PARK ROYAL DEVELOPMENT COMPANY,LIMITED

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePARK ROYAL DEVELOPMENT COMPANY,LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00277798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARK ROYAL DEVELOPMENT COMPANY,LIMITED?

    • (7499) /

    Where is PARK ROYAL DEVELOPMENT COMPANY,LIMITED located?

    Registered Office Address
    BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK ROYAL DEVELOPMENT COMPANY,LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for PARK ROYAL DEVELOPMENT COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on Feb 08, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Termination of appointment of Gavin Crickmore as a director

    1 pagesTM01

    Termination of appointment of Nandor Makos as a director

    1 pagesTM01

    Termination of appointment of Sally Moore as a director

    1 pagesTM01

    Termination of appointment of Paul Tunnacliffe as a director

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Nov 25, 2010

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 22/11/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for David Charles Carter on Oct 29, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Derek Tunnacliffe on Oct 29, 2010

    2 pagesCH01

    Secretary's details changed for Mr John James Nicholls on Oct 29, 2010

    2 pagesCH03

    Director's details changed for Mr Gavin Paul Crickmore on Oct 29, 2010

    2 pagesCH01

    Annual return made up to Apr 13, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Director's details changed for Andrew Milner Smith on Jun 29, 2009

    1 pagesCH01

    Registered office address changed from 8 Henrietta Place London W1G 0NB on Dec 04, 2009

    1 pagesAD01

    Termination of appointment of Adele Abigail as a director

    1 pagesTM01

    legacy

    1 pages288a

    Who are the officers of PARK ROYAL DEVELOPMENT COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    CARTER, David Charles
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    BritishDirector41710080001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritishChartered Accountant104526630002
    SMITH, Andrew Mark
    Rosebery Road
    KT18 6AB Epsom
    11
    Surrey
    Director
    Rosebery Road
    KT18 6AB Epsom
    11
    Surrey
    EnglandBritishCompany Director139956240001
    COYLE, Nicola Mary
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    Secretary
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    BritishCompany Secretary31278030004
    HAYMAN, Elizabeth Sara Jane
    26 Tudor Road
    E9 7SN London
    Secretary
    26 Tudor Road
    E9 7SN London
    BritishCompany Secretary40541160001
    MCCARTHY, Anne Patricia
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    Secretary
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    British8702280009
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    TAYLOR, Christopher Jon
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    Secretary
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    British55201380003
    TURVEY, George Henry
    36 Church Crescent
    Finchley
    N3 1BJ London
    Secretary
    36 Church Crescent
    Finchley
    N3 1BJ London
    British71190001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    IrishAccountant132493080001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    BritishCompany Director46558310002
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    CAMPBELL, James Donald Graham
    31 Mansell Road
    Acton
    W3 7QH London
    Director
    31 Mansell Road
    Acton
    W3 7QH London
    BritishChartered Secretary55238680002
    COYLE, Nicola Mary
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    Director
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    BritishCompany Secretary31278030004
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishChartered Accountant70721210001
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    JOY, Raymond James
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    Director
    Tudor Wood
    Manor Road
    HP10 8JA Penn
    Bucks
    BritishFinance Director54856740002
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Director
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    BritishBarrister435280001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    BritishTax Director123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritishCompany Director87271700001
    MAKOS, Nandor
    37 Halastofolyas
    8096 Sukoro
    Hungary
    Director
    37 Halastofolyas
    8096 Sukoro
    Hungary
    HungaryHungarianGovernance And Compliance Dire117215810001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    BritishAccountant104581250001
    MOORE, Sally Catherine
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    United KingdomBritishCompany Director123317910001
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    BritishSolicitor399500001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    BritishChartered Secretary74906810001
    RAJAGOPAL, Ravi
    8 Buxton Gardens
    W3 9LQ London
    Director
    8 Buxton Gardens
    W3 9LQ London
    United KingdomBritishDirector93479220001
    TUNNACLIFFE, Paul Derek
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritishCompany Secretary127202460001
    TURVEY, George Henry
    36 Church Crescent
    Finchley
    N3 1BJ London
    Director
    36 Church Crescent
    Finchley
    N3 1BJ London
    BritishChartered Secretary71190001

    Does PARK ROYAL DEVELOPMENT COMPANY,LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2011Commencement of winding up
    Apr 27, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Geoffrey Lambert Carton-Kelly
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0