BESTPARK MANAGEMENT SERVICES LIMITED

BESTPARK MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBESTPARK MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02279272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BESTPARK MANAGEMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BESTPARK MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BESTPARK MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENWICK MANAGEMENT SERVICES LIMITEDMar 02, 1998Mar 02, 1998
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITEDNov 15, 1990Nov 15, 1990
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITEDSep 08, 1988Sep 08, 1988
    PUREGUESS LIMITEDJul 21, 1988Jul 21, 1988

    What are the latest accounts for BESTPARK MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BESTPARK MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin John Macdonagh as a director on Mar 23, 2012

    2 pagesAP01

    Appointment of Mr George William Fitzsimons as a director on Mar 23, 2012

    2 pagesAP01

    Termination of appointment of Andrew Brannon as a director on Jan 11, 2012

    1 pagesTM01

    Annual return made up to Dec 18, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2011

    Statement of capital on Dec 19, 2011

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Charles Taylor Administration Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Robert Bird as a secretary

    2 pagesTM02

    Annual return made up to Dec 18, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Keith Towers as a director

    2 pagesTM01

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from International House 1 st Katharines Way London E1W 1UT on Jan 05, 2010

    1 pagesAD01

    Accounts made up to Dec 31, 2008

    9 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    4 pages363a

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of BESTPARK MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    United KingdomBritishFinance Director105693390001
    GAME, Henry Anson
    Coopers
    4 Raynhams, High Street
    CB10 1AU Saffron Walden
    Essex
    Director
    Coopers
    4 Raynhams, High Street
    CB10 1AU Saffron Walden
    Essex
    UkEnglishLawyer92624940001
    MACDONAGH, Gavin John
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    England
    EnglandIrishAccountant168275580001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    CORBALLY, Marcus
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    Secretary
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    BritishReinsurance Underwriter45829490001
    FETTO, Amanda
    4 Thame Road
    SE16 6AR London
    Secretary
    4 Thame Road
    SE16 6AR London
    British81378350001
    HANDFIELD, Ginette
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    Secretary
    12 Brandlehow Road
    East Putney
    SW15 2ED London
    British46878740001
    HUME, John William
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    Secretary
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    British6367270001
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Secretary
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    British 41885370004
    MICKLEM, James Richard Fenwick
    133 Harbord Street
    SW6 6PN London
    Secretary
    133 Harbord Street
    SW6 6PN London
    BritishChartered Accountant37217270001
    RYAN, Kevin Keith
    44 Seaton Road
    DA16 1DU Welling
    Kent
    Secretary
    44 Seaton Road
    DA16 1DU Welling
    Kent
    British12487220001
    TOWERS, Keith
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    Secretary
    65 Harestone Lane
    CR3 6AL Caterham
    Surrey
    BritishChartered Accountant51876030005
    DONNINGTON SECRETARIES LIMITED
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    Secretary
    C/O Spofforths 9 Donnington Park
    Birdham Road
    PO20 7AJ Chichester
    West Sussex
    107110870001
    BARLOW, Alan Raymond
    Tangley Hill
    Sample Oak Lane Blackheath
    GU4 8QR Guildford
    The Mews House
    Surrey
    Director
    Tangley Hill
    Sample Oak Lane Blackheath
    GU4 8QR Guildford
    The Mews House
    Surrey
    United KingdomBritishClaims Director130204990001
    BRANNON, Andrew
    22 Elm Bank Gardens
    SW13 0NT London
    Director
    22 Elm Bank Gardens
    SW13 0NT London
    EnglandBritishAccountant65702110001
    CORBALLY, Marcus
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    Director
    Little Flaneswood Stone Street
    Seal
    TN15 0LQ Sevenoaks
    Kent
    EnglandBritishInsurance Executive45829490001
    COUSINS, Paul Matthew
    27 Farm Road
    RM13 9JU Rainham
    Essex
    Director
    27 Farm Road
    RM13 9JU Rainham
    Essex
    United KingdomEnglishTreaty Director49927560001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    FrenchReinsurance Executive67040510001
    CROIZAT, Pierre David
    360 East 88th Street
    New York
    New York 10028
    Usa
    Director
    360 East 88th Street
    New York
    New York 10028
    Usa
    FrenchReinsurance Executive67040510001
    ENGLISH, Russell John
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    Director
    16 Onslow Road
    TW10 6QF Richmond
    Surrey
    BritishInsurance Executive17455640001
    HANDFIELD, Ginette
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Director
    23 Glendarvon Street
    Putney
    SW15 1JS London
    Canadian And BritishFinance Director46878740003
    HARLEY, Nigel Richard Henry Osborne
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    Director
    Simpsons Farm
    Pentlow
    CO10 7JT Sudbury
    Suffolk
    EnglandBritishChief Executive8942880001
    HOLDEN, Philip
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    EnglandBritishSolicitor61582880002
    HUME, John William
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    Director
    38 Nursery Fields
    CT21 4DL Hythe
    Kent
    BritishDirector6367270001
    KOYA, Darshan
    Flat 31 Chasewood Park
    Sudbury Hill
    HA1 3YP Harrow On The Hill
    Middlesex
    Director
    Flat 31 Chasewood Park
    Sudbury Hill
    HA1 3YP Harrow On The Hill
    Middlesex
    BritishCompany Actuary69144390002
    LEAPER, David John
    2 Chantry Place
    Church Green Marden
    TW12 9HL Tonbridge
    Kent
    Director
    2 Chantry Place
    Church Green Marden
    TW12 9HL Tonbridge
    Kent
    BritishInsurance Undrwriter37408110005
    MASLEN, Susan
    Wren Cottage
    Drive Spur
    KT20 6LR Tadworth
    Surrey
    Director
    Wren Cottage
    Drive Spur
    KT20 6LR Tadworth
    Surrey
    BritishIt Manager69144500002
    MERRICK, Joanne
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    Director
    Robins Wood Station Hill
    TN5 6RY Wadhurst
    East Sussex
    EnglandBritish 41885370004
    MICKLEM, James Richard Fenwick
    133 Harbord Street
    SW6 6PN London
    Director
    133 Harbord Street
    SW6 6PN London
    BritishChartered Accountant37217270001
    MIDDLETON, Peter Nigel
    17 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Director
    17 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    BritishReinsurance Undwriter73695380001
    NEWICK, Brian
    5 Yew Tree Road
    Southborough
    TN4 0BD Tunbridge Wells
    Kent
    Director
    5 Yew Tree Road
    Southborough
    TN4 0BD Tunbridge Wells
    Kent
    BritishUnderwriter6367300001
    OKELL, Andrew Keith
    37 Wharton Street
    WC1X 9PG London
    Director
    37 Wharton Street
    WC1X 9PG London
    BritishCompany Director14851620002
    PRINCE, David John
    23 Willes Road
    NW5 3DT London
    Director
    23 Willes Road
    NW5 3DT London
    United KingdomBritishFinance Director76301790001
    TANNETT, Terence Robert
    Spellbank 2 Wood Drive
    TN13 2NL Sevenoaks
    Kent
    Director
    Spellbank 2 Wood Drive
    TN13 2NL Sevenoaks
    Kent
    United KingdomBritishIt Director141645510001

