In Administration
Company Information for OLD PARK LANE CAPITAL LIMITED
7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
06440879
Private Limited Company
In Administration |
Company Name | |
---|---|
OLD PARK LANE CAPITAL LIMITED | |
Legal Registered Office | |
7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in W1J | |
Company Number | 06440879 | |
---|---|---|
Company ID Number | 06440879 | |
Date formed | 2007-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 10:40:31 |
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. |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Error | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | Administrator's progress report to 2017-03-21 | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/16 FROM 190 High Street Tonbridge Kent TN9 1BE | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH KNOTT | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 210567.9 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Annotation | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE STRATFORD-MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 49 BERKELEY SQUARE LONDON W1J 5AZ | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:22/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL PARNES | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOSEPH KNOTT | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 210567.9 | |
AR01 | 23/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY SALTER | |
AP01 | DIRECTOR APPOINTED MRS ANNE CHRISTINE STRATFORD-MARTIN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 15/08/2014 | |
SH01 | 22/08/14 STATEMENT OF CAPITAL GBP 210567.9 | |
SH01 | 15/08/14 STATEMENT OF CAPITAL GBP 60567.90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 05/11/13 STATEMENT OF CAPITAL GBP 56167.40 | |
AR01 | 23/12/13 FULL LIST | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 27901.40 | |
AP01 | DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARNES / 31/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARNES / 31/12/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 23/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARNES / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARNES / 01/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 55 PARK LANE LONDON W1K 1NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY | |
AR01 | 23/12/09 FULL LIST | |
SH01 | 24/11/09 STATEMENT OF CAPITAL GBP 87166 | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED MICHAEL PARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA SILVESTRIS | |
RES01 | ADOPT MEM AND ARTS 29/09/2009 | |
SH01 | 29/09/09 STATEMENT OF CAPITAL GBP 25621.7 | |
SH01 | 29/09/09 STATEMENT OF CAPITAL GBP 9800 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOMBER | |
AP01 | DIRECTOR APPOINTED DAVID CLIFFORD JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
RES13 | SHARES DIVIDED 07/07/2008 | |
122 | DIV | |
288b | APPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MARIA GABRIELA SILVESTRIS | |
288a | DIRECTOR APPOINTED MALCOLM EDWIN COOMBER | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2017-01-26 |
Meetings of Creditors | 2016-11-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BERKELEY SQUARE HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as OLD PARK LANE CAPITAL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OLD PARK LANE CAPITAL LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5975 Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about these cases is available from Louise Hewitson at the offices of PricewaterhouseCoopers LLP at Louise.A.Hewitson@uk.pwc.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLD PARK LANE CAPITAL LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5979 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, unless this has already been presented, not later than 12.00 noon on 1 December 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39 of the Insolvency Rules 1986. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OLD PARK LANE CAPITAL LIMITED | Event Date | 2016-09-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5979 NOTICE IS HEREBY GIVEN that a meeting of creditors is to be held at 7 More London Riverside, London SE1 2RT on 21 February 2017 at 2.00 pm, for the purpose of a Meeting under Paragraph 62 of Schedule B1 of the Insolvency Act 1986. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Douglas Nigel Rackham and Michael John Andrew Jervis (IP numbers 8673 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 22 September 2016 . Further information about this case is available from Lauren Swithenbank at the offices of PricewaterhouseCoopers LLP at lauren.swithenbank@uk.pwc.com. Douglas Nigel Rackham and Michael John Andrew Jervis , Joint Administrators | |||
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. |