PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

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

    Company NamePARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02328530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    7-11 Nelson Street
    SS1 1EH Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VINTAGE RADIO LIMITEDApr 17, 1989Apr 17, 1989
    JETMARSH LIMITEDDec 14, 1988Dec 14, 1988

    What are the latest accounts for PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY 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

    Annual return made up to Feb 27, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 82
    SH01

    Director's details changed for Waterglen Limited on Feb 26, 2014

    1 pagesCH02

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Cosec Management Services Ltd as a secretary on Oct 23, 2013

    2 pagesTM02

    Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on Oct 25, 2013

    2 pagesAD01

    Termination of appointment of Piers De Vigne as a director on Jul 31, 2013

    2 pagesTM01

    Appointment of Paul Mcfadyen as a director on Jul 31, 2013

    3 pagesAP01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Piers De Vigne as a director on Aug 16, 2012

    3 pagesAP01

    Termination of appointment of Grant Cooper as a director on Aug 28, 2012

    2 pagesTM01

    Annual return made up to Feb 27, 2012 with full list of shareholders

    11 pagesAR01

    Appointment of Grant Cooper as a director on Nov 01, 2011

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 27, 2011 with full list of shareholders

    22 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    22 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    17 pages363a

    legacy

    17 pages363a

    Who are the officers of PARK VIEW COURT (NOTTINGHAM) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFADYEN, Paul
    Nelson Street
    SS1 1EH Southend On Sea
    7-11
    Essex
    Director
    Nelson Street
    SS1 1EH Southend On Sea
    7-11
    Essex
    EnglandBritish177999660001
    WATERGLEN LIMITED
    Nelson Street
    SS1 1EH Southend-On-Sea
    7-11
    England
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7-11
    England
    Identification TypeEuropean Economic Area
    Registration Number02725885
    57267460002
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    British30526830001
    HAMBLYN, Gary Robert
    106 Church Street
    Willingdon
    BN22 0HU Eastbourne
    East Sussex
    Secretary
    106 Church Street
    Willingdon
    BN22 0HU Eastbourne
    East Sussex
    British35208060002
    LOASBY, Harold
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    Secretary
    16 Elmfield Road
    SY2 5PB Shrewsbury
    Shropshire
    British40848540001
    TURNER, Walter Douglas Robinson
    32 Museum Street
    IP1 1JQ Ipswich
    Suffolk
    Secretary
    32 Museum Street
    IP1 1JQ Ipswich
    Suffolk
    British76697770001
    BUSHEY SECRETARIES AND REGISTRARS LIMITED
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    Secretary
    191 Sparrows Herne
    WD23 1AJ Bushey Heath
    Hertfordshire
    79243630002
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    COSEC MANAGEMENT SERVICES LIMITED
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    C/O Hlm Suite D
    Shropshire
    Secretary
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    C/O Hlm Suite D
    Shropshire
    136446990002
    HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Secretary
    Suite D Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    107055680001
    BAKER, Scott James
    33 St Mary's Road
    BN21 1QD Eastbourne
    East Sussex
    Director
    33 St Mary's Road
    BN21 1QD Eastbourne
    East Sussex
    British51574030001
    BREE, Anton Gerard Kudlacek
    Jevington Gardens
    BN21 4HN Eastbourne
    14
    East Sussex
    Director
    Jevington Gardens
    BN21 4HN Eastbourne
    14
    East Sussex
    EnglandBritish60059230004
    COOPER, Grant
    Wimpole Street
    W1G 9SR London
    9
    Director
    Wimpole Street
    W1G 9SR London
    9
    LondonBritish134917500001
    DE VIGNE, Piers
    Nelson Street
    SS1 1EH Southend On Sea
    7-11
    Essex
    England
    Director
    Nelson Street
    SS1 1EH Southend On Sea
    7-11
    Essex
    England
    United KingdomBritish152224530003
    HAMBLYN, Gary Robert
    106 Church Street
    Willingdon
    BN22 0HU Eastbourne
    East Sussex
    Director
    106 Church Street
    Willingdon
    BN22 0HU Eastbourne
    East Sussex
    United KingdomBritish35208060002
    HOWARD, John Samuel
    Claydon Hall
    Claydon
    IP6 0EL Ipswich
    Suffolk
    Director
    Claydon Hall
    Claydon
    IP6 0EL Ipswich
    Suffolk
    EnglandBritish961340002
    KILMISTER, Paul Michael
    Low Farm Moor Lane
    Syerston
    NG23 5NA Newark
    Nottinghamshire
    Director
    Low Farm Moor Lane
    Syerston
    NG23 5NA Newark
    Nottinghamshire
    United KingdomBritish10385760002
    LUCAS, Charles John
    12 Sydney Terrace
    NG24 4DB Newark
    Nottinghamshire
    Director
    12 Sydney Terrace
    NG24 4DB Newark
    Nottinghamshire
    British33164190001

    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