Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKRIDGE LAND (COVENTRY) LIMITED
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 Overview

About Parkridge Land (coventry) Ltd
PARKRIDGE LAND (COVENTRY) LIMITED was founded on 2004-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Parkridge Land (coventry) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
GW 1256 LIMITED12/07/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKRIDGE LAND (COVENTRY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EASTCHEAP ACCOUNTING SERVICES LIMITED   RAINGOLD (UK) LIMITED   TAX TALK (UK) LIMITED   WS ACCOUNTING LTD
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.

Company Officers of PARKRIDGE LAND (COVENTRY) LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN CLEMENTS
Director 2006-06-01
JOHN CHARLES CUTTS
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
CORIN ROBERT WINFIELD
Company Secretary 2005-07-11 2011-08-26
WARREN PAUL GROVES
Director 2005-09-30 2011-08-25
STEVEN ANTONY FERRIS
Director 2005-07-11 2011-02-02
ALAN JOHN STAINFORTH
Director 2005-07-11 2010-06-07
RICHARD CAREY SAINT
Director 2005-07-11 2005-12-02
GW SECRETARIES LIMITED
Company Secretary 2004-12-02 2005-07-11
GW INCORPORATIONS LIMITED
Director 2004-12-02 2005-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRIAN CLEMENTS PARKRIDGE GATE DEVELOPMENTS LIMITED Director 2007-04-23 CURRENT 1998-05-11 Dissolved 2017-11-07
DAVID BRIAN CLEMENTS PARKRIDGE HOLDINGS RUSSIA LIMITED Director 2006-10-06 CURRENT 2006-10-03 Dissolved 2014-05-06
DAVID BRIAN CLEMENTS DICKENS HEATH PROPERTY COMPANY LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2013-08-20
DAVID BRIAN CLEMENTS PARKRIDGE HOUSE LIMITED Director 2003-12-03 CURRENT 2003-10-20 Dissolved 2015-11-17
DAVID BRIAN CLEMENTS DICKENS HEATH DEVELOPMENT COMPANY LIMITED Director 2002-01-17 CURRENT 2001-11-08 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (WESTON PARK FARM) LIMITED Director 2008-04-02 CURRENT 2008-04-01 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (COALVILLE) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2015-04-19
JOHN CHARLES CUTTS PARKRIDGE (SHIRES GATEWAY) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (BARGATE) LIMITED Director 2007-12-07 CURRENT 2007-12-07 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (BEDFORD) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (MILTON HAM) LIMITED Director 2007-07-19 CURRENT 2007-07-13 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (CRADLE BRIDGE) LIMITED Director 2007-07-09 CURRENT 2007-07-06 Liquidation
JOHN CHARLES CUTTS PARKRIDGE UKRAINE LIMITED Director 2007-07-02 CURRENT 2007-06-15 Dissolved 2014-05-06
JOHN CHARLES CUTTS PARKRIDGE UK BUSINESS CENTRES LIMITED Director 2007-05-21 CURRENT 2007-05-04 Liquidation
JOHN CHARLES CUTTS PARKRIDGE WE RETAIL WAREHOUSE LIMITED Director 2007-04-12 CURRENT 2007-03-27 Dissolved 2014-05-06
JOHN CHARLES CUTTS PARKRIDGE WE HOLDINGS LIMITED Director 2007-04-12 CURRENT 2007-04-03 Dissolved 2015-08-20
JOHN CHARLES CUTTS PARKRIDGE DEVELOPMENT LAND LIMITED Director 2007-04-12 CURRENT 2007-03-27 Dissolved 2016-06-03
JOHN CHARLES CUTTS PARKRIDGE CEE LIMITED Director 2007-04-12 CURRENT 2007-03-26 Liquidation
JOHN CHARLES CUTTS PARKRIDGE DEVELOPMENT COMPANY LIMITED Director 2007-04-12 CURRENT 2007-03-27 Liquidation
JOHN CHARLES CUTTS PARKRIDGE HOLDINGS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Liquidation
JOHN CHARLES CUTTS PARKRIDGE HOLDINGS RUSSIA LIMITED Director 2006-10-06 CURRENT 2006-10-03 Dissolved 2014-05-06
JOHN CHARLES CUTTS PARKRIDGE (AVIATION) LIMITED Director 2006-04-03 CURRENT 2006-03-20 Liquidation
JOHN CHARLES CUTTS PARKRIDGE (DROITWICH B) LIMITED Director 2006-01-24 CURRENT 2006-01-23 Dissolved 2014-06-07
JOHN CHARLES CUTTS PARKRIDGE RETAIL LIMITED Director 2006-01-24 CURRENT 2006-01-23 Dissolved 2014-12-25
JOHN CHARLES CUTTS PARKRIDGE (DROITWICH M) LIMITED Director 2006-01-24 CURRENT 2006-01-23 Liquidation
JOHN CHARLES CUTTS PARKRIDGE SECURITIES LIMITED Director 2005-12-13 CURRENT 2004-12-20 Liquidation
JOHN CHARLES CUTTS PARKRIDGE SECURITIES (WALLINGTON) LIMITED Director 2004-11-22 CURRENT 2004-10-12 Dissolved 2014-08-13
JOHN CHARLES CUTTS PARKRIDGE HOUSE LIMITED Director 2003-12-03 CURRENT 2003-10-20 Dissolved 2015-11-17
JOHN CHARLES CUTTS PARKRIDGE DEVELOPMENTS LIMITED Director 1999-06-11 CURRENT 1999-04-27 Dissolved 2017-04-06
JOHN CHARLES CUTTS PARKRIDGE GATE DEVELOPMENTS LIMITED Director 1998-08-13 CURRENT 1998-05-11 Dissolved 2017-11-07
JOHN CHARLES CUTTS PARKRIDGE HOMES LIMITED Director 1998-03-17 CURRENT 1997-10-10 Liquidation
JOHN CHARLES CUTTS BRIGHTON MARINA COMMERCIAL LIMITED Director 1997-06-17 CURRENT 1997-03-07 Liquidation

