Liquidation
Company Information for PARK PLACE (GENERAL PARTNER) LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
05430272
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARK PLACE (GENERAL PARTNER) LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1U | |
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 |
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 |
---|---|---|
PAUL JONATHAN GOSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BARRY WAGMAN |
Director | ||
MICHAEL GEORGE COHEN |
Director | ||
PAUL JONATHAN GOSWELL |
Director | ||
ALEXANDER WILSON LAMONT |
Director | ||
JAMES ANTHONY PIPER |
Director | ||
IVAN HOWARD EZEKIEL |
Company Secretary | ||
IVAN HOWARD EZEKIEL |
Director | ||
TIMOTHY CLAUDE GARNHAM |
Director | ||
SALMAAN HASAN |
Director | ||
STEVEN JOHN YEWMAN |
Director | ||
ROBIN ELLIOT BUTLER |
Director | ||
JEFFREY NICHOLAS PEERS |
Director | ||
PETER JOHN ALLWOOD |
Director | ||
PAUL ANTONY COSTER |
Director | ||
ANDREW IAN ROSENFELD |
Director | ||
PAILEX SECRETARIES LIMITED |
Company Secretary | ||
PAILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELANCEY NW1 CO-INVESTMENTS LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
DELANCEY NW1 GROUP LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
MOUNT KENDAL GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
MINERVA PROPERTY HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 1997-04-22 | Liquidation | |
ROLLS DEVELOPMENT UK LIMITED | Director | 2018-03-29 | CURRENT | 2007-01-22 | Liquidation | |
M1 LIMITED | Director | 2018-03-29 | CURRENT | 1989-07-25 | Liquidation | |
ANTARES PROPERTIES LIMITED | Director | 2018-03-29 | CURRENT | 1990-07-23 | Liquidation | |
MINERVA PROPERTY SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1996-02-15 | Liquidation | |
DELANCEY ROLLS UK LIMITED | Director | 2018-03-29 | CURRENT | 2000-01-27 | Liquidation | |
MINERVA (WANDSWORTH) LIMITED | Director | 2018-03-29 | CURRENT | 2006-07-13 | Liquidation | |
DELANCEY ARNOLD UK LIMITED | Director | 2018-03-29 | CURRENT | 1999-12-17 | Liquidation | |
SOMERSET HOUSE TRUST | Director | 2017-07-03 | CURRENT | 1997-06-17 | Active | |
HEADLAND INVESTMENTS LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 40 Queen Anne Street London W1G 9EL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM 40 Queen Anne Street London W1G 9EL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PIPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOSWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN | |
AP01 | DIRECTOR APPOINTED MR COLIN BARRY WAGMAN | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Ivan Howard Ezekiel on 2015-01-28 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY PIPER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EZEKIEL | |
AP01 | DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILSON LAMONT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 42 Wigmore Street London W1U 2RY | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 31/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMAAN HASAN | |
AR01 | 31/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN YEWMAN | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN YEWMAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLAUDE GARNHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAAN HASAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN HOWARD EZEKIEL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GARNHAM / 15/02/2008 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 25 HARLEY STREET LONDON W1G 9BR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: YORK HOUSE, 7TH FLOOR 23 KINGSWAY LONDON WC2B 6UJ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 15/07/05 | |
RES13 | SUB DIV 15/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-30 |
Appointment of Liquidators | 2015-12-30 |
Meetings of Creditors | 2015-12-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LEND LEASE (EUROPE) LIMITED |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PARK PLACE (GENERAL PARTNER) LIMITED | Event Date | 2015-12-16 |
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 Type | Appointment of Liquidators | |
Defending party | PARK PLACE (GENERAL PARTNER) LIMITED | Event Date | 2015-12-16 |
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 Type | Meetings of Creditors | |
Defending party | PARK PLACE (GENERAL PARTNER) LIMITED | Event Date | 2015-12-01 |
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 | |||
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. |