09-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | ADVANTAGE WEST MIDLANDS | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Partially Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 KEELE PARK DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KEELE PARK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | KEELE PARK DEVELOPMENTS LIMITED | Event Date | 2014-04-15 |
Nature of Business: Construction Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 24 June 2014 at 2.00 pm to be followed at 2.15 pm by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 23 June 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEELE PARK DEVELOPMENTS LIMITED | Event Date | 2013-09-24 |
Nature of Business: Construction The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 24 September 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Robert M Rutherford (IP Number 6852) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of liquidator: E-mail address rmr@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 J Nicholson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEELE PARK DEVELOPMENTS LIMITED | Event Date | 2013-09-24 |
Robert M Rutherford , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address: rmr@parkinsbooth.co.uk ; Telephone Number: 0151 236 4331 : | |||
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. |