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
2018-08-08WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-20WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1
2016-07-13LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 23/06/2016
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O GUARDIAN BUSINESS RECOVERY 6 SNOW HILL LONDON EC1A 2AY
2015-09-01LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/06/2015
2015-03-23LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/06/2014
2015-02-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ UNITED KINGDOM
2011-09-13COCOMPORDER OF COURT TO WIND UP
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY CORIN WINFIELD
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GROVES
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FERRIS
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CUTTS / 21/01/2011
2011-01-04LATEST SOC04/01/11 STATEMENT OF CAPITAL;GBP 1
2011-01-04AR0101/12/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STAINFORTH
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-01AR0101/12/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL GROVES / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FERRIS / 01/12/2009
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM THE GATEHOUSE 16 ARLINGTON STREET ST JAMES LONDON SW1A 1RD
2009-01-14363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24MEM/ARTSARTICLES OF ASSOCIATION
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-28363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-11-28363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW SECRETARY APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-12CERTNMCOMPANY NAME CHANGED GW 1256 LIMITED CERTIFICATE ISSUED ON 12/07/05
2004-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to PARKRIDGE LAND (COVENTRY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-22
Meetings of Creditors2013-10-11
Winding-Up Orders2011-09-07
Petitions to Wind Up (Companies)2011-07-07
Fines / Sanctions
No fines or sanctions have been issued against PARKRIDGE LAND (COVENTRY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUB-CHARGE OF A MORTGAGE 2006-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PARKRIDGE LAND (COVENTRY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKRIDGE LAND (COVENTRY) LIMITED
Trademarks
We have not found any records of PARKRIDGE LAND (COVENTRY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKRIDGE LAND (COVENTRY) 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 (7487 - Other business activities) as PARKRIDGE LAND (COVENTRY) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where PARKRIDGE LAND (COVENTRY) 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 TypeNotice of
Defending partyPARKRIDGE LAND (COVENTRY) LIMITEDEvent Date2018-05-22
 
Initiating party Event TypeMeetings of Creditors
Defending partyPARKRIDGE LAND (COVENTRY) LIMITEDEvent Date2013-10-08
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 TypeWinding-Up Orders
Defending partyPARKRIDGE LAND (COVENTRY) LIMITEDEvent Date2011-08-24
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPARKRIDGE LAND (COVENTRY) LIMITEDEvent Date2011-05-17
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKRIDGE LAND (COVENTRY) 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 PARKRIDGE LAND (COVENTRY) 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.