PARK ROW ASSOCIATES LIMITED

PARK ROW ASSOCIATES LIMITED

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

    Company NamePARK ROW ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03941876
    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 PARK ROW ASSOCIATES LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is PARK ROW ASSOCIATES LIMITED located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK ROW ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK ROW FINANCIAL ADVISERS LIMITEDJul 17, 2002Jul 17, 2002
    BIRCHIN WEALTH MANAGEMENT LIMITEDMay 02, 2001May 02, 2001
    4 PROFESSIONALS LTDDec 27, 2000Dec 27, 2000
    AKENYON JAMES LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for PARK ROW ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PARK ROW ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 24, 2017

    21 pagesLIQ03

    Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 24, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Apr 24, 2015

    13 pages4.68

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from * C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA* on May 27, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    15 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    2 pages600

    Annual return made up to Mar 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 40,849,000
    SH01

    Full accounts made up to Dec 31, 2012

    23 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O 6Th Floor 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Philip James Grant as a director

    2 pagesAP01

    Termination of appointment of John Scotter as a director

    1 pagesTM01

    Registered office address changed from * Royal Liver Building Pier Head Liverpool Merseyside L3 1HT England* on Apr 19, 2011

    1 pagesAD01

    Termination of appointment of Martin Bailey as a director

    2 pagesTM01

    Termination of appointment of Kevin Dobson as a director

    2 pagesTM01

    Appointment of Mr Steven Lee Crabb as a director

    3 pagesAP01

    Appointment of Helen Coppell as a secretary

    3 pagesAP03

    Termination of appointment of William Connolly as a secretary

    2 pagesTM02

    Who are the officers of PARK ROW ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPELL, Helen
    Chalky Bank Road
    Rainham
    ME8 7NP Gillingham
    27
    Kent
    United Kingdom
    Secretary
    Chalky Bank Road
    Rainham
    ME8 7NP Gillingham
    27
    Kent
    United Kingdom
    British159521760001
    CRABB, Steven Lee
    The Byeway
    WD3 1JW Rickmansworth
    2
    Hertfordshire
    Uk
    Director
    The Byeway
    WD3 1JW Rickmansworth
    2
    Hertfordshire
    Uk
    United KingdomBritish93134850002
    GRANT, Philip James
    Albury Road
    Furneux Pelham
    SG9 0LP Buntingford
    Clay Chimneys House
    Hertfordshire
    United Kingdom
    Director
    Albury Road
    Furneux Pelham
    SG9 0LP Buntingford
    Clay Chimneys House
    Hertfordshire
    United Kingdom
    United KingdomBritish34492660002
    CONNOLLY, William Stephen
    3 Dodleston Close
    CH43 9QZ Birkenhead
    Merseyside
    Secretary
    3 Dodleston Close
    CH43 9QZ Birkenhead
    Merseyside
    British86840740001
    HAMMOND, William Gaunt
    Flat 8 12 Trinity Square
    EC3N 4AL London
    Secretary
    Flat 8 12 Trinity Square
    EC3N 4AL London
    British102363170001
    LANGLEY, Ramani Elizabeth
    37 York Road
    GU22 7XN Woking
    Surrey
    Secretary
    37 York Road
    GU22 7XN Woking
    Surrey
    British68980690001
    LITTLE, David Anthony
    100 Kyrle Road
    SW11 6BA London
    Secretary
    100 Kyrle Road
    SW11 6BA London
    British77215960002
    APEX COMPANY SERVICES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Secretary
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004340001
    BAILEY, Martin
    Daisybank Drive
    CW11 4JR Sandbach
    Heathside
    Cheshire
    United Kingdom
    Director
    Daisybank Drive
    CW11 4JR Sandbach
    Heathside
    Cheshire
    United Kingdom
