PARK ROAD DEVELOPMENTS LIMITED

PARK ROAD DEVELOPMENTS LIMITED

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

    Company NamePARK ROAD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04118765
    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 ROAD DEVELOPMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARK ROAD DEVELOPMENTS LIMITED located?

    Registered Office Address
    Number One Riverside
    Smith Street
    OL16 1XU Rochdale
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK ROAD DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PARK ROAD DEVELOPMENTS 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

    Termination of appointment of Peter James Williams as a director on Jan 12, 2018

    1 pagesTM01

    Director's details changed for Mr Peter Howard Schfield on Jan 09, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Termination of appointment of Philip Ewbank as a director on Oct 11, 2016

    1 pagesTM01

    Appointment of Mr Peter Howard Schfield as a director on Oct 10, 2016

    2 pagesAP01

    Appointment of Mr Peter James Williams as a director on Sep 23, 2016

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Steve Kuncewicz as a secretary on Sep 01, 2015

    2 pagesAP03

    Termination of appointment of John Lawrence Hudson as a director on Jun 26, 2015

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Rebecca Gibbons as a secretary

    1 pagesTM02

    Registered office address changed from * Lock 50 Business Centre Oldham Road, Rochdale Greater Manchester OL16 5RD* on Apr 17, 2013

    1 pagesAD01

    Annual return made up to Nov 23, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of PARK ROAD DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUNCEWICZ, Steve
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    Lancashire
    England
    Secretary
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    Lancashire
    England
    200903980001
    SCHOFIELD, Peter Howard
    Oldham Road
    OL11 2BN Rochdale
    916
    England
    Director
    Oldham Road
    OL11 2BN Rochdale
    916
    England
    United KingdomBritish128909020001
    GIBBONS, Rebecca Denise
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    Greater Manchester
    England
    Secretary
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    Greater Manchester
    England
    159410510001
    GOSS, John Robert
    7 Pennine Crescent
    Brierfield
    BB9 5EU Nelson
    Lancashire
    Secretary
    7 Pennine Crescent
    Brierfield
    BB9 5EU Nelson
    Lancashire
    British73194200002
    KIRK, Rita
    549 Rochdale Road
    Middleton
    M24 2GN Manchester
    Lancashire
    Secretary
    549 Rochdale Road
    Middleton
    M24 2GN Manchester
    Lancashire
    British106998980001
    AYRES, Dennis Michael
    Heald Farm
    Lowerfold
    OL12 7HS Rochdale
    Lancashire
    Director
    Heald Farm
    Lowerfold
    OL12 7HS Rochdale
    Lancashire
    British44236280002
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritish7542830001
    BUTTERWORTH, David Roger
    Henham
    118a Shaw Road, Thornham
    OL16 4EQ Rochdale
    Lancashire
    Director
    Henham
    118a Shaw Road, Thornham
    OL16 4EQ Rochdale
    Lancashire
    British49703720004
    EWBANK, Philip
    60 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancs
    Director
    60 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancs
    EnglandBritish21477120002
    HUDSON, John Lawrence
    53 Framingham Road
    M33 3RH Sale
    Cheshire
    Director
    53 Framingham Road
    M33 3RH Sale
    Cheshire
    EnglandBritish34521740002
    WILLIAMS, Peter James
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    England
    Director
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    England
    EnglandBritish137929500001

    Who are the persons with significant control of PARK ROAD DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochdale Borough Council
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    England
    Apr 06, 2016
    Smith Street
    OL16 1XU Rochdale
    Number One Riverside
    England
    No
    Legal FormLocal Authority
    Legal AuthorityUnited Kingdom
    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 50% but not 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 ROAD DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 04, 2008
    Delivered On Jan 05, 2008
    Outstanding
    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
    Brook house park road middleton f/h t/n GM124456,. See the mortgage charge document for full details.
    Persons Entitled
    • Rochdale Borough Council
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    Legal charge
    Created On Jan 31, 2001
    Delivered On Feb 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this legal charge
    Short particulars
    F/Hold land on north side of oldham rd,middleton,gt.manchester,rochdale; GM124456;all buildings fixtures thereon and the benefit of all covenants licences consents and agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Tesco Stores Limited
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Feb 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