Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
Company Information for

LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

CROWN HOUSE, BIRCH STREET, WOLVERHAMPTON, WV1 4JX,
Company Registration Number
05769391
Private Limited Company
Liquidation

Company Overview

About Lodge Park Commercial Developments Ltd
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED was founded on 2006-04-04 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". Lodge Park Commercial Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
 
Legal Registered Office
CROWN HOUSE
BIRCH STREET
WOLVERHAMPTON
WV1 4JX
Other companies in WV1
 
Filing Information
Company Number 05769391
Company ID Number 05769391
Date formed 2006-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884382192  
Last Datalog update: 2019-05-04 20:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGE PARK COMMERCIAL DEVELOPMENTS 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 LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
The following companies were found which have the same name as LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Unknown

Company Officers of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
JOHN BURNS BARRETT
Director 2006-04-21
SIMON PAUL EASTWOOD
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12 2017-06-30
JEREMY BAKER
Director 2008-03-31 2009-12-31
MARK GREENWOOD
Director 2006-08-04 2008-03-31
MATTHEW DAVID SWAN
Director 2006-04-21 2008-03-31
CHRISTOPHER MICHAEL LEE
Company Secretary 2006-04-21 2008-02-12
INGLEBY NOMINEES LIMITED
Company Secretary 2006-04-04 2006-04-21
INGLEBY HOLDINGS LIMITED
Director 2006-04-04 2006-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURNS BARRETT FILBERT MARINE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
JOHN BURNS BARRETT BROOKE STREET CAMBS LTD Director 2015-12-03 CURRENT 2015-12-03 Active
JOHN BURNS BARRETT WATERSIDE 21 MANAGEMENT HARPENDEN LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
JOHN BURNS BARRETT WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT THE ORCHARD MOULTON MANAGEMENT COMPANY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
JOHN BURNS BARRETT LODGE PARK HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LETTINGS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JOHN BURNS BARRETT LODGE PARK PARTNERSHIP HOMES LIMITED Director 2012-07-01 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LPPH HOLDINGS LTD Director 2011-06-28 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LODGE PARK ST CRISPINS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JOHN BURNS BARRETT ST CRISPINS LOCAL CENTRE MANAGEMENT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN BURNS BARRETT JBB KETTERING LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
JOHN BURNS BARRETT LODGE PARK CONSTRUCTION LIMITED Director 2008-10-17 CURRENT 2007-11-16 Active
JOHN BURNS BARRETT LODGE PARK LIMITED Director 2008-08-14 CURRENT 2002-01-28 Active
JOHN BURNS BARRETT JB COMMERCIAL PROPERTIES LIMITED Director 2006-06-12 CURRENT 2006-06-08 Active
JOHN BURNS BARRETT DESLAND LIMITED Director 1996-05-14 CURRENT 1996-05-14 Dissolved 2015-10-08
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD MARCHWIEL PROPERTIES LIMITED Director 2011-06-30 CURRENT 1960-06-20 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR (MAPLE OAK) LTD Director 2008-04-23 CURRENT 1979-12-28 Active
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR LIMITED Director 1999-08-02 CURRENT 1988-02-04 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
SIMON PAUL EASTWOOD CARILLION REGENERATION LIMITED Director 1995-06-01 CURRENT 1991-07-18 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
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2019-02-13COCOMPCompulsory winding up order
2018-11-05PSC02Notification of Carillion Construction Limited (In Liquidation) as a person with significant control on 2018-10-25
2018-11-05PSC07CESSATION OF CARILLION (MAPLE OAK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS BARRETT
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion (Maple Oak) Limited as a person with significant control on 2018-10-01
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-05CH01Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0104/04/14 FULL LIST
2014-01-21AUDAUDITOR'S RESIGNATION
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0104/04/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0104/04/12 FULL LIST
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0104/04/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0104/04/10 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-18MISCS519 RESIGNATION AS AUDITORS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-17AUDAUDITOR'S RESIGNATION
2008-05-22363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED SIMON PAUL EASTWOOD
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SWAN
2008-05-21288aDIRECTOR APPOINTED JEREMY BAKER
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE
2008-04-14288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11288aNEW DIRECTOR APPOINTED
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-30122NC DEC ALREADY ADJUSTED 14/06/06
2006-06-30RES05£ NC 1000/100 14/06/06
2006-06-3088(2)RAD 14/06/06--------- £ SI 98@1=98 £ IC 2/100
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-04-28225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-31
Petitions 2018-12-28
Dismissal of Winding Up Petition2018-07-20
Petitions 2018-06-22
Fines / Sanctions
No fines or sanctions have been issued against LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-12 Outstanding BARCLAYS BANK PLC
ASSIGNMENT OF BUILDING CONTRACT 2006-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT BY WAY OF SECURITY 2006-09-21 Outstanding ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED
FIXED CHARGE 2006-09-14 Outstanding ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED
DEBENTURE 2006-08-24 Outstanding ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODGE PARK COMMERCIAL DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LODGE PARK COMMERCIAL DEVELOPMENTS 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 TypeWinding-Up Orders
Defending partyLODGE PARK COMMERCIAL DEVELOPMENTS LIMITEDEvent Date2019-01-23
In the High Court Of Justice case number 0010304 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions
Defending partyLODGE PARK COMMERCIAL DEVELOPMENTS LIMITEDEvent Date2018-12-28
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2018-010304 of 2018 In the Matter of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITEDā€¦
 
Initiating party Event TypePetitions
Defending partyLODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Event Date2018-06-22
In the High Court of Justice (Chancery Division) Companies Court No 4203 of 2018 In the Matter of LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED (Company Number 05769391 ) and in the Matter of the Insolveā€¦
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyLODGE PARK COMMERCIAL DEVELOPMENTS LIMITEDEvent Date2018-05-21
In the High Court of Justice (Chancery Division) Companies Court case number 4203 A Petition to wind up the above-named Company, Registration Number 05769391 of ,Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR, presented on 21 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 22 June 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 11 July 2018 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGE PARK COMMERCIAL DEVELOPMENTS 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 LODGE PARK COMMERCIAL DEVELOPMENTS 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.