    Does BESTPARK MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit deed
    Created On Jun 29, 1995
    Delivered On Jul 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The cash sum of £3,850.00 deposited with leeds permanent building society.
    Persons Entitled
    • Malcolm Macdonald Somerville Style of Morgan Fentiman and Barberas Trustees of the Partnership Trading Under The
    • John Stuart Barber
    Transactions
    • Jul 01, 1995Registration of a charge (395)
    • Sep 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Jun 29, 1995
    Delivered On Jul 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The cash sum of £4,812.50 deposited with leeds permanent building society.
    Persons Entitled
    • Malcolm Macdonald Somerville Style of Morgan Fentiman and Barberas Trustees of the Partnership Trading Under The
    • John Stuart Barber
    Transactions
    • Jul 01, 1995Registration of a charge (395)
    • Sep 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 22, 1991
    Delivered On Jun 10, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The sum of £209,104 held by the bank in a specifically designated compound interest bearing deposit account.
    Persons Entitled
    • Wereldhave Property Corporation PLC
    Transactions
    • Jun 10, 1991Registration of a charge
    Rent deposit deed
    Created On May 22, 1991
    Delivered On Jun 03, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or sorgma (UK) group limited and sorgma (UK) reinsurance limited to the chargee under the terms of an under lease of even date
    Short particulars
    £209,104 paid by the company to the chargee.
    Persons Entitled
    • Wereldhave Property Corporation PLC
    Transactions
    • Jun 03, 1991Registration of a charge

    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