ALPARK LIMITED

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

    Company NameALPARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02846468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALPARK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ALPARK LIMITED located?

    Registered Office Address
    ALPARK LIMITED
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALPARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ALPARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13
    A7LTS97F

    Liquidators' statement of receipts and payments to Feb 09, 2018

    15 pagesLIQ03
    A73P1SG2

    Liquidators' statement of receipts and payments to Feb 09, 2017

    20 pages4.68
    A644FMCQ

    Registered office address changed from The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB to 81 Station Road Marlow Bucks SL7 1NS on Apr 19, 2016

    1 pagesAD01
    A54I8RTN

    Registered office address changed from The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB to The Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB on Feb 29, 2016

    2 pagesAD01
    A5137BDI

    Appointment of a voluntary liquidator

    2 pages600
    A5137BFE

    Declaration of solvency

    3 pages4.70
    A5137BF6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 10, 2016

    LRESSP

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA
    X4LQZOXE

    Annual return made up to Aug 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 4
    SH01
    X4FNMAJT

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA
    A3JOASGH

    Annual return made up to Aug 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 4
    SH01
    X3H07DNS

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA
    L2HZQ140

    Annual return made up to Aug 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 4
    SH01
    X2FN2G4J

    Registered office address changed from * the Pool House Horn Park Tunnel Road Beaminster Dorset DT8 3HB United Kingdom* on Aug 27, 2013

    1 pagesAD01
    X2FN2G8B

    Registered office address changed from * Horn Park Tunnel Road Beaminster Dorset DT8 3HB* on Aug 27, 2013

    1 pagesAD01
    X2FN2G4B

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

    3 pagesAA
    L1IF8CG8

    Annual return made up to Aug 18, 2012 with full list of shareholders

    5 pagesAR01
    X1GBFP1L

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

    3 pagesAA
    L3LXEXZG

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

    5 pagesAR01
    XK52YWXF

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

    1 pagesAA
    AVN4RNT3

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

    6 pagesAR01
    X9NGMNDV

    Appointment of Mrs Angela Rosalind Ashcroft as a secretary

    1 pagesAP03
    X9NRMND6

    Termination of appointment of Jonathan Ashcroft as a secretary

    1 pagesTM02
    X9NHFNDP

    Who are the officers of ALPARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Angela Rosalind
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Secretary
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    154078240001
    ASHCROFT, Jonathan David
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    Director
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    United KingdomBritishDirector47166800004
    DUCKWORTH, Guy Richard
    Bell Vale Lane
    GU27 3DJ Haslemere
    Stedlands Farm
    Surrey
    United Kingdom
    Director
    Bell Vale Lane
    GU27 3DJ Haslemere
    Stedlands Farm
    Surrey
    United Kingdom
    United KingdomBritishCompany Director87013990001
    RICE, Graham Godfrey
    Ravensbourne Road
    TW1 2DG Twickenham
    19
    Middlesex
    United Kingdom
    Director
    Ravensbourne Road
    TW1 2DG Twickenham
    19
    Middlesex
    United Kingdom
    EnglandUnited KingdomCompany Director6431370001
    ASHCROFT, Jonathan David
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    Secretary
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    BritishProperty Investor47166800004
    HIGHAM, Dominic Rupert David
    3 Brookville Road
    SW6 7BH London
    Secretary
    3 Brookville Road
    SW6 7BH London
    BritishInsurance Broker36221180001
    HIGHAM, Dominic Rupert David
    3 Brookville Road
    SW6 7BH London
    Secretary
    3 Brookville Road
    SW6 7BH London
    BritishInsurance Broker36221180001
    M & N GROUP LIMITED
    2 Duke Street
    SW1Y 6BJ London
    Secretary
    2 Duke Street
    SW1Y 6BJ London
    74919560004
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    ASHCROFT, Angela Rosalind
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    Director
    Horn Park
    Tunnel Road
    DT8 3HB Beaminster
    Dorset
    United KingdomBritishNone118385890001
    HEWITT, Colin Richard
    The Acorns Oakfield Road
    BA11 4JH Frome
    Somerset
    Director
    The Acorns Oakfield Road
    BA11 4JH Frome
    Somerset
    BritishGeneral Builder53439390001
    HIGHAM, Dominic Rupert David
    3 Brookville Road
    SW6 7BH London
    Director
    3 Brookville Road
    SW6 7BH London
    BritishInsurance Broker36221180001
    GUARDHEATH SECURITIES LIMITED
    2 Duke Street
    St James's
    SW1Y 6BJ London
    Nominee Director
    2 Duke Street
    St James's
    SW1Y 6BJ London
    900001050001

    Does ALPARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Nov 09, 2001
    Delivered On Nov 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 28 copheap lane warminster wiltshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Nov 09, 2001
    Delivered On Nov 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 2001Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ALPARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2016Commencement of winding up
    Apr 17, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Simmonds
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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