Company Information for PARKSIDE LUXURY HOMES LIMITED
ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
04619412
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKSIDE LUXURY HOMES LIMITED | |
Legal Registered Office | |
ASHCROFT HOUSE MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in NG1 | |
Company Number | 04619412 | |
---|---|---|
Company ID Number | 04619412 | |
Date formed | 2002-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-05 03:26:46 |
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 | ||
---|---|---|---|---|
PARKSIDE LUXURY HOMES (LINCOLN) LLP | 18 THE ROPEWALK NOTTINGHAM NG1 5DT | Active - Proposal to Strike off | Company formed on the 2005-09-01 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN MOBBS |
||
BHUPINDER SINGH SOAR |
||
STEPHEN BRIAN WHELBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRIAN WHELBOURN |
Company Secretary | ||
MICHAEL JOHN ROBINSON |
Director | ||
BHUPINDER SINGH SOAR |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKSIDE INVESTMENTS (EAST MIDLANDS) LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
SOLAR PANELS (UK) LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
WITHAM VIEW (LINCOLN) RESIDENTS COMPANY LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
PARKSIDE INVESTMENTS (EAST MIDLANDS) LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
SOLAR PANELS (UK) LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
PIP HOMES LIMITED | Director | 2007-02-01 | CURRENT | 2006-11-10 | Active | |
GOLDMAN HUNTER LIMITED | Director | 2003-10-03 | CURRENT | 2002-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-01-29 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-01-29 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-05 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.2 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/17 FROM 18 the Ropewalk Nottingham NG1 5DT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00016050 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00016050 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00016050 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00016050 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Stephen Brian Whelbourn on 2014-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WHELBOURN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH SOAR / 28/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOBBS / 28/08/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: PARKSIDE CENTRE 6 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: HEATONS FARM 2 GLENTWORTH ROAD KEXBY GAINSBOROUGH LINCOLNSHIRE DN21 5NA | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 19/12/02--------- £ SI 4@1=4 £ IC 1/5 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-10 |
Resolutions for Winding-up | 2017-03-10 |
Meetings of Creditors | 2017-02-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-12-31 | £ 2,567,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 2,567,000 |
Creditors Due Within One Year | 2012-12-31 | £ 23,079 |
Creditors Due Within One Year | 2011-12-31 | £ 11,627 |
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 PARKSIDE LUXURY HOMES LIMITED
Current Assets | 2012-12-31 | £ 2,761,352 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,761,817 |
Debtors | 2012-12-31 | £ 24,069 |
Debtors | 2011-12-31 | £ 24,069 |
Secured Debts | 2012-12-31 | £ 8,314 |
Secured Debts | 2011-12-31 | £ 11,010 |
Shareholder Funds | 2012-12-31 | £ 171,391 |
Shareholder Funds | 2011-12-31 | £ 183,337 |
Stocks Inventory | 2012-12-31 | £ 2,737,283 |
Stocks Inventory | 2011-12-31 | £ 2,737,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as PARKSIDE LUXURY HOMES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARKSIDE LUXURY HOMES LIMITED | Event Date | 2017-03-06 |
Liquidator's name and address: Nathan Jones and John Antony Lowe , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL . : For further details contact: The Joint Liquidators, Email: cp.leicester@frpadvisory.com Ag GF120924 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKSIDE LUXURY HOMES LIMITED | Event Date | 2017-03-06 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ on 06 March 2017 at 10.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , (IP Nos. 9326 and 9513) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.leicester@frpadvisory.com Stephen Whelbourn , Chairman : Ag GF120924 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARKSIDE LUXURY HOMES LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ on 06 March 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further details contact: Pooja Ghelani, Tel: 0116 3033336. Ag FF112690 | |||
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. |