PARK BOATS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARK BOATS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03533377
    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 BOATS LIMITED?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
    • Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities

    Where is PARK BOATS LIMITED located?

    Registered Office Address
    29/30 Fitzroy Square
    W1T 6LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK BOATS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PARK BOATS 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

    Director's details changed for Mr Michael Anthony Lucy on Sep 20, 2019

    2 pagesCH01

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

    7 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England to 29/30 Fitzroy Square London W1T 6LQ on Sep 06, 2018

    1 pagesAD01

    Notification of Caper Green Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Michael Anthony Lucy as a person with significant control on Apr 06, 2016

    1 pagesPSC07

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

    7 pagesAA

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    11 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Registered office address changed from C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on Dec 14, 2015

    1 pagesAD01

    Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL to C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ on Nov 03, 2015

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Registered office address changed from The Old Kitchen Kenwood Hampstead Lane London NW3 7JR to Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on Sep 24, 2014

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 29, 2013

    7 pagesAA

    Director's details changed for Mr Michael Lucy on Dec 01, 2013

    2 pagesCH01

    Previous accounting period extended from Apr 30, 2013 to Sep 30, 2013

    1 pagesAA01

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

    4 pagesAR01

    Who are the officers of PARK BOATS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Colin
    2 Hawthorn Close
    Cranford
    TW5 9TG Hounslow
    Middlesex
    Secretary
    2 Hawthorn Close
    Cranford
    TW5 9TG Hounslow
    Middlesex
    BritishCompany Secretary18708520001
    LUCY, Michael Anthony
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    United KingdomBritishRestauranteur77088850011
    LEIGHTON, Brian Melville
    6 Helena Close
    Hadley Wood
    EN4 0JA Barnet
    Hertfordshire
    Secretary
    6 Helena Close
    Hadley Wood
    EN4 0JA Barnet
    Hertfordshire
    British50214260001
    LUCY, Michael
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    Secretary
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    BritishRestauranteur77088850001
    OLBRICH, Mark Andrew
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    Secretary
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    British13255560002
    SELVAKUMAR, Nadarajah
    31a Brandville Gardens
    IG6 1JG Ilford
    Essex
    Secretary
    31a Brandville Gardens
    IG6 1JG Ilford
    Essex
    British62326980001
    CETC (NOMINEES) LIMITED
    4th Floor, St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Secretary
    4th Floor, St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900015740001
    LALANI, Karim
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    Director
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    EnglandBritishFinancial Advisor55546820002
    CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    Nominee Director
    4t Floor St Alphage House
    2 Fore Street
    EC2Y 5DH London
    900010920001

    Who are the persons with significant control of PARK BOATS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Lucy
    c/o COMPANY OF COOKS
    14 Cumberland Avenue
    NW10 7QL Park Royal
    Dephna House
    Middlesex
    England
    Apr 06, 2016
    c/o COMPANY OF COOKS
    14 Cumberland Avenue
    NW10 7QL Park Royal
    Dephna House
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    14 Cumberland Avenue
    Park Royal
    NW10 7QL Middlesex
    Dephna House
    United Kingdom
    Apr 06, 2016
    14 Cumberland Avenue
    Park Royal
    NW10 7QL Middlesex
    Dephna House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03451075
    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.

    Does PARK BOATS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 29, 2000
    Delivered On Mar 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2000Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)

    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