Dissolved 2015-05-11
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 Name | |
---|---|
PARK HILL GROUP INTERNATIONAL LIMITED | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
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 |
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 |
---|---|---|
INTERTRUST HOLDINGS (UK) LIMITED |
||
VIJAY VITHAL BHARADIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WILLIAM JAMES BAILHACHE |
Director | ||
DAVID FIGUR |
Director | ||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
CHRISTOPHER BENNETT LEACH |
Director | ||
SYLVIA FRANCES MOSS |
Director | ||
DANIEL PRENDERGAST |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
KIM PEDERSEN |
Director | ||
DONNA ANN TOTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTURIA FINANCE LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2013-09-20 | Dissolved 2014-10-07 | |
INTERTRUST TRUSTEES (UK) LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
BARTS CHARITY | Director | 2017-10-01 | CURRENT | 2010-02-24 | Active | |
FAIR FINANCE BUSINESS LOANS LIMITED | Director | 2016-12-15 | CURRENT | 2010-11-25 | Active | |
KOALA FINANCE (NO.2) LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Dissolved 2017-02-21 | |
BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED | Director | 2012-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
BLACKSTONE REAL ESTATE EUROPE LIMITED | Director | 2012-05-10 | CURRENT | 2007-10-10 | Dissolved 2015-05-11 | |
BLACKSTONE REAL ESTATE PARTNERS LIMITED | Director | 2012-05-10 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
UK BK-2 LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BLACKSTONE REAL ESTATE DEBT ADVISORS UK LIMITED | Director | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2017-02-24 | |
THE BLACKSTONE GROUP INTERNATIONAL LIMITED | Director | 2010-10-01 | CURRENT | 2000-03-16 | Active | |
GSO CAPITAL PARTNERS (UK) LTD | Director | 2010-07-13 | CURRENT | 2005-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 40 BERKELEY SQUARE LONDON W1J 5AL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RP04 | SECOND FILING WITH MUD 24/10/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 24/10/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILHACHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FIGUR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY VITHAL BHARADIA / 17/02/2014 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD02 | SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP04 | CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AR01 | 24/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED VIJAY VITHAL BHARADIA | |
AP01 | DIRECTOR APPOINTED GEOFFREY WILLIAM JAMES BAILHACHE | |
AP01 | DIRECTOR APPOINTED DAVID FIGUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PRENDERGAST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PRENDERGAST / 02/02/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AR01 | 24/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA TOTH | |
AP01 | DIRECTOR APPOINTED SYLVIA FRANCES MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM PEDERSEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BENNETT LEACH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PEDERSEN / 26/10/2009 | |
ELRES | S252 DISP LAYING ACC 20/12/2007 | |
ELRES | S386 DISP APP AUDS 20/12/2007 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-08-19 |
Resolutions for Winding-up | 2014-08-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
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
|
|
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PARK HILL GROUP INTERNATIONAL LIMITED | Event Date | 2014-12-22 |
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 party | PARK HILL GROUP INTERNATIONAL LIMITED | Event Date | 2014-08-14 |
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 Type | Appointment of Liquidators | |
Defending party | PARK HILL GROUP INTERNATIONAL LIMITED | Event Date | 2014-08-12 |
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 Type | Resolutions for Winding-up | |
Defending party | PARK HILL GROUP INTERNATIONAL LIMITED | Event Date | 2014-08-12 |
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. | |||
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. |