ARK (CODY PARK) LIMITED
Overview
| Company Name | ARK (CODY PARK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05748944 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARK (CODY PARK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ARK (CODY PARK) LIMITED located?
| Registered Office Address | Spring Park Westwells Road Hawthorn SN13 9GB Corsham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARK (CODY PARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDERTON LAND FARNBOROUGH LIMITED | Jun 30, 2010 | Jun 30, 2010 |
| KENMORE LAND FARNBOROUGH LIMITED | Mar 20, 2006 | Mar 20, 2006 |
What are the latest accounts for ARK (CODY PARK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for ARK (CODY PARK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARK (CODY PARK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital following an allotment of shares on May 16, 2014
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 7 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 8 pages | MR04 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||||||
Current accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * Hartham Park Hartham Lane Corsham Wiltshire England* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * 20 Balderton Street London W1K 6TL* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Ian Stuart Perryment as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Richard Mitchell as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Huw Thomas Owen as a director | 2 pages | AP01 | ||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed balderton land farnborough LIMITED\certificate issued on 16/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Accounts for a small company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||||||
legacy | 6 pages | MG01 | ||||||||||||||
Who are the officers of ARK (CODY PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRYMENT, Ian Stuart | Secretary | Westwells Road Hawthorn SN13 9GB Corsham Spring Park Wiltshire England | 176438810001 | |||||||
| KILLICK, William James | Director | Balderton Street W1K 6TL London 20 | England | British | 71352980002 | |||||
| OWEN, Huw Thomas | Director | Westwells Road Hawthorn SN13 9GB Corsham Spring Park Wiltshire England | England | British | 181061850001 | |||||
| PETTIT, Andrew John | Director | Balderton Street W1K 6TL London 20 | England | British | 62947400004 | |||||
| WEST, Nicholas Ashley | Director | Balderton Street W1K 6TL London 20 | United Kingdom | British | 152358650001 | |||||
| BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | 462890002 | ||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||
| MITCHELL, Richard Bruce | Secretary | Balderton Street W1K 6TL London 20 | British | 152358220001 | ||||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||
| WHITE, Andrew Edward | Director | Craigend 2 Cromwell Road EH39 4LZ North Berwick East Lothian | Scotland | British | 110163980001 |
Does ARK (CODY PARK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Account pledge agreement | Created On Feb 06, 2013 Delivered On Feb 08, 2013 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its present future conditional and unconditional claims rights title and interest arising from or in relation to all of its bank accounts including any sub-account renewal resignation or replacement. Cash collateral account hsh nordbank ag 1200017433, rent account hsh nordbank ag 1200015543, sale proceeds account hsh nordbank ag 1200015559 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment and confirmation of a debenture | Created On Jul 26, 2010 Delivered On Jul 30, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As continuing security for the payment of the secured liabilities with full title guarantee assigned any present and future hedging documents entered into see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 29, 2006 Delivered On Apr 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The obligor vested possession of the certificates of title to the collateral and assigns the collateral being all right title and interest in and to the units. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 29, 2006 Delivered On Apr 06, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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