Liquidation
Company Information for PRIMEPARK LIMITED
WILDER COE LTD OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD,
|
Company Registration Number
04307332
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRIMEPARK LIMITED | |
Legal Registered Office | |
WILDER COE LTD OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTS SG1 2XD Other companies in NW1 | |
Company Number | 04307332 | |
---|---|---|
Company ID Number | 04307332 | |
Date formed | 2001-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 30/07/2017 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 00:16:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIMEPARK LIMITED | Ontario | Unknown | ||
PRIMEPARK LABREA SECURITY INVESTOR LLC | Delaware | Unknown | ||
PrimeParking LLC | 5711 West 92nd Ave. Apt. 40 Westminster CO 80031 | Voluntarily Dissolved | Company formed on the 2022-06-15 |
Officer | Role | Date Appointed |
---|---|---|
MCS FORMATIONS LIMITED |
||
KERRY JOHN CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIRK HENDRIK VAN WIJNGAARDEN |
Director | ||
JOANNA JANE COPPING |
Director | ||
FREESTAR TRUSTEES LIMITED |
Company Secretary | ||
SIMON BOYD DE CARTERET |
Director | ||
RAYMOND TERRY GIBSON |
Director | ||
ALAN DAVID JENNER |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSIDER SOLUTIONS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2000-05-05 | Active | |
I-PERITUS LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Active | |
GOLDCREST INDEPENDENT LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2014-05-27 | |
CLAUDIA MEY LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
CALLEIJA LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
WINNING CHOICES (HOLDINGS) LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
TOTEM HILL LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2015-02-17 | |
WESTMINSTER BUSINESS COUNCIL | Company Secretary | 2007-03-09 | CURRENT | 2006-03-10 | Active | |
LOCKFLEET PROPERTIES LTD | Company Secretary | 2007-01-02 | CURRENT | 2007-01-02 | Active | |
SYSTEMS+UK LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Dissolved 2014-06-17 | |
PLACEBOLD LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
HEALTHXCHANGE PHARMACY UK LIMITED | Company Secretary | 2006-04-25 | CURRENT | 1986-03-14 | Active | |
SUPER LOVERS UK LIMITED | Company Secretary | 2005-11-15 | CURRENT | 1998-03-05 | Dissolved 2017-08-08 | |
INTERNATION LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1995-05-22 | Active | |
GALBANUM LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active | |
SPIKENARD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active | |
INOMED LIMITED | Company Secretary | 2004-06-19 | CURRENT | 1994-06-20 | Active | |
GOWER PROPERTY CONSULTANCY LTD | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
NIGHTINGALE PROPERTIES VIENNA LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
FACTORING SERVICE LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
TAL AVIATION LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
DESIGN-E-SPACE LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-22 | Dissolved 2015-02-24 | |
VALESTONE TRADING LIMITED | Company Secretary | 2001-12-19 | CURRENT | 1997-10-13 | Dissolved 2016-08-30 | |
MECAINSA HANDELS LIMITED | Company Secretary | 2001-10-26 | CURRENT | 2001-10-26 | Dissolved 2015-12-22 | |
ORCHARD PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2007-09-04 | CURRENT | 2007-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2018:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001884 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCS FORMATIONS LIMITED / 17/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY CLARKE / 07/10/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 30/10/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DIRK VAN WIJNGAARDEN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Notices to Creditors | 2017-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
PRIMEPARK LIMITED owns 2 domain names.
mertongrounds.co.uk primepark.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PRIMEPARK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRIMEPARK LIMITED | Event Date | 2017-03-28 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 on 28 March 2017 , as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 1884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Mattew Pain. Ag HF10360 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRIMEPARK LIMITED | Event Date | 2017-03-28 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 1884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Mattew Pain. Ag HF10360 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRIMEPARK LIMITED | Event Date | 2017-03-28 |
Notice is hereby given that the creditors of the above named Company are required, on or before 25 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan, of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 28 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 1884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . Further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Mattew Pain. Ag HF10360 | |||
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. |