PARK PLACE TECHNOLOGIES PRESTIGE LIMITED

PARK PLACE TECHNOLOGIES PRESTIGE LIMITED

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

    Company NamePARK PLACE TECHNOLOGIES PRESTIGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04494020
    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 PLACE TECHNOLOGIES PRESTIGE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARK PLACE TECHNOLOGIES PRESTIGE LIMITED located?

    Registered Office Address
    6 Stanier Road
    SN11 9PX Calne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK PLACE TECHNOLOGIES PRESTIGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE TECHNOLOGY SOLUTIONS LIMITEDJul 24, 2002Jul 24, 2002

    What are the latest accounts for PARK PLACE TECHNOLOGIES PRESTIGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PARK PLACE TECHNOLOGIES PRESTIGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2018

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Mar 07, 2018

    • Capital: GBP 6.8002
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 01/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 2 Constable Crescent London N15 4QZ England to 6 Stanier Road Calne SN11 9PX on Jan 15, 2018

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Evan Kenty on Jun 15, 2017

    2 pagesCH01

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Evan Kenty on Jun 15, 2017

    2 pagesCH01

    Notification of Park Place Technologies Limited as a person with significant control on May 12, 2017

    2 pagesPSC02

    Cessation of Mark Anthony Jones as a person with significant control on May 12, 2017

    1 pagesPSC07

    Cessation of John Adrian Dawson as a person with significant control on May 12, 2017

    1 pagesPSC07

    Cessation of Elaine Dorothy Ann Dawson as a person with significant control on May 12, 2017

    1 pagesPSC07

    Cessation of James Peter Coyle as a person with significant control on May 12, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 12/05/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Evan Kenty as a director on May 12, 2017

    2 pagesAP01

    Appointment of Mr Christopher Adams as a director on May 12, 2017

    2 pagesAP01

    Who are the officers of PARK PLACE TECHNOLOGIES PRESTIGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Christopher
    Landerbrook Drive, Suite 300
    44124 Mayfield Heights
    5910
    Ohio
    United States
    Director
    Landerbrook Drive, Suite 300
    44124 Mayfield Heights
    5910
    Ohio
    United States
    United StatesAmerican194265630001
    KENTY, Evan
    Donald Lynch Blvd
    01752 Marlborough
    500
    Massachusetts
    United States
    Director
    Donald Lynch Blvd
    01752 Marlborough
    500
    Massachusetts
    United States
    EnglandAmerican194265640002
    DAWSON, Elaine Dorothy Ann
    Hollydene
    Stoke Prior
    B60 4AW Bromsgrove
    Secretary
    Hollydene
    Stoke Prior
    B60 4AW Bromsgrove
    British109417370001
    GRAINGER, Keith John
    25 Foxlea Road
    B63 1DX Halesowen
    West Midlands
    Secretary
    25 Foxlea Road
    B63 1DX Halesowen
    West Midlands
    British65129980001
    GRAINGER, Keith John
    25 Foxlea Road
    B63 1DX Halesowen
    West Midlands
    Secretary
    25 Foxlea Road
    B63 1DX Halesowen
    West Midlands
    British65129980001
    IRISH, Roy
    Birmingham Road
    B61 0GD Bromsgrove
    3 Topaz Business Park
    Worcestershire
    Great Britain
    Secretary
    Birmingham Road
    B61 0GD Bromsgrove
    3 Topaz Business Park
    Worcestershire
    Great Britain
    174746910001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    COYLE, James Peter
    46 Grove Close
    Thulston
    DE72 3EY Derby
    Derbyshire
    Director
    46 Grove Close
    Thulston
    DE72 3EY Derby
    Derbyshire
    EnglandBritish109417480001
    DAWSON, Elaine Dorothy Ann
    Dodderhill Common
    Hanbury
    B60 4AT Bromsgrove
    Dodderhill House
    Worcestershire
    England
    Director
    Dodderhill Common
    Hanbury
    B60 4AT Bromsgrove
    Dodderhill House
    Worcestershire
    England
    EnglandBritish109417370002
    DAWSON, John Adrian
    Dodderhill Common
    Hanbury
    B60 4AT Bromsgrove
    Dodderhill House
    Worcestershire
    England
    Director
    Dodderhill Common
    Hanbury
    B60 4AT Bromsgrove
    Dodderhill House
    Worcestershire
    England
    United KingdomBritish2197750007
    GRAINGER, Keith John
    Foxlea Road
    B63 1DX Halesowen
    25
    West Midlands
    England
    Director
    Foxlea Road
    B63 1DX Halesowen
    25
    West Midlands
    England
    EnglandBritish65129980001
    IRISH, Roy
    Fairfield Lane
    Wolverley
    DY11 5QJ Kidderminster
    Bury House
    Worcestershire
    England
    Director
    Fairfield Lane
    Wolverley
    DY11 5QJ Kidderminster
    Bury House
    Worcestershire
    England
    EnglandBritish80088130001
    JONES, Mark Anthony
    Hordern Crescent
    DY5 2NP Brierley Hill
    22
    West Midlands
    Director
    Hordern Crescent
    DY5 2NP Brierley Hill
    22
    West Midlands
    EnglandBritish109417640002
    TRUESDALE, David James
    48 Tollhouse Road
    B60 3QL Bromsgrove
    Worcestershire
    Director
    48 Tollhouse Road
    B60 3QL Bromsgrove
    Worcestershire
    British109417630001
    TRUESDALE, Diane Elizabeth
    160 Alcester Road
    B80 7NT Studley
    Warwickshire
    Director
    160 Alcester Road
    B80 7NT Studley
    Warwickshire
    EnglandBritish70411700003
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of PARK PLACE TECHNOLOGIES PRESTIGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place Technologies Limited
    Constable Crescent
    N15 4QZ London
    2
    England
    May 12, 2017
    Constable Crescent
    N15 4QZ London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Registry
    Registration Number09398203
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Adrian Dawson
    Constable Crescent
    N15 4QZ London
    2
    England
    Jul 01, 2016
    Constable Crescent
    N15 4QZ London
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Peter Coyle
    Constable Crescent
    N15 4QZ London
    2
    England
    Jul 01, 2016
    Constable Crescent
    N15 4QZ London
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Anthony Jones
    Constable Crescent
    N15 4QZ London
    2
    England
    Jul 01, 2016
    Constable Crescent
    N15 4QZ London
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elaine Dorothy Ann Dawson
    Constable Crescent
    N15 4QZ London
    2
    England
    Jul 01, 2016
    Constable Crescent
    N15 4QZ London
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARK PLACE TECHNOLOGIES PRESTIGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 29, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Aug 09, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    £396,002 due or to become due from the company to
    Short particulars
    All the assets for the time being subject to the security interests created by the debenture.
    Persons Entitled
    • John Adrian Dawson and Elaine Dorothy Anne Dawson
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Aug 09, 2017Satisfaction of a charge (MR04)

    Does PARK PLACE TECHNOLOGIES PRESTIGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2018Commencement of winding up
    Jun 06, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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