PARK PLACE CAPITAL LIMITED

PARK PLACE CAPITAL LIMITED

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

    Company NamePARK PLACE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02889201
    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 PARK PLACE CAPITAL LIMITED?

    • (6523) /

    Where is PARK PLACE CAPITAL LIMITED located?

    Registered Office Address
    Challoner House
    19 Clerkenwell Close
    EC1R 0RR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK PLACE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK PLACE HOLDINGS LIMITEDMar 21, 1994Mar 21, 1994
    GOLFGRADE LIMITEDJan 19, 1994Jan 19, 1994

    What are the latest accounts for PARK PLACE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PARK PLACE CAPITAL 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

    Termination of appointment of Stanislas Yassukovich as a director

    3 pagesTM01

    Termination of appointment of a director

    3 pagesTM01

    Annual return made up to Jan 19, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2011

    Statement of capital on Jan 26, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Giuseppe Ciardi as a director

    2 pagesTM01

    Director's details changed for Jean Marc Fraysse on Jun 30, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Steven Jay Solmonson on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Peter Schell on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Stanislas Michael Yassukovich on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Jean Marc Fraysse on Jan 19, 2010

    2 pagesCH01

    Director's details changed for Giuseppe Ciardi on Jan 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    2 pages169

    legacy

    2 pages169

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of PARK PLACE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMINGWAY, Lindsey Ann
    3 Moreton Terrace Mews South
    SW1V 2NU London
    Secretary
    3 Moreton Terrace Mews South
    SW1V 2NU London
    British77677550002
    FRAYSSE, Jean-Marc Stuart
    56 Christchurch Street
    SW3 4AR London
    Director
    56 Christchurch Street
    SW3 4AR London
    UkFrenchCompany Director141483960002
    SCHELL, Peter Constantin William
    9 Queens Elm Square
    SW3 6ED London
    Director
    9 Queens Elm Square
    SW3 6ED London
    EnglandAmericanFund Manager141483950001
    SOLMONSON, Steven Jay
    1016 Fifth Street
    New York
    10028
    United States
    Director
    1016 Fifth Street
    New York
    10028
    United States
    UsaUnited StatesCompany Director128974860001
    ADNAN, Gerda
    2 Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Secretary
    2 Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    BritishCompany Secretary12682410001
    HAIG, Alan John
    3 Queensfield
    Dummer
    RG25 2AY Basingstoke
    Hampshire
    Secretary
    3 Queensfield
    Dummer
    RG25 2AY Basingstoke
    Hampshire
    BritishChartered Accountant5730140001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Raymond Fraser
    1b Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Director
    1b Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    BritishChief Financial Officer63566060001
    CIARDI, Giuseppe
    27 Chester Square
    SW1W 9HT London
    Director
    27 Chester Square
    SW1W 9HT London
    EnglandItalianCompany Director141419270001
    YASSUKOVICH, Stanislas Michael
    La Clemensanne
    Aulievay,
    La Bastide Basse,
    84480, Bonnieux
    France
    Director
    La Clemensanne
    Aulievay,
    La Bastide Basse,
    84480, Bonnieux
    France
    FranceUk-UsCompany Director39995940011
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PARK PLACE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Dec 29, 1999
    Delivered On Jan 07, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the provisions of a lease dated 1 march 1996 and the deed of even date
    Short particulars
    £122,500.00.
    Persons Entitled
    • Ryder Street Properties Limited
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    A memorandum of deposit and charge
    Created On Feb 09, 1994
    Delivered On Feb 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All the securities and the proceeds of any sale of the securities as a continuing security to the vendor for the repayment and satisfaction of all indebtedness. See the mortgage charge document for full details.
    Persons Entitled
    • Cominvest International Sa
    Transactions
    • Feb 16, 1994Registration of a charge (395)

    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