ARK (CODY PARK) LIMITED

ARK (CODY PARK) LIMITED

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

    Company NameARK (CODY PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05748944
    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 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 AddressNo

    What were the previous names of ARK (CODY PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDERTON LAND FARNBOROUGH LIMITEDJun 30, 2010Jun 30, 2010
    KENMORE LAND FARNBOROUGH LIMITEDMar 20, 2006Mar 20, 2006

    What are the latest accounts for ARK (CODY PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for ARK (CODY PARK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARK (CODY PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on May 16, 2014

    • Capital: GBP 1
    3 pagesSH01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    6 pagesAR01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    7 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    8 pagesMR04

    Previous accounting period shortened from Sep 30, 2013 to Jun 30, 2013

    1 pagesAA01

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Registered office address changed from * Hartham Park Hartham Lane Corsham Wiltshire England* on Sep 23, 2013

    1 pagesAD01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 20 Balderton Street London W1K 6TL* on Mar 08, 2013

    1 pagesAD01

    Appointment of Mr Ian Stuart Perryment as a secretary

    1 pagesAP03

    Termination of appointment of Richard Mitchell as a secretary

    1 pagesTM02

    Appointment of Mr Huw Thomas Owen as a director

    2 pagesAP01

    legacy

    9 pagesMG01

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

    6 pagesAA

    Certificate of change of name

    Company name changed balderton land farnborough LIMITED\certificate issