PARK CRANN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePARK CRANN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00693986
    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 CRANN LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is PARK CRANN LIMITED located?

    Registered Office Address
    c/o KRE CORPORATE RECOVERY LLP
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK CRANN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MABEY SUPPORT SYSTEMS LTDSep 23, 1991Sep 23, 1991
    MABEY BRIDGE CO LIMITEDMay 30, 1961May 30, 1961

    What are the latest accounts for PARK CRANN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for PARK CRANN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARK CRANN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from * Bridge House Strange Road Garswood Ashton in Makerfield WN4 0RX* on Dec 18, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Simon Firmin as a director

    2 pagesAP01

    Termination of appointment of Susan Precious as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed mabey support systems LTD\certificate issued on 09/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2012

    Change company name resolution on Feb 21, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on Mar 07, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Termination of appointment of Stephen Smith as a director

    1 pagesTM01

    Appointment of Mr Simon Daniel Firmin as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Smith as a secretary

    1 pagesTM02

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of PARK CRANN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRMIN, Simon Daniel
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    Secretary
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    162349930001
    CARTER, Christopher Mark
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    Director
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    United KingdomBritishDirector41953160001
    FIRMIN, Simon Daniel
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    Director
    c/o Kre Corporate Recovery Llp
    23 Duke Street
    RG1 4SA Reading
    Dukesbridge House
    Berkshire
    EnglandBritishAccountant168214530001
    GORDON, Mark Simon
    Hawkstone Avenue
    Whitefield
    M45 7PR Manchester
    74
    United Kingdom
    Secretary
    Hawkstone Avenue
    Whitefield
    M45 7PR Manchester
    74
    United Kingdom
    BritishAccountant128813950001
    NORTHEY, David Joseph
    67 Glenside
    Appley Bridge
    WN6 9EG Wigan
    Lancashire
    Secretary
    67 Glenside
    Appley Bridge
    WN6 9EG Wigan
    Lancashire
    British3234780001
    SMITH, Stephen Gary
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    Secretary
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    BritishAccountant4056740003
    SMITH, Stephen Gary
    27 Dunnock Avenue
    BD6 3XH Bradford
    West Yorkshire
    Secretary
    27 Dunnock Avenue
    BD6 3XH Bradford
    West Yorkshire
    BritishChartered Accountant4056740003
    CARTER, Charles John
    18 Coppin Hall Lane
    WF14 0EL Mirfield
    West Yorkshire
    Director
    18 Coppin Hall Lane
    WF14 0EL Mirfield
    West Yorkshire
    BritishCompany Director15666510001
    DALIDAY, Alan George
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    Director
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    United KingdomBritishDirector6977280001
    DAY, James Fenton
    Copperas
    Woodroyd, Honley
    HD9 6LQ Holmfirth
    2
    West Yorkshire
    Director
    Copperas
    Woodroyd, Honley
    HD9 6LQ Holmfirth
    2
    West Yorkshire
    BritishCompany Director16406280005
    HAMMOND, Gordon
    26 Norse Way
    Sedbury
    NP6 7BB Chepstow
    Gwent
    Director
    26 Norse Way
    Sedbury
    NP6 7BB Chepstow
    Gwent
    BritishCompany Director5818420001
    LUKE, Michael
    19a Old Road
    Middlestown
    WF4 4QN Wakefield
    West Yorkshire
    Director
    19a Old Road
    Middlestown
    WF4 4QN Wakefield
    West Yorkshire
    BritishCompany Director14676130002
    MABEY, David Guy
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    Director
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    EnglandBritishDirector15431840002
    NORTHEY, David Joseph
    67 Glenside
    Appley Bridge
    WN6 9EG Wigan
    Lancashire
    Director
    67 Glenside
    Appley Bridge
    WN6 9EG Wigan
    Lancashire
    BritishChartered Accountant3234780001
    PATERSON, Robert Angus
    19 Foxglove Close
    Standish
    WN6 0NQ Wigan
    Lancashire
    Director
    19 Foxglove Close
    Standish
    WN6 0NQ Wigan
    Lancashire
    BritishDirector98552460001
    PRECIOUS, Susan Margaret
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    Director
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    EnglandBritishChartered Accountant6977300004
    SMITH, Stephen Gary
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    Director
    Bridge House
    Strange Road
    WN4 0RX Garswood
    Ashton In Makerfield
    United KingdomBritishChartered Accountant4056740003

    Does PARK CRANN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2014Dissolved on
    Dec 09, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    practitioner
    Kre Corporate Recovery Llp Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Gareth Wyn Roberts
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire
    practitioner
    Dukesbridge House
    23 Duke Street
    RG1 4SA Reading
    Berkshire

    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