Dissolved 2017-05-13
Company Information for GORDON PARK LIMITED
PENRITH, CUMBRIA, CA11 7HW,
|
Company Registration Number
04476969
Private Limited Company
Dissolved Dissolved 2017-05-13 |
Company Name | |
---|---|
GORDON PARK LIMITED | |
Legal Registered Office | |
PENRITH CUMBRIA CA11 7HW Other companies in CA6 | |
Company Number | 04476969 | |
---|---|---|
Date formed | 2002-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:51:13 |
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 | ||
---|---|---|---|---|
GORDON PARKER PROPERTIES LIMITED | 8 ST. EMILION CLOSE NORTHAMPTON NN5 6EN | Active | Company formed on the 1974-01-18 | |
GORDON PARKWAY REALTY LLC | 13 ILAN COURT Rockland LAKEWOOD NJ 08701 | Active | Company formed on the 2008-05-14 | |
GORDON PARKER FAMILY LIMITED PARTNERSHIP, L.L.L.P. | 1700 Lincoln Street Suite 3020 Denver CO 80203 | Delinquent | Company formed on the 1999-12-13 | |
GORDON PARK APARTMENTS, LLC | 1885 E LONG STREET CARSON CITY NV 89706 | Active | Company formed on the 2007-10-23 | |
GORDON PARK ENTERPRISES PTY LTD | NSW 2229 | Dissolved | Company formed on the 2002-11-15 | |
GORDON PARK INVESTMENTS PTY LTD | QLD 4031 | Active | Company formed on the 2005-04-13 | |
GORDON PARK PTY. LTD. | VIC 3141 | Active | Company formed on the 1983-06-22 | |
GORDON PARKER PTY LTD | NSW 2212 | Active | Company formed on the 1973-06-05 | |
GORDON PARKER PTY LTD | Active | Company formed on the 1986-09-24 | ||
GORDON PARKLAND PTY. LTD. | Active | Company formed on the 1996-07-09 | ||
GORDON PARKER PROFESSIONAL CORPORATION | 5025 - 51 STREET LACOMBE Alberta T4L 2A3 | Active | Company formed on the 2006-12-29 | |
GORDON PARKER REAL ESTATE LLC | Active | Company formed on the 2015-11-19 | ||
GORDON PARK, INC. | 303 CITY NATIONAL BANK BLDG. MIAMI FL | Inactive | Company formed on the 1929-06-04 | |
GORDON PARKS PRODUCTIONS INC. | 639 10TH STREET EAST PALMETTO FL 34221 | Inactive | Company formed on the 1989-06-12 | |
GORDON PARK CENTER LLC | 1601 PARK CENTER DRIVE, SUITE 3 ORLANDO FL 32835 | Active | Company formed on the 2007-10-19 | |
GORDON PARK HOA, INC. | 1400 Veterans Memorial Suite 134-320 MABLETON GA 30126 | Admin. Dissolved | Company formed on the 2003-07-10 | |
GORDON PARK SPEEDWAY INC | Georgia | Unknown | ||
GORDON PARK ESTATES HOMEOWNERS ASSOCIATION INCORPORATED | New Jersey | Unknown | ||
GORDON PARKES CHAUFFEUR SERVICES LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2019-01-04 | |
GORDON PARK SPEEDWAY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICKY ARMSTRONG |
||
ANNE JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON PARK |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM C/O C/O MRS ANNE JOHNSTON JAVA HOUSE REDHILLS ROCKCLIFFE CARLISLE CA6 4AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY ARMSTRONG / 03/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY ARMSTRONG / 03/09/2014 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANNE JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON PARK | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY ARMSTRONG / 11/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM JOINERS SHOP REDHILL ROCKCLIFFE CARLISLE CUMBRIA CA6 4AE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PARK / 31/05/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICKY ARMSTRONG / 04/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON PARK / 04/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICKY JOHNSTON / 22/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-22 |
Resolutions for Winding-up | 2015-10-22 |
Appointment of Liquidators | 2015-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2011-08-01 | £ 2,443 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 201 |
Creditors and other liabilities
|
|
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 GORDON PARK LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 89,792 |
Current Assets | 2011-08-01 | £ 199,273 |
Debtors | 2011-08-01 | £ 545 |
Fixed Assets | 2011-08-01 | £ 1,006 |
Shareholder Funds | 2011-08-01 | £ 197,635 |
Stocks Inventory | 2011-08-01 | £ 108,936 |
Tangible Fixed Assets | 2011-08-01 | £ 1,006 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as GORDON PARK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GORDON PARK LIMITED | Event Date | 2015-10-09 |
Notice is hereby given that the Creditors of the above named Company are required on or before 02 November 2015 to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to Jeanette Brown or Jackie Kirsopp of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Liquidators are by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 09 October 2015 Office Holder details: Jackie Kirsopp , (IP No. 10270) and Jeanette Brown , (IP No. 8857) both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW . For further details contact: Joint Liquidators, Tel: 01768 864466, Email: penrith@doddrescue.co.uk. Alternative contact: Carol Tindal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GORDON PARK LIMITED | Event Date | 2015-10-09 |
Notice is hereby given, as requested by Section 85(1) of the Insolvency Act 1986, that Special and Ordinary resolutions have been passed by the Members on 09 October 2015 , to wind up the Company and appoint Liquidators as follows: “That the company is wound up voluntarily and that Jackie Kirsopp , (IP No. 10270) and Jeanette Brown , (IP No. 8857) both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally.” For further details contact: Joint Liquidators, Tel: 01768 864466, Email: penrith@doddrescue.co.uk. Alternative contact: Carol Tindal | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GORDON PARK LIMITED | Event Date | 2015-10-09 |
Jeanette Brown , (IP No. 8857) and Jackie Kirsopp , (IP No. 10270) both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW . : For further details contact: Joint Liquidators, Tel: 01768 864466, Email: penrith@doddrescue.co.uk. Alternative contact: Carol Tindal | |||
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. |