Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK PLACE (GENERAL PARTNER) LIMITED
Company Information for

PARK PLACE (GENERAL PARTNER) LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
05430272
Private Limited Company
Liquidation

Company Overview

About Park Place (general Partner) Ltd
PARK PLACE (GENERAL PARTNER) LIMITED was founded on 2005-04-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Park Place (general Partner) 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
PARK PLACE (GENERAL PARTNER) LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in W1U
 
Filing Information
Company Number 05430272
Company ID Number 05430272
Date formed 2005-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 14:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK PLACE (GENERAL PARTNER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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.

Company Officers of PARK PLACE (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2015-11-26 2018-03-29
MICHAEL GEORGE COHEN
Director 2014-12-31 2015-11-26
PAUL JONATHAN GOSWELL
Director 2014-12-31 2015-11-26
ALEXANDER WILSON LAMONT
Director 2014-12-31 2015-11-26
JAMES ANTHONY PIPER
Director 2014-12-31 2015-11-26
IVAN HOWARD EZEKIEL
Company Secretary 2005-07-15 2015-01-28
IVAN HOWARD EZEKIEL
Director 2005-07-15 2015-01-28
TIMOTHY CLAUDE GARNHAM
Director 2005-09-30 2015-01-28
SALMAAN HASAN
Director 2005-07-15 2012-02-24
STEVEN JOHN YEWMAN
Director 2005-09-30 2011-10-14
ROBIN ELLIOT BUTLER
Director 2007-10-02 2008-04-18
JEFFREY NICHOLAS PEERS
Director 2005-04-20 2007-11-12
PETER JOHN ALLWOOD
Director 2007-02-02 2007-07-20
PAUL ANTONY COSTER
Director 2005-07-15 2005-09-30
ANDREW IAN ROSENFELD
Director 2005-07-15 2005-09-30
PAILEX SECRETARIES LIMITED
Company Secretary 2005-04-20 2005-07-15
PAILEX NOMINEES LIMITED
Director 2005-04-20 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN GOSWELL DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
PAUL JONATHAN GOSWELL DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
PAUL JONATHAN GOSWELL MINERVA PROPERTY HOLDINGS LIMITED Director 2018-03-29 CURRENT 1997-04-22 Liquidation
PAUL JONATHAN GOSWELL ROLLS DEVELOPMENT UK LIMITED Director 2018-03-29 CURRENT 2007-01-22 Liquidation
PAUL JONATHAN GOSWELL M1 LIMITED Director 2018-03-29 CURRENT 1989-07-25 Liquidation
PAUL JONATHAN GOSWELL ANTARES PROPERTIES LIMITED Director 2018-03-29 CURRENT 1990-07-23 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL DELANCEY ROLLS UK LIMITED Director 2018-03-29 CURRENT 2000-01-27 Liquidation
PAUL JONATHAN GOSWELL MINERVA (WANDSWORTH) LIMITED Director 2018-03-29 CURRENT 2006-07-13 Liquidation
PAUL JONATHAN GOSWELL DELANCEY ARNOLD UK LIMITED Director 2018-03-29 CURRENT 1999-12-17 Liquidation
PAUL JONATHAN GOSWELL SOMERSET HOUSE TRUST Director 2017-07-03 CURRENT 1997-06-17 Active
PAUL JONATHAN GOSWELL HEADLAND INVESTMENTS LTD Director 2015-11-11 CURRENT 2015-11-11 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
2021-02-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-15
2020-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-15
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-15
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2018-04-05AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2017-02-204.68 Liquidators' statement of receipts and payments to 2016-12-15
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 40 Queen Anne Street London W1G 9EL
2016-01-144.20STATEMENT OF AFFAIRS/4.19
2016-01-144.20STATEMENT OF AFFAIRS/4.19
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM 40 Queen Anne Street London W1G 9EL
2016-01-05600Appointment of a voluntary liquidator
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-16
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PIPER
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOSWELL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN
2015-11-26AP01DIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM02Termination of appointment of Ivan Howard Ezekiel on 2015-01-28
2015-03-31AP01DIRECTOR APPOINTED MR JAMES ANTHONY PIPER
2015-03-31AP01DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL
2015-03-02AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2015-03-02AP01DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 42 Wigmore Street London W1U 2RY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-06AR0131/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-11-23AR0131/10/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN
2011-11-10AR0131/10/11 FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YEWMAN
2011-09-14MISCSECTION 519
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-14AR0131/10/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN YEWMAN / 01/10/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009
2009-03-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008
2007-12-07288bDIRECTOR RESIGNED
2007-12-04363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02353LOCATION OF REGISTER OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 25 HARLEY STREET LONDON W1G 9BR
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-23363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-17353LOCATION OF REGISTER OF MEMBERS
2006-05-02225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bSECRETARY RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: YORK HOUSE, 7TH FLOOR 23 KINGSWAY LONDON WC2B 6UJ
2005-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-24122S-DIV 15/07/05
2005-08-24RES13SUB DIV 15/07/05
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARK PLACE (GENERAL PARTNER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-12-30
Appointment of Liquidators2015-12-30
Meetings of Creditors2015-12-08
Fines / Sanctions
No fines or sanctions have been issued against PARK PLACE (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-08 Outstanding LEND LEASE (EUROPE) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PARK PLACE (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of PARK PLACE (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK PLACE (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of PARK PLACE (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK PLACE (GENERAL PARTNER) 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 (82990 - Other business support service activities n.e.c.) as PARK PLACE (GENERAL PARTNER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARK PLACE (GENERAL PARTNER) 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 TypeResolutions for Winding-up
Defending partyPARK PLACE (GENERAL PARTNER) LIMITEDEvent Date2015-12-16
At a General Meeting of the Members of the above-named Company, duly convened and held at 57 Berkley Square, London, W1J 6ER on 16 December 2015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP No. 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Robert Cowie, Tel: 020 8343 5900. Colin Barry Wagman , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARK PLACE (GENERAL PARTNER) LIMITEDEvent Date2015-12-16
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Robert Cowie, Tel: 020 8343 5900.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPARK PLACE (GENERAL PARTNER) LIMITEDEvent Date2015-12-01
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 57 Berkeley Square, London, W1J 6ER on 16 December 2015 at 10.15 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at 26-28 Bedford Row , London WC1R 4HE , not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company at 26-28 Bedford Row, London WC1R 4HE, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact Asher Miller on tel: 020 7400 7900. Alternative contact: Robert Cowie
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK PLACE (GENERAL PARTNER) 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 PARK PLACE (GENERAL PARTNER) 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.