Dissolved
Dissolved 2018-01-09
Company Information for GARDEN PARKS (PETERBOROUGH TWO) LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
|
Company Registration Number
06562168
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
GARDEN PARKS (PETERBOROUGH TWO) LIMITED | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ Other companies in WC1K | |
Company Number | 06562168 | |
---|---|---|
Date formed | 2008-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-16 06:04:23 |
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 |
---|---|---|
EDWARD MARTIN BURGESS OLLEY |
||
GEORGE GORDON EDINGTON |
||
JOHN MCKEAN HOLMES |
||
EDWARD MARTIN BURGESS OLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEN PARKS (CAVENDISH) LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-13 | Dissolved 2016-07-05 | |
GARDEN PARK INVESTMENTS LIMITED | Director | 2007-11-10 | CURRENT | 2007-11-01 | Dissolved 2014-03-04 | |
GARDEN PARKS (PETERBOROUGH) LIMITED | Director | 2001-03-28 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
MCK PROPERTIES LTD. | Director | 1996-01-11 | CURRENT | 1996-01-11 | Liquidation | |
BROADLAND GATE RESIDENTIAL LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
BROADLAND GATE DM LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
BROADLAND GATE LAND LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
MELFORT ESTATES LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
IFIELD PROJECTS LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2017-02-14 | |
VICTORINE ESTATES LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
GARDEN PARKS (CAVENDISH) LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-13 | Dissolved 2016-07-05 | |
GARDEN PARK INVESTMENTS LIMITED | Director | 2007-11-10 | CURRENT | 2007-11-01 | Dissolved 2014-03-04 | |
IFIELD ESTATES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1K 9BQ | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065621680010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065621680009 | |
AR01 | 10/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 10/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES13 | AGREEMENT EXECUTION 29/06/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/06/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 10/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARTIN BURGESS OLLEY / 10/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 02/06/2008 | |
88(2) | AMENDING 88(2) | |
288a | DIRECTOR APPOINTED GEORGE GORDON EDINGTON | |
288a | DIRECTOR AND SECRETARY APPOINTED EDWARD MARTIN BURGESS OLLEY | |
288a | DIRECTOR APPOINTED JOHN MCKEAN HOLMES | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM | |
88(2) | AD 14/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
123 | GBP NC 1000/10000000 10/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEED OF CONFIRMATION AND VARIATION OF A DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
SUPPLEMENTAL DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE LENDER) | |
SECOND SUPPLEMENTAL DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
SUPPLEMENTAL DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | BANK OF LONDON AND THE MIDDLE EAST PLC |
|
|
|
|
|
|
|
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 GARDEN PARKS (PETERBOROUGH TWO) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GARDEN PARKS (PETERBOROUGH TWO) LIMITED are:
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. |