Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD PARK LANE CAPITAL LIMITED
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 Overview

About Old Park Lane Capital Ltd
OLD PARK LANE CAPITAL LIMITED was founded on 2007-11-29 and has its registered office in London. The organisation's status is listed as "In Administration". Old Park Lane Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD PARK LANE CAPITAL LIMITED
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Other companies in W1J
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD PARK LANE CAPITAL 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.
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
2023-04-19Administrator's progress report
2023-04-17Notice of appointment of a replacement or additional administrator
2023-01-13Error
2022-04-13AM10Administrator's progress report
2021-06-28AM10Administrator's progress report
2020-10-27AM19liquidation-in-administration-extension-of-period
2020-10-22AM19liquidation-in-administration-extension-of-period
2020-04-24AM10Administrator's progress report
2019-06-07AM10Administrator's progress report
2018-04-19AM10Administrator's progress report
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-122.24BAdministrator's progress report to 2017-03-21
2017-03-082.23BResult of meeting of creditors
2017-03-072.23BResult of meeting of creditors
2016-12-212.23BResult of meeting of creditors
2016-12-192.23BResult of meeting of creditors
2016-11-232.17BStatement of administrator's proposal
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
2016-10-032.12BAppointment of an administrator
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/16 FROM 190 High Street Tonbridge Kent TN9 1BE
2016-06-11DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH KNOTT
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 210567.9
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-31Annotation
2015-09-03MEM/ARTSARTICLES OF ASSOCIATION
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE STRATFORD-MARTIN
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 49 BERKELEY SQUARE LONDON W1J 5AZ
2015-05-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-05-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-05-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-05-26RES02REREG PLC TO PRI; RES02 PASS DATE:22/05/2015
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARNES
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PARNES
2015-04-29AP01DIRECTOR APPOINTED MR CHARLES JOSEPH KNOTT
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 210567.9
2015-01-20AR0123/12/14 FULL LIST
2014-12-08AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SALTER
2014-10-16AP01DIRECTOR APPOINTED MRS ANNE CHRISTINE STRATFORD-MARTIN
2014-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-04RES0115/08/2014
2014-09-04SH0122/08/14 STATEMENT OF CAPITAL GBP 210567.9
2014-09-04SH0115/08/14 STATEMENT OF CAPITAL GBP 60567.90
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28SH0105/11/13 STATEMENT OF CAPITAL GBP 56167.40
2014-01-21AR0123/12/13 FULL LIST
2014-01-17SH0131/10/13 STATEMENT OF CAPITAL GBP 27901.40
2014-01-14AP01DIRECTOR APPOINTED MR STANLEY ANTHONY SALTER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0123/12/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-06RES01ADOPT ARTICLES 01/03/2012
2012-02-14AR0123/12/11 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARNES / 31/12/2011
2012-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARNES / 31/12/2011
2011-12-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-13AUDAUDITOR'S RESIGNATION
2011-12-13AUDAUDITOR'S RESIGNATION
2011-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-12-30AR0123/12/10 FULL LIST
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARNES / 01/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARNES / 01/12/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 55 PARK LANE LONDON W1K 1NA
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY
2010-02-12AR0123/12/09 FULL LIST
2010-02-09SH0124/11/09 STATEMENT OF CAPITAL GBP 87166
2009-12-14MISCSECTION 519
2009-12-12AP03SECRETARY APPOINTED MICHAEL PARNES
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY MARIA SILVESTRIS
2009-11-12RES01ADOPT MEM AND ARTS 29/09/2009
2009-11-12SH0129/09/09 STATEMENT OF CAPITAL GBP 25621.7
2009-11-12SH0129/09/09 STATEMENT OF CAPITAL GBP 9800
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOMBER
2009-11-04AP01DIRECTOR APPOINTED DAVID CLIFFORD JACKSON
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-27363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-10RES13SHARES DIVIDED 07/07/2008
2008-11-10122DIV
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LIMITED
2008-05-07288aSECRETARY APPOINTED MARIA GABRIELA SILVESTRIS
2008-05-07288aDIRECTOR APPOINTED MALCOLM EDWIN COOMBER
2008-02-01CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2008-02-01117APPLICATION COMMENCE BUSINESS
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW SECRETARY APPOINTED
2007-12-18225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF
2007-12-03288bDIRECTOR RESIGNED
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
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to OLD PARK LANE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-01-26
Meetings of Creditors2016-11-15
Fines / Sanctions
No fines or sanctions have been issued against OLD PARK LANE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-17 Satisfied BERKELEY SQUARE HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of OLD PARK LANE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD PARK LANE CAPITAL LIMITED
Trademarks
We have not found any records of OLD PARK LANE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD PARK LANE CAPITAL 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 (66120 - Security and commodity contracts dealing activities) as OLD PARK LANE CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLD PARK LANE CAPITAL 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 partyOLD PARK LANE CAPITAL LIMITEDEvent Date2016-09-22
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 TypeMeetings of Creditors
Defending partyOLD PARK LANE CAPITAL LIMITEDEvent Date2016-09-22
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 TypeMeetings of Creditors
Defending partyOLD PARK LANE CAPITAL LIMITEDEvent Date2016-09-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD PARK LANE CAPITAL 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 OLD PARK LANE CAPITAL 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.