Company Information for GREEN PARKS (HOLDINGS) LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8EG,
|
Company Registration Number
07924043
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREEN PARKS (HOLDINGS) LIMITED | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8EG Other companies in LE7 | |
Company Number | 07924043 | |
---|---|---|
Company ID Number | 07924043 | |
Date formed | 2012-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 14:51:57 |
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 | ||
---|---|---|---|---|
GREEN PARKS (HOLDINGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEREK ARTHUR KEWLEY |
||
NICHOLAS JOHN SPENCE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEES INNS LTD | Director | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
ALPHA PROPERTIES (LEICESTER) LIMITED | Director | 2016-11-16 | CURRENT | 2014-11-04 | Active | |
GREEN PARKS FINANCE LIMITED | Director | 2016-06-12 | CURRENT | 2011-05-05 | Active | |
LONGSIDE LANE MANAGEMENT COMPANY LTD | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
ALPHA DEVELOPMENTS (BRADFORD) LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Liquidation | |
GREEN PARKS HOLDINGS (ILFRACOMBE) LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
ALPHA DEVELOPMENTS (STOKE1) LTD | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active | |
LONGSIDE LANE MANAGEMENT COMPANY LTD | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
GP ILFRACOMBE MANAGEMENT COMPANY LTD | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
MANDALE ROAD MANAGEMENT COMPANY LTD | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Liquidation | |
GREEN PARKS HOLDINGS (ILFRACOMBE) LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
FYLDE ROAD (MANAGEMENT COMPANY) LTD | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
ALPHA DEVELOPMENTS (PRESTON) LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
ROKER AVENUE MANAGEMENT COMPANY LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
HYLTON ROAD (195) MANAGEMENT COMPANY LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
ALPHA DEVELOPMENTS (HUDDERSFIELD) LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
STOCKTON ROAD MANAGEMENT COMPANY LTD | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
WESTBEACH RESORT LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
ALPHA HOLDINGS (GB) LTD | Director | 2014-01-07 | CURRENT | 2013-10-17 | Active | |
NORFOLK STREET MANAGEMENT COMPANY LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
FRASER ROAD MANAGEMENT COMPANY LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
GREEN PARKS FINANCE LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
GREEN PARKS HOLIDAYS LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Liquidation | |
GREEN PARKS (WESTWARD HO!) LIMITED | Director | 2010-06-23 | CURRENT | 2010-06-23 | Dissolved 2014-08-13 | |
BARSTOW PROJECTS LTD | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
ALPHA HOMES (LEICESTER) LIMITED | Director | 2002-11-19 | CURRENT | 2002-11-19 | In Administration/Administrative Receiver | |
A1 ALPHA PROPERTIES (LEICESTER) LIMITED | Director | 2001-02-16 | CURRENT | 2001-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM 19a the Nook Anstey Leicester LE7 7AZ | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079240430004 | |
PSC02 | Notification of Agp Holdings Limited as a person with significant control on 2016-10-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR KEWLEY | |
AP01 | DIRECTOR APPOINTED MR PETER SULLIVAN | |
PSC07 | CESSATION OF NICHOLAS JOHN SPENCE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079240430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079240430002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079240430001 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEREK KEWLEY | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/09/14 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079240430003 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079240430001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079240430002 | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/10/2012 | |
AR01 | 25/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SPENCE / 01/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK, ENDERBY LEICESTER LE19 1SD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA ENGLAND | |
AA01 | PREVSHO FROM 31/01/2013 TO 30/06/2012 | |
SH01 | 26/01/12 STATEMENT OF CAPITAL GBP 202 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2021-09-15 |
Appointmen | 2021-06-02 |
Meetings of Creditors | 2019-09-03 |
Appointmen | 2019-07-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MYSING PROPERTIES LIMITED | ||
Satisfied | RQ CAPITAL LIMITED | ||
Satisfied | RQ CAPITAL LIMITED |
Creditors Due Within One Year | 2012-01-25 | £ 200 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 GREEN PARKS (HOLDINGS) LIMITED
Called Up Share Capital | 2012-01-25 | £ 202 |
---|---|---|
Fixed Assets | 2012-01-25 | £ 200 |
Shareholder Funds | 2012-01-25 | £ 202 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GREEN PARKS (HOLDINGS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
APT 1211 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 | |||
APT 1002 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 | |||
APT 1109 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 | |||
APT 1316 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 | |||
APT 1107 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 | |||
APT 1424 WEST BEACH HOLIDAY RESORT NELSON ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1LF | 2,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GREEN PARKS (HOLDINGS) LIMITED | Event Date | 2021-06-02 |
In the High Court of Justice Court Number: CR-2019-004174 GREEN PARKS (HOLDINGS) LIMITED (Company Number 07924043 ) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Principa… | |||
Initiating party | Event Type | Appointmen | |
Defending party | GREEN PARKS (HOLDINGS) LIMITED | Event Date | 2019-07-02 |
In the High Court of Justice Business and Property Court in Leeds Court Number: CR-2019-004174 GREEN PARKS (HOLDINGS) LIMITED (Company Number 07924043 ) Nature of Business: Development of Holiday Acco… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREEN PARKS (HOLDINGS) LIMITED | Event Date | 2019-06-27 |
In the Business and Property Court, Leeds Notice is given by Christopher John Ferguson and Linda Ann Farish that a meeting of the creditors of the above-named Company will be held at R3, 8th Floor, 120 Aldersgate Street, London, EC1A 4JQ on 18 September 2019 at 1.00 pm. The meeting was requested by creditors and it has been summoned under section 246ZE of the Insolvency Act 1986. The purpose of the meeting is to form a committee and to approve the Joint Administrators' Proposals, basis of remuneration and recovery of Category 2 disbursements. In order for their votes to be counted creditors must attend the meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG by no later than 4.00 pm on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 27 June 2019 Office Holder Details: Christopher John Ferguson (IP No. 22890 ) and Linda Ann Farish (IP No. 009054 ) both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG Further details contact: Chris Wray, Tel: 0191 256 9500 or by email at chris.wray@r-m-t.co.uk Ag YG60019 | |||
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. |