Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKSIDE LUXURY HOMES LIMITED
Company Information for

PARKSIDE LUXURY HOMES LIMITED

ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
04619412
Private Limited Company
Liquidation

Company Overview

About Parkside Luxury Homes Ltd
PARKSIDE LUXURY HOMES LIMITED was founded on 2002-12-17 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Parkside Luxury Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARKSIDE LUXURY HOMES LIMITED
 
Legal Registered Office
ASHCROFT HOUSE
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NG1
 
Filing Information
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 GB829732303  
Last Datalog update: 2018-03-05 03:26:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSIDE LUXURY HOMES LIMITED
Is this data useful to you?
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.
Companies with same name PARKSIDE LUXURY HOMES LIMITED
The following companies were found which have the same name as PARKSIDE LUXURY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKSIDE LUXURY HOMES (LINCOLN) LLP 18 THE ROPEWALK NOTTINGHAM NG1 5DT Active - Proposal to Strike off Company formed on the 2005-09-01

Company Officers of PARKSIDE LUXURY HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MOBBS
Director 2002-12-19
BHUPINDER SINGH SOAR
Director 2004-03-31
STEPHEN BRIAN WHELBOURN
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRIAN WHELBOURN
Company Secretary 2002-12-19 2014-08-28
MICHAEL JOHN ROBINSON
Director 2002-12-19 2014-08-28
BHUPINDER SINGH SOAR
Director 2002-12-19 2003-06-10
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-12-17 2002-12-19
TEMPLES (COMPANY SERVICES) LTD
Nominated Director 2002-12-17 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN MOBBS PARKSIDE INVESTMENTS (EAST MIDLANDS) LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
CHRISTOPHER JOHN MOBBS SOLAR PANELS (UK) LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER JOHN MOBBS WITHAM VIEW (LINCOLN) RESIDENTS COMPANY LIMITED Director 2005-08-08 CURRENT 2005-08-08 Active
BHUPINDER SINGH SOAR PARKSIDE INVESTMENTS (EAST MIDLANDS) LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
BHUPINDER SINGH SOAR SOLAR PANELS (UK) LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
BHUPINDER SINGH SOAR PIP HOMES LIMITED Director 2007-02-01 CURRENT 2006-11-10 Active
BHUPINDER SINGH SOAR GOLDMAN HUNTER LIMITED Director 2003-10-03 CURRENT 2002-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2020-02-10REC2Liquidation. Receiver abstract of receipts and payments to 2020-01-29
2019-09-16REC2Liquidation. Receiver abstract of receipts and payments to 2019-01-29
2019-08-28REC2Liquidation. Receiver abstract of receipts and payments to 2019-07-29
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-09-20REC2Liquidation. Receiver abstract of receipts and payments to 2018-07-29
2018-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2018-02-22REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.2
2018-02-22REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 18 the Ropewalk Nottingham NG1 5DT
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-154.20STATEMENT OF AFFAIRS/4.19
2017-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00016050
2017-02-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00016050
2017-02-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00016050
2017-02-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00016050
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0117/12/14 ANNUAL RETURN FULL LIST
2015-02-27TM02Termination of appointment of Stephen Brian Whelbourn on 2014-08-28
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROBINSON
2015-02-27AP01DIRECTOR APPOINTED MR STEPHEN WHELBOURN
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH SOAR / 28/08/2014
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOBBS / 28/08/2014
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0117/12/12 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0117/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08AR0117/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-06AR0117/12/09 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 01/10/2009
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-24363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-03-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-08363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: PARKSIDE CENTRE 6 OXFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BH
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: HEATONS FARM 2 GLENTWORTH ROAD KEXBY GAINSBOROUGH LINCOLNSHIRE DN21 5NA
2004-03-13363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18288bDIRECTOR RESIGNED
2003-06-0788(2)RAD 19/12/02--------- £ SI 4@1=4 £ IC 1/5
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW SECRETARY APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288bSECRETARY RESIGNED
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKSIDE LUXURY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-10
Resolutions for Winding-up2017-03-10
Meetings of Creditors2017-02-24
Fines / Sanctions
No fines or sanctions have been issued against PARKSIDE LUXURY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-10 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-09-10 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-05-22 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-12-17 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PARKSIDE LUXURY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSIDE LUXURY HOMES LIMITED
Trademarks
We have not found any records of PARKSIDE LUXURY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSIDE LUXURY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where PARKSIDE LUXURY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPARKSIDE LUXURY HOMES LIMITEDEvent Date2017-03-06
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 TypeResolutions for Winding-up
Defending partyPARKSIDE LUXURY HOMES LIMITEDEvent Date2017-03-06
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 TypeMeetings of Creditors
Defending partyPARKSIDE LUXURY HOMES LIMITEDEvent Date2017-02-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSIDE LUXURY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKSIDE LUXURY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.