PARK ESTATES (LIVERPOOL) LIMITED
Overview
| Company Name | PARK ESTATES (LIVERPOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03022471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARK ESTATES (LIVERPOOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK ESTATES (LIVERPOOL) 1995 PLC | Feb 10, 1995 | Feb 10, 1995 |
What are the latest accounts for PARK ESTATES (LIVERPOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for PARK ESTATES (LIVERPOOL) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 29, 2022 |
What are the latest filings for PARK ESTATES (LIVERPOOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Robert Jan Hudson as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Christine Gordon as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eliza Pattinson as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Helen Christine Gordon on May 27, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Vanessa Kate Simms as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Jeremy Robson as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Eliza Pattinson as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of PARK ESTATES (LIVERPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206241860001 | |||||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950001 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| SMITH, Gordon Henry | Secretary | 3 Hurlston Drive L39 1LD Ormskirk Lancashire | British | 8007630002 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| BAINBRIDGE, John Richard, Dr | Director | Ramfold Cottage 8 Sadlers Lane Eccleston WA11 7HT St Helens Merseyside | British | 101683980002 | ||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DEYES, Peter Rathbone | Director | 6 Firs Crescent L37 1PT Formby Liverpool | United Kingdom | British | 13345870001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| ELLISON, Richard Bryce | Director | Sealands 184 Meols Parade Meols L47 6AW Wirral Merseyside | British | 13345880001 | ||||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 59902650002 | |||||
| GREENWOOD, Mark | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 154194730002 | |||||
| HOLROYD, John Francis | Director | Deepfield Luddington CV37 9SD Stratford Upon Avon Warwickshire | British | 8587290001 | ||||||
| HUDSON, Robert Jan | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 201533990002 | |||||
| JONES, Peter Longton | Director | Avonmore Vyner Road South Noctorum CH43 7PN Birkenhead Merseyside | United Kingdom | British | 3253380002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 60099210004 | |||||
| LEWIS, Lewis Llewelyn | Director | 19 Granville Park Aughton L39 5DS Ormskirk Lancashire | British | 13345860001 | ||||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 97977930003 | |||||
| RYAN, John | Director | 12 Hastings Drive NE30 2LN North Shields Tyne & Wear | British | 64620050002 | ||||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SIMMS, Vanessa Kate | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
Who are the persons with significant control of PARK ESTATES (LIVERPOOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grainger Properties Limited | Apr 06, 2016 | Saint. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARK ESTATES (LIVERPOOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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