PARK PLACE (GENERAL PARTNER) LIMITED

PARK PLACE (GENERAL PARTNER) LIMITED

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

    Company NamePARK PLACE (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05430272
    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 (GENERAL PARTNER) LIMITED?

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

    Where is PARK PLACE (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK PLACE (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PARK PLACE (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 15, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2019

    13 pagesLIQ03

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr Paul Jonathan Goswell as a director on Mar 29, 2018

    2 pagesAP01

    Liquidators' statement of receipts and payments to Dec 15, 2016

    11 pages4.68

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Jan 25, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 40 Queen Anne Street London W1G 9EL on Jan 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 16, 2015

    LRESEX

    Termination of appointment of James Anthony Piper as a director on Nov 26, 2015

    1 pagesTM01

    Termination of appointment of Alexander Wilson Lamont as a director on Nov 26, 2015

    1 pagesTM01

    Termination of appointment of Paul Jonathan Goswell as a director on Nov 26, 2015

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Nov 26, 2015

    1 pagesTM01

    Appointment of Mr Colin Barry Wagman as a director on Nov 26, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015

    1 pagesTM02

    Appointment of Mr James Anthony Piper as a director on Dec 31, 2014

    2 pagesAP01

    Appointment of Mr Michael George Cohen as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015

    2 pagesTM01

    Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015

    2 pagesTM01

    Who are the officers of PARK PLACE (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    United Kingdom
    EnglandBritish202597650001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    ALLWOOD, Peter John
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Director
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Australian93182880001
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    COSTER, Paul Antony
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    Director
    Garth Steading
    Walpole Avenue
    CR5 3PN Chipstead
    Surrey
    British35406400003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    Uk
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    Uk
    United KingdomBritish60475780003
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    Uk
    EnglandBritish158518680001
    PEERS, Jeffrey Nicholas
    9 Eastbury Road
    KT2 5AL Kingston Upon Thames
    Surrey
    Director
    9 Eastbury Road
    KT2 5AL Kingston Upon Thames
    Surrey
    Australian104800370001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    YEWMAN, Steven John
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish45742320002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does PARK PLACE (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 07, 2005
    Delivered On Sep 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of security assignment the benefit of the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lend Lease (Europe) Limited
    Transactions
    • Sep 08, 2005Registration of a charge (395)

    Does PARK PLACE (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2015Commencement of winding up
    May 16, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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