PARKSIDE GROUP LIMITED(THE)
Overview
Company Name | PARKSIDE GROUP LIMITED(THE) |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00921619 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PARKSIDE GROUP LIMITED(THE)?
- Aluminium production (24420) / Manufacturing
Where is PARKSIDE GROUP LIMITED(THE) located?
Registered Office Address | 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARKSIDE GROUP LIMITED(THE)?
Company Name | From | Until |
---|---|---|
PARKSIDE GROUP LIMITED | Jan 20, 1983 | Jan 20, 1983 |
D W AND J E COOK LIMITED | Nov 07, 1967 | Nov 07, 1967 |
What are the latest accounts for PARKSIDE GROUP LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARKSIDE GROUP LIMITED(THE)?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 16, 2025 |
Next Confirmation Statement Due | Mar 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2024 |
Overdue | Yes |
What are the latest filings for PARKSIDE GROUP LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of administrator's proposal | 37 pages | AM03 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 45 pages | AM03 | ||
Registered office address changed from Unit 5 17 Willow Lane Mitcham Surrey CR4 4NX to 30 Old Bailey London EC4M 7AU on Mar 18, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Martyn David Hayward as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Appointment of Mr Jason Morris as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Brian Mcdonald as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Change of details for Peter Thomas Dziurzynski as a person with significant control on Nov 18, 2022 | 2 pages | PSC04 | ||
Director's details changed for Peter Thomas Dziurzynski on Nov 18, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Peter Thomas Dziurzynski on Nov 18, 2022 | 1 pages | CH03 | ||
Director's details changed for Martyn David Hayward on Nov 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon John Jones on Nov 18, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mr Brian Mcdonald as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Davey as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of PARKSIDE GROUP LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DZIURZYNSKI, Peter Thomas | Secretary | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | 173003250001 | |||||||
ALEXANDER, Lisa | Director | Old Bailey EC4M 7AU London 30 | England | British | Director Of Finance & Hr | 201850840001 | ||||
DZIURZYNSKI, Peter Thomas | Director | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | United Kingdom | British | Company Director | 137638570002 | ||||
JONES, Simon John | Director | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | England | British | Company Director | 85850960001 | ||||
MORRIS, Jason | Director | 34 Lime Street EC3M 7AT London Second Floor United Kingdom | England | British | Director | 134239510001 | ||||
REEVE, Richard | Director | Old Bailey EC4M 7AU London 30 | England | British | Sales Director | 201850650001 | ||||
COOK, Derek Walter | Secretary | 156 Whyteleafe Road CR3 5LD Caterham Surrey | British | Director | 12661290001 | |||||
FAULKNER, Ian Neil | Secretary | 92 Christian Fields Norbury SW16 3JX London | British | 5266880001 | ||||||
THIRD MILLENNIUM NOMINEES LIMITED | Secretary | - 3 Tyburn Lane HA1 3AG Harrow 1 Middlesex United Kingdom | 60115530004 | |||||||
BECKINGHAM, Guy Warner | Director | 15 Scads Hill Close BR6 0EB Orpington Kent | British | Company Director | 85850680001 | |||||
CLAYDON, Rex | Director | 19 Kingshill Close WR14 2BP Great Malvern Worcestershire | British | Company Director | 85851070001 | |||||
COOK, Derek Walter | Director | 156 Whyteleafe Road CR3 5LD Caterham Surrey | British | Company Director | 12661290001 | |||||
COOK, James Edward | Director | 2 Betula Close Church Road CR8 5ET Kenley Surrey | British | Director | 13467100005 | |||||
DAVEY, Alison | Director | Unit 5 17 Willow Lane Mitcham CR4 4NX Surrey | England | British | Commercial Director | 201850530001 | ||||
FAULKNER, Ian Neil | Director | 92 Christian Fields Norbury SW16 3JX London | British | Financial Accountant | 5266880001 | |||||
FREEMAN, Anthony Steven | Director | 220 Saint Andrews Road CR5 3HF Coulsdon Surrey | British | Company Director | 85851300001 | |||||
HAYWARD, Martyn David | Director | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | British | Company Director | 85851250002 | |||||
MARKHAM, Frederick George | Director | 73 Framfield Road CR4 2AW Mitcham Surrey | British | Director | 11504970001 | |||||
MCDONALD, Brian | Director | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | United Kingdom | British | Sales And Marketing Director | 298640900001 | ||||
SILK, Warren Matthew | Director | 7 Hurstwood Park Hurstwood Lane TN4 8YE Tunbridge Wells Kent | British | Company Director | 85850510001 | |||||
STOCKS, Alan Michael | Director | 20 Ruffetts Close CR2 7JS South Croydon Surrey | British | Company Director | 85851160001 | |||||
TRUSSELL, David Michael | Director | 46 Ashburnham Road Furnace Green RH10 6QU Crawley West Sussex | British | Company Director | 85850620001 |
Who are the persons with significant control of PARKSIDE GROUP LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Thomas Dziurzynski | Apr 06, 2016 | Willow Lane Mitcham Unit 5 The Willow's Business Centre Surrey England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does PARKSIDE GROUP LIMITED(THE) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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