Liquidation
Company Information for PARKRIDGE LAND (COVENTRY) LIMITED
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
05302394
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PARKRIDGE LAND (COVENTRY) LIMITED | ||
Legal Registered Office | ||
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 05302394 | |
---|---|---|
Company ID Number | 05302394 | |
Date formed | 2004-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 01/12/2010 | |
Return next due | 29/12/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 00:57:15 |
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 BRIAN CLEMENTS |
||
JOHN CHARLES CUTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORIN ROBERT WINFIELD |
Company Secretary | ||
WARREN PAUL GROVES |
Director | ||
STEVEN ANTONY FERRIS |
Director | ||
ALAN JOHN STAINFORTH |
Director | ||
RICHARD CAREY SAINT |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKRIDGE GATE DEVELOPMENTS LIMITED | Director | 2007-04-23 | CURRENT | 1998-05-11 | Dissolved 2017-11-07 | |
PARKRIDGE HOLDINGS RUSSIA LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-03 | Dissolved 2014-05-06 | |
DICKENS HEATH PROPERTY COMPANY LIMITED | Director | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2013-08-20 | |
PARKRIDGE HOUSE LIMITED | Director | 2003-12-03 | CURRENT | 2003-10-20 | Dissolved 2015-11-17 | |
DICKENS HEATH DEVELOPMENT COMPANY LIMITED | Director | 2002-01-17 | CURRENT | 2001-11-08 | Liquidation | |
PARKRIDGE (WESTON PARK FARM) LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-01 | Liquidation | |
PARKRIDGE (COALVILLE) LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2015-04-19 | |
PARKRIDGE (SHIRES GATEWAY) LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Liquidation | |
PARKRIDGE (BARGATE) LIMITED | Director | 2007-12-07 | CURRENT | 2007-12-07 | Liquidation | |
PARKRIDGE (BEDFORD) LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
PARKRIDGE (MILTON HAM) LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-13 | Liquidation | |
PARKRIDGE (CRADLE BRIDGE) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-06 | Liquidation | |
PARKRIDGE UKRAINE LIMITED | Director | 2007-07-02 | CURRENT | 2007-06-15 | Dissolved 2014-05-06 | |
PARKRIDGE UK BUSINESS CENTRES LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-04 | Liquidation | |
PARKRIDGE WE RETAIL WAREHOUSE LIMITED | Director | 2007-04-12 | CURRENT | 2007-03-27 | Dissolved 2014-05-06 | |
PARKRIDGE WE HOLDINGS LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-03 | Dissolved 2015-08-20 | |
PARKRIDGE DEVELOPMENT LAND LIMITED | Director | 2007-04-12 | CURRENT | 2007-03-27 | Dissolved 2016-06-03 | |
PARKRIDGE CEE LIMITED | Director | 2007-04-12 | CURRENT | 2007-03-26 | Liquidation | |
PARKRIDGE DEVELOPMENT COMPANY LIMITED | Director | 2007-04-12 | CURRENT | 2007-03-27 | Liquidation | |
PARKRIDGE HOLDINGS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Liquidation | |
PARKRIDGE HOLDINGS RUSSIA LIMITED | Director | 2006-10-06 | CURRENT | 2006-10-03 | Dissolved 2014-05-06 | |
PARKRIDGE (AVIATION) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-20 | Liquidation | |
PARKRIDGE (DROITWICH B) LIMITED | Director | 2006-01-24 | CURRENT | 2006-01-23 | Dissolved 2014-06-07 | |
PARKRIDGE RETAIL LIMITED | Director | 2006-01-24 | CURRENT | 2006-01-23 | Dissolved 2014-12-25 | |
PARKRIDGE (DROITWICH M) LIMITED | Director | 2006-01-24 | CURRENT | 2006-01-23 | Liquidation | |
PARKRIDGE SECURITIES LIMITED | Director | 2005-12-13 | CURRENT | 2004-12-20 | Liquidation | |
PARKRIDGE SECURITIES (WALLINGTON) LIMITED | Director | 2004-11-22 | CURRENT | 2004-10-12 | Dissolved 2014-08-13 | |
PARKRIDGE HOUSE LIMITED | Director | 2003-12-03 | CURRENT | 2003-10-20 | Dissolved 2015-11-17 | |
PARKRIDGE DEVELOPMENTS LIMITED | Director | 1999-06-11 | CURRENT | 1999-04-27 | Dissolved 2017-04-06 | |
PARKRIDGE GATE DEVELOPMENTS LIMITED | Director | 1998-08-13 | CURRENT | 1998-05-11 | Dissolved 2017-11-07 | |
PARKRIDGE HOMES LIMITED | Director | 1998-03-17 | CURRENT | 1997-10-10 | Liquidation | |
BRIGHTON MARINA COMMERCIAL LIMITED | Director | 1997-06-17 | CURRENT | 1997-03-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 23/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O GUARDIAN BUSINESS RECOVERY 6 SNOW HILL LONDON EC1A 2AY | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/06/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/06/2014 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORIN WINFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN GROVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FERRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CUTTS / 21/01/2011 | |
LATEST SOC | 04/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STAINFORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 01/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL GROVES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERRIS / 01/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM THE GATEHOUSE 16 ARLINGTON STREET ST JAMES LONDON SW1A 1RD | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GW 1256 LIMITED CERTIFICATE ISSUED ON 12/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-22 |
Meetings of Creditors | 2013-10-11 |
Winding-Up Orders | 2011-09-07 |
Petitions to Wind Up (Companies) | 2011-07-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SUB-CHARGE OF A MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as PARKRIDGE LAND (COVENTRY) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PARKRIDGE LAND (COVENTRY) LIMITED | Event Date | 2018-05-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARKRIDGE LAND (COVENTRY) LIMITED | Event Date | 2013-10-08 |
In the High Court of Justice case number 4090 Notice is hereby given, pursuant to Legislation section: Section 168 Legislation: of the Insolvency Act 1986 that a general meeting of the above-named Company will be held at 6-7 Ludgate Square, London, EC4M 7AS , on 08 November 2013, at 10.15 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 6-7 Ludgate Square, London, EC4M 7AS no later than 12.00 noon on the business day preceding the meeting. Office Holder details: John Edmund Paylor (IP No. 9517) MIPA FABRP, 6-7 Ludgate Square, London, EC4M 7AS. Date of appointment: 24 June 2013. Further details contact: Bill Bufton, Tel: 020 7778 9230, Email: bb@gbr.uk.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PARKRIDGE LAND (COVENTRY) LIMITED | Event Date | 2011-08-24 |
In the High Court Of Justice case number 004090 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PARKRIDGE LAND (COVENTRY) LIMITED | Event Date | 2011-05-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 4090 A Petition to wind up the above-named Company, Registration Number 05302394, of 22-23 Old Burlington Street, London W1S 2JJ , presented on 17 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1522045/37/J.) : | |||
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. |