PARK ESTATES (LIVERPOOL) LIMITED

PARK ESTATES (LIVERPOOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePARK ESTATES (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03022471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARK ESTATES (LIVERPOOL) LIMITED?

    • Development of building projects (41100) / Construction

    Where is PARK ESTATES (LIVERPOOL) LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK ESTATES (LIVERPOOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK ESTATES (LIVERPOOL) 1995 PLCFeb 10, 1995Feb 10, 1995

    What are the latest accounts for PARK ESTATES (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for PARK ESTATES (LIVERPOOL) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2022

    What are the latest filings for PARK ESTATES (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on Apr 27, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Robert Jan Hudson as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Helen Christine Gordon as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Eliza Pattinson as a director on Nov 09, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mrs Eliza Pattinson as a director on Apr 23, 2019

    2 pagesAP01

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017

    1 pagesTM01

    Who are the officers of PARK ESTATES (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206241860001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    SMITH, Gordon Henry
    3 Hurlston Drive
    L39 1LD Ormskirk
    Lancashire
    Secretary
    3 Hurlston Drive
    L39 1LD Ormskirk
    Lancashire
    British8007630002
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    BAINBRIDGE, John Richard, Dr
    Ramfold Cottage
    8 Sadlers Lane Eccleston
    WA11 7HT St Helens
    Merseyside
    Director
    Ramfold Cottage
    8 Sadlers Lane Eccleston
    WA11 7HT St Helens
    Merseyside
    British101683980002
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DEYES, Peter Rathbone
    6 Firs Crescent
    L37 1PT Formby
    Liverpool
    Director
    6 Firs Crescent
    L37 1PT Formby
    Liverpool
    United KingdomBritish13345870001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    ELLISON, Richard Bryce
    Sealands 184 Meols Parade
    Meols
    L47 6AW Wirral
    Merseyside
    Director
    Sealands 184 Meols Parade
    Meols
    L47 6AW Wirral
    Merseyside
    British13345880001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    GREENWOOD, Mark
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish154194730002
    HOLROYD, John Francis
    Deepfield
    Luddington
    CV37 9SD Stratford Upon Avon
    Warwickshire
    Director
    Deepfield
    Luddington
    CV37 9SD Stratford Upon Avon
    Warwickshire
    British8587290001
    HUDSON, Robert Jan
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish201533990002
    JONES, Peter Longton
    Avonmore Vyner Road South
    Noctorum
    CH43 7PN Birkenhead
    Merseyside
    Director
    Avonmore Vyner Road South
    Noctorum
    CH43 7PN Birkenhead
    Merseyside
    United KingdomBritish3253380002
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish60099210004
    LEWIS, Lewis Llewelyn
    19 Granville Park
    Aughton
    L39 5DS Ormskirk
    Lancashire
    Director
    19 Granville Park
    Aughton
    L39 5DS Ormskirk
    Lancashire
    British13345860001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    PATTINSON, Eliza
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish257770240001
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROBSON, Mark Jeremy
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish97977930003
    RYAN, John
    12 Hastings Drive
    NE30 2LN North Shields
    Tyne & Wear
    Director
    12 Hastings Drive
    NE30 2LN North Shields
    Tyne & Wear
    British64620050002
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SIMMS, Vanessa Kate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001

    Who are the persons with significant control of PARK ESTATES (LIVERPOOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number3910945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARK ESTATES (LIVERPOOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2023Commencement of winding up
    Sep 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Michael Davies
    6th Floor 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor 9 Appold Street
    EC2A 2AP London

    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