Dissolved
Dissolved 2018-06-26
Company Information for CONDELL PARK LIMITED
EASTLEIGH, HAMPSHIRE, SO50,
|
Company Registration Number
07923651
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
CONDELL PARK LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE SO50 Other companies in SW19 | |
Company Number | 07923651 | |
---|---|---|
Date formed | 2012-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-26 19:54:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONDELL PARK - GEORGES HALL PHYSIOTHERAPY CENTRE PTY LTD | NSW 2200 | Active | Company formed on the 2001-03-12 | |
CONDELL PARK CELLARS PTY LTD | NSW 2200 | Active | Company formed on the 2014-03-04 | |
CONDELL PARK DAY CARE PTY LTD | NSW 2200 | Dissolved | Company formed on the 2016-02-09 | |
CONDELL PARK FAMILY PRACTICE PTY. LTD. | NSW 2000 | Strike-off action in progress | Company formed on the 2015-03-16 | |
CONDELL PARK INVESTMENT GROUP PTY LTD | Strike-off action in progress | Company formed on the 2009-12-02 | ||
CONDELL PARK MONTESSORI ACADEMY PTY LTD | NSW 2127 | Active | Company formed on the 2010-08-20 | |
CONDELL PARK PHARMACY (SERVICES) PTY LTD | NSW 2200 | Active | Company formed on the 1985-05-01 | |
CONDELL PARK RANGE PTY. LTD. | NSW 2168 | Active | Company formed on the 2015-11-17 | |
CONDELL PARK MANAGEMENT PTY LTD | Active | Company formed on the 2017-03-06 | ||
CONDELL PARK ROAD PTY LTD | Active | Company formed on the 2019-07-30 | ||
CONDELL PARK DELI PTY LTD | Active | Company formed on the 2020-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM COLLINGHAM HOUSE 10 12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAO / 27/02/2013 | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 25/01/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-04 |
Notices to Creditors | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
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 CONDELL PARK LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CONDELL PARK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONDELL PARK LIMITED | Event Date | 2016-03-24 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONDELL PARK LIMITED | Event Date | 2016-03-24 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 10 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 March 2016 . Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONDELL PARK LIMITED | Event Date | 2016-03-24 |
At a general meeting of the above named Company, duly convened and held at 89A Ladbroke Grove, London W11 2HD, on 24 March 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com. Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2005-08-30 | |
(In Liquidation) I, Colin Anthony Fisher Hastings, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that I was appointed Liquidator of the above Company at the Frist Meeting of Creditors held on 24 August 2005. A Liquidation Committee was established on that date. Colin A.F. Hastings, Liquidator Hastings & Co, Chartered Accountants, 13 Bath Street, Glasgow G2 1HY 24 August 2005. | |||
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. |