    EnglandBritish95450450003
    BURNETT, Steven Robert
    The Belfry Northop Country Park
    Northop
    CH7 6WD Mold
    Flintshire
    Director
    The Belfry Northop Country Park
    Northop
    CH7 6WD Mold
    Flintshire
    United KingdomBritish56044450001
    DENHEEN, Peter Gerard
    3 Pitcullen Terrace
    PH2 7EQ Perth
    Perthshire
    Director
    3 Pitcullen Terrace
    PH2 7EQ Perth
    Perthshire
    British112863220001
    DOBSON, Kevin James, Dr
    9 Harris Close
    Spital
    CH63 9YX Wirral
    Merseyside
    Director
    9 Harris Close
    Spital
    CH63 9YX Wirral
    Merseyside
    EnglandBritish69819530006
    FITZSIMMONS, Edward
    91 Glenferness Avenue
    Talbot Woods
    BH3 7ES Bournemouth
    Dorset
    Director
    91 Glenferness Avenue
    Talbot Woods
    BH3 7ES Bournemouth
    Dorset
    EnglandBritish35037160002
    HAMMOND, William Gaunt
    Flat 8 12 Trinity Square
    EC3N 4AL London
    Director
    Flat 8 12 Trinity Square
    EC3N 4AL London
    EnglandBritish102363170001
    HARDY, Carol Margaret
    6 Bawson Court
    Gomersal
    BD19 4SA Cleckheaton
    West Yorkshire
    Director
    6 Bawson Court
    Gomersal
    BD19 4SA Cleckheaton
    West Yorkshire
    EnglandBritish89078690001
    LASSEN, Richard Guy
    The Coach House
    27 Southern Road
    SO41 9HR Lymington
    Hampshire
    Director
    The Coach House
    27 Southern Road
    SO41 9HR Lymington
    Hampshire
    EnglandBritish111572370001
    MCGREGOR, George
    Westmoreland Road
    PR8 6NX Southport
    7
    Merseyside
    United Kingdom
    Director
    Westmoreland Road
    PR8 6NX Southport
    7
    Merseyside
    United Kingdom
    United KingdomBritish88000730002
    NETTING, John William
    45 Bollin Drive
    WA14 5QR Timperley
    Cheshire
    Director
    45 Bollin Drive
    WA14 5QR Timperley
    Cheshire
    British83787470001
    NEWMAN, Timothy John
    70 Lady Acre Close
    WA13 0SR Lymm
    Cheshire
    Director
    70 Lady Acre Close
    WA13 0SR Lymm
    Cheshire
    British118612330001
    PATERSON, Kevin Richard
    The Lodge
    Saint Thomas Close
    RG21 5NW Basingstoke
    Hampshire
    Director
    The Lodge
    Saint Thomas Close
    RG21 5NW Basingstoke
    Hampshire
    United KingdomBritish75550500001
    SCOTTER, John Alan
    1 Cornerstones Close
    Addingham
    LS29 0TR Ilkley
    West Yorkshire
    Director
    1 Cornerstones Close
    Addingham
    LS29 0TR Ilkley
    West Yorkshire
    EnglandBritish115684290001
    SOPER, Akenyon James Scott
    37 York Road
    GU22 7XN Woking
    Surrey
    Director
    37 York Road
    GU22 7XN Woking
    Surrey
    British68980720001
    SPRUNG, Peter
    The Hayloft 1 Meadows Court
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    Director
    The Hayloft 1 Meadows Court
    Town Farm Lane
    WA6 8NH Norley
    Cheshire
    EnglandBritish66580150004
    WARR, Mike
    The Old Vicarage
    Shotwick
    CH1 6HX Chester
    Director
    The Old Vicarage
    Shotwick
    CH1 6HX Chester
    British88000430001
    WILKINS, John Paul
    18 Glenferrie Road
    AL1 4JU St. Albans
    Hertfordshire
    Director
    18 Glenferrie Road
    AL1 4JU St. Albans
    Hertfordshire
    British77694730001
    APEX NOMINEES LIMITED
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    Nominee Director
    46a Syon Lane
    TW7 5NQ Isleworth
    Middlesex
    900004330001

    Does PARK ROW ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Nov 12, 2008
    Delivered On Nov 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re park row associates limited gts bid deposit bid number 83063066.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2008Registration of a charge (395)
    • Jun 30, 2014Satisfaction of a charge (MR04)

    Does PARK ROW ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2018Dissolved on
    Apr 25, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian C. Oakley-Smith
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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