PARKRIDGE DEVELOPMENTS LIMITED

PARKRIDGE DEVELOPMENTS LIMITED

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

    Company NamePARKRIDGE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03759988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARKRIDGE DEVELOPMENTS LIMITED?

    • (7011) /

    Where is PARKRIDGE DEVELOPMENTS LIMITED located?

    Registered Office Address
    1st Floor Victory House
    Quayside
    ME4 4QU Chatham Maritime
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKRIDGE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1219 LIMITEDApr 27, 1999Apr 27, 1999

    What are the latest accounts for PARKRIDGE DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PARKRIDGE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2015
    9 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2013
    8 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/11/2013
    9 pagesLIQ MISC

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Insolvency court order

    Court order insolvency:C.O. To remove liquidator Simon Paterson
    11 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:liquidator's progress report 11/11/11 -10/11/2012
    9 pagesLIQ MISC

    Registered office address changed from * 22-23 Old Burlington Street London W1S 2JJ United Kingdom* on Nov 30, 2011

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Corin Winfield as a secretary

    1 pagesTM02

    Annual return made up to Apr 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2011

    Statement of capital on May 03, 2011

    • Capital: GBP 975
    SH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Philip Thomas O Callaghan on Mar 10, 2011

    3 pagesCH01

    Director's details changed for Mr John Charles Cutts on Jan 21, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Termination of appointment of Nicholas Scott as a director

    1 pagesTM01

    Termination of appointment of Alan Stainforth as a director

    1 pagesTM01

    Annual return made up to Apr 27, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Terence Hill as a director

    2 pagesTM01

    legacy

    1 pages287

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of PARKRIDGE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTS, John Charles
    Sumner Place
    South Kensington
    SW7 3EG London
    22
    United Kingdom
    Director
    Sumner Place
    South Kensington
    SW7 3EG London
    22
    United Kingdom
    United KingdomBritish56651680001
    O CALLAGHAN, Philip Thomas
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    Director
    Chestnut Lodge
    4a Spencer Road
    SW18 2SW London
    EnglandBritish110590470002
    STAINFORTH, Alan John
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    Secretary
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    British60076710001
    WINFIELD, Corin Robert
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    Secretary
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    English61906590004
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    FLEETWOOD, Christopher John
    9 Walden Road
    BR7 5DH Chislehurst
    Kent
    Director
    9 Walden Road
    BR7 5DH Chislehurst
    Kent
    EnglandBritish107223400001
    HANKS, Linda Karen
    Customs House
    Waterside
    B90 1UD Dickens Heath
    12
    Solihull
    Director
    Customs House
    Waterside
    B90 1UD Dickens Heath
    12
    Solihull
    EnglandBritish133561110001
    HILL, Terence John
    90 Tagwell Road
    WR9 7AQ Droitwich Spa
    Worcestershire
    Director
    90 Tagwell Road
    WR9 7AQ Droitwich Spa
    Worcestershire
    EnglandBritish125791780001
    NAVATO, Carlo Vittorio
    Haxted Road
    TN8 6PT Edenbridge
    South Haxted
    Kent
    Director
    Haxted Road
    TN8 6PT Edenbridge
    South Haxted
    Kent
    EnglandBritish131279700001
    SCOTT, Nicholas John
    26 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    Director
    26 Vincent Road
    Stoke Dabernon
    KT11 3JB Cobham
    Surrey
    United KingdomBritish107223330002
    STAINFORTH, Alan John
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    Director
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    United KingdomBritish60076710001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does PARKRIDGE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Construction cost charge
    Created On Jan 14, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An interest bearing account numbered 0426599 opened with the governor and company of the bank of scotland. The initial rent deposit being £6,868,920.00. the full credit balance and all rights and benefits accruing or arising in connection with the above.
    Persons Entitled
    • Gold Property Partnership 1 (Acting by Gold Managing Partner Limited)
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent account charge
    Created On Jan 14, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An interest bearing account numbered 0426850 opened with the governor and company of the bank of scotland. The initial rent deposit being £1,661,212.19. the full credit balance and all rights and benefits accruing or arising in connection with the above.
    Persons Entitled
    • Gold Property Partnership 1 (Acting by Gold Managing Partner Limited)
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent account charge
    Created On Jan 14, 2002
    Delivered On Jan 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future undertaking assets and rights whatever and wherever not for the time being effectively charged by way of fixed charge or effectively charged by way of security.
    Persons Entitled
    • Gold Property Partnership 1 (Acting by Gold Managing Partner Limited)
    Transactions
    • Jan 18, 2002Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PARKRIDGE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2016Conclusion of winding up
    May 11, 2011Petition date
    Aug 24, 2011Commencement of winding up
    Apr 06, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Simon Geoffrey Paterson
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    David Ronald Elliott
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent

    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