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

PARK HILL GROUP INTERNATIONAL LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
05976324
Private Limited Company
Dissolved

Dissolved 2015-05-11

Company Overview

About Park Hill Group International Ltd
PARK HILL GROUP INTERNATIONAL LIMITED was founded on 2006-10-24 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-05-11 and is no longer trading or active.

Key Data
Company Name
PARK HILL GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 05976324
Date formed 2006-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-05-11
Type of accounts FULL
Last Datalog update: 2015-09-23 01:11:27
Primary Source:Companies House
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 HILL GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST HOLDINGS (UK) LIMITED
Company Secretary 2013-07-19
VIJAY VITHAL BHARADIA
Director 2012-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WILLIAM JAMES BAILHACHE
Director 2012-03-02 2014-04-14
DAVID FIGUR
Director 2012-03-02 2014-04-14
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-01-05 2013-07-12
CHRISTOPHER BENNETT LEACH
Director 2011-06-30 2012-03-02
SYLVIA FRANCES MOSS
Director 2011-06-30 2012-03-02
DANIEL PRENDERGAST
Director 2006-10-24 2012-03-02
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-10-24 2012-01-05
KIM PEDERSEN
Director 2006-10-24 2011-06-30
DONNA ANN TOTH
Director 2006-10-24 2011-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-24 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST HOLDINGS (UK) LIMITED CENTURIA FINANCE LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Dissolved 2014-10-07
INTERTRUST HOLDINGS (UK) LIMITED INTERTRUST TRUSTEES (UK) LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
VIJAY VITHAL BHARADIA BARTS CHARITY Director 2017-10-01 CURRENT 2010-02-24 Active
VIJAY VITHAL BHARADIA FAIR FINANCE BUSINESS LOANS LIMITED Director 2016-12-15 CURRENT 2010-11-25 Active
VIJAY VITHAL BHARADIA KOALA FINANCE (NO.2) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2017-02-21
VIJAY VITHAL BHARADIA BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED Director 2012-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
VIJAY VITHAL BHARADIA BLACKSTONE REAL ESTATE EUROPE LIMITED Director 2012-05-10 CURRENT 2007-10-10 Dissolved 2015-05-11
VIJAY VITHAL BHARADIA BLACKSTONE REAL ESTATE PARTNERS LIMITED Director 2012-05-10 CURRENT 2000-10-09 Active - Proposal to Strike off
VIJAY VITHAL BHARADIA UK BK-2 LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
VIJAY VITHAL BHARADIA BLACKSTONE REAL ESTATE DEBT ADVISORS UK LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-02-24
VIJAY VITHAL BHARADIA THE BLACKSTONE GROUP INTERNATIONAL LIMITED Director 2010-10-01 CURRENT 2000-03-16 Active
VIJAY VITHAL BHARADIA GSO CAPITAL PARTNERS (UK) LTD Director 2010-07-13 CURRENT 2005-09-13 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
2015-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 40 BERKELEY SQUARE LONDON W1J 5AL
2014-08-204.70DECLARATION OF SOLVENCY
2014-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-24RP04SECOND FILING WITH MUD 24/10/12 FOR FORM AR01
2014-06-24RP04SECOND FILING WITH MUD 24/10/13 FOR FORM AR01
2014-06-24ANNOTATIONClarification
2014-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILHACHE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIGUR
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY VITHAL BHARADIA / 17/02/2014
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0124/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AD02SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND
2013-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-24AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-11-16AR0124/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-20AD02SAIL ADDRESS CREATED
2012-03-09AP01DIRECTOR APPOINTED VIJAY VITHAL BHARADIA
2012-03-07AP01DIRECTOR APPOINTED GEOFFREY WILLIAM JAMES BAILHACHE
2012-03-07AP01DIRECTOR APPOINTED DAVID FIGUR
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEACH
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA MOSS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRENDERGAST
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PRENDERGAST / 02/02/2012
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2011-10-25AR0124/10/11 FULL LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DONNA TOTH
2011-10-24AP01DIRECTOR APPOINTED SYLVIA FRANCES MOSS
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM PEDERSEN
2011-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER BENNETT LEACH
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0124/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0124/10/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM PEDERSEN / 26/10/2009
2008-12-08ELRESS252 DISP LAYING ACC 20/12/2007
2008-12-08ELRESS386 DISP APP AUDS 20/12/2007
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19225PREVEXT FROM 31/10/2007 TO 31/12/2007
2007-11-22363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-10-25288bSECRETARY RESIGNED
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARK HILL GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-19
Resolutions for Winding-up2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against PARK HILL GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK HILL GROUP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HILL GROUP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of PARK HILL GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK HILL GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of PARK HILL GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK HILL GROUP INTERNATIONAL 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 (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as PARK HILL GROUP INTERNATIONAL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PARK HILL GROUP INTERNATIONAL 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 Type
Defending partyPARK HILL GROUP INTERNATIONAL LIMITEDEvent Date2014-12-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 January 2015 between 10:00 am and 11.00 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings are entitled to appoint proxies to attend and vote instead of him/her. Proxies need not be members of the Companies. Proxies to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Park Hill Group International Limited Date of Appointment: 12 August 2014, Blackstone Real Estate Europe Limited Date of Appointment: 12 August 2014, The Blackstone Group Europe Limited Date of Appointment: 13 August 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Daniel Molloy, Email: damolloy@deloitte.co.uk Tel: +44 (0) 20 7303 4992
 
Initiating party Event Type
Defending partyPARK HILL GROUP INTERNATIONAL LIMITEDEvent Date2014-08-14
The Companies were placed into Members Voluntary Liquidation on 12 August 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 17 September 2014, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 17 September 2014, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 4992.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARK HILL GROUP INTERNATIONAL LIMITEDEvent Date2014-08-12
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP on +44 (0)20 7303 4992.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARK HILL GROUP INTERNATIONAL LIMITEDEvent Date2014-08-12
Notification of written resolutions of the companies proposed by the sole director and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 12 August 2014 , Effective Date: on 12 August 2014. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0)20 7303 8486.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK HILL GROUP INTERNATIONAL 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 HILL GROUP INTERNATIONAL 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.