PARK PLACE CAPITAL LIMITED
Overview
Company Name | PARK PLACE CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02889201 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARK PLACE CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
PARK PLACE HOLDINGS LIMITED | Mar 21, 1994 | Mar 21, 1994 |
GOLFGRADE LIMITED | Jan 19, 1994 | Jan 19, 1994 |
What are the latest accounts for PARK PLACE CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PARK PLACE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stanislas Yassukovich as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of a director | 3 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giuseppe Ciardi as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Jean Marc Fraysse on Jun 30, 2010 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Steven Jay Solmonson on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Schell on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Stanislas Michael Yassukovich on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jean Marc Fraysse on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Giuseppe Ciardi on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 15 pages | AA | ||||||||||
legacy | 2 pages | 169 | ||||||||||
legacy | 2 pages | 169 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of PARK PLACE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEMINGWAY, Lindsey Ann | Secretary | 3 Moreton Terrace Mews South SW1V 2NU London | British | 77677550002 | ||||||
FRAYSSE, Jean-Marc Stuart | Director | 56 Christchurch Street SW3 4AR London | Uk | French | Company Director | 141483960002 | ||||
SCHELL, Peter Constantin William | Director | 9 Queens Elm Square SW3 6ED London | England | American | Fund Manager | 141483950001 | ||||
SOLMONSON, Steven Jay | Director | 1016 Fifth Street New York 10028 United States | Usa | United States | Company Director | 128974860001 | ||||
ADNAN, Gerda | Secretary | 2 Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | Company Secretary | 12682410001 | |||||
HAIG, Alan John | Secretary | 3 Queensfield Dummer RG25 2AY Basingstoke Hampshire | British | Chartered Accountant | 5730140001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATKINSON, Raymond Fraser | Director | 1b Leonard Avenue Otford TN14 5RB Sevenoaks Kent | British | Chief Financial Officer | 63566060001 | |||||
CIARDI, Giuseppe | Director | 27 Chester Square SW1W 9HT London | England | Italian | Company Director | 141419270001 | ||||
YASSUKOVICH, Stanislas Michael | Director | La Clemensanne Aulievay, La Bastide Basse, 84480, Bonnieux France | France | Uk-Us | Company Director | 39995940011 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does PARK PLACE CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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