PARKRIDGE HOMES (EALING) LIMITED

PARKRIDGE HOMES (EALING) LIMITED

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

    Company NamePARKRIDGE HOMES (EALING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04513425
    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 HOMES (EALING) LIMITED?

    • (7011) /

    Where is PARKRIDGE HOMES (EALING) LIMITED located?

    Registered Office Address
    22-23 Old Burlington Street
    W1S 2JJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKRIDGE HOMES (EALING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETCHCO 1165 LIMITEDAug 16, 2002Aug 16, 2002

    What are the latest accounts for PARKRIDGE HOMES (EALING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for PARKRIDGE HOMES (EALING) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARKRIDGE HOMES (EALING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of William Andrew Wardrop as a director

    3 pagesAP01

    Termination of appointment of John Cutts as a director

    2 pagesTM01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Naish as a director

    1 pagesTM01

    Termination of appointment of Corin Winfield as a secretary

    1 pagesTM02

    Annual return made up to Aug 16, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

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

    2 pagesCH01

    Termination of appointment of Andrew Fryer as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Annual return made up to Aug 16, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Alan Stainforth as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    GAZ1

    Registered office address changed from * the Gatehouse 16 Arlington Street London SW1A 1RD* on Oct 08, 2009

    1 pagesAD01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Who are the officers of PARKRIDGE HOMES (EALING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARDROP, William Andrew
    Old Burlington Street
    W1S 2JJ London
    22-23
    United Kingdom
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23
    United Kingdom
    EnglandBritish111841270001
    WINFIELD, Corin Robert
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    Secretary
    15 Ashlawn Crescent
    B91 1PR Solihull
    West Midlands
    English61906590004
    ETCHCO (NUMBER 6) LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    Secretary
    39 Newhall Street
    B3 3DY Birmingham
    52631720001
    CUTTS, John Charles
    Sumner Place
    South Kensington
    SW7 3EG London
    22
    Director
    Sumner Place
    South Kensington
    SW7 3EG London
    22
    United KingdomBritish56651680001
    EVANS, Leon Paul
    114 Old Station Road
    Hampton In Arden
    B92 0HF Solihull
    West Midlands
    Director
    114 Old Station Road
    Hampton In Arden
    B92 0HF Solihull
    West Midlands
    United KingdomBritish71331970003
    FRYER, Andrew Michael
    42 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    42 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    EnglandBritish14706110001
    NAISH, Paul Gordon James
    Orchard House
    Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Orchard House
    Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    EnglandBritish107869940001
    ROSIER, Christopher Robert
    248 Mill Lane
    Dorridge
    B93 8NU Solihull
    West Midlands
    Director
    248 Mill Lane
    Dorridge
    B93 8NU Solihull
    West Midlands
    United KingdomBritish56588780002
    STAINFORTH, Alan John
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    Director
    31a Church Street
    Braunston
    LE15 8QT Rutland
    Leicestershire
    United KingdomBritish60076710001
    EFFECTORDER LIMITED
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    Director
    39 Newhall Street
    B3 3DY Birmingham
    West Midlands
    52631710001

    Does PARKRIDGE HOMES (EALING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental guarantee
    Created On Mar 30, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies standing to the credit of the account including the amount of £99,300 plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Anthony Oswald Cumine
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    Rental guarantee
    Created On Mar 30, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies standing to the credit of the account including the amount of £89,800 plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • Mr Anthony Oswald Cumine
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    Legal charge
    Created On Oct 28, 2005
    Delivered On Nov 09, 2005
    Outstanding
    Amount secured
    £4,500,000 and all other monies due or to become due
    Short particulars
    Sinclair house the avenue ealing t/n AGL88376.
    Persons Entitled
    • Dominion Developments (2005) Limited
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    Legal charge
    Created On Nov 04, 2002
    Delivered On Dec 20, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sinclair house the avenue l/b of ealing t/n AGL88376. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    Debenture
    Created On Nov 04, 2002
    Delivered On Dec 20, 2002
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2002Registration of a charge (395)

    Does PARKRIDGE HOMES (EALING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2013Commencement of winding up
    Aug 06, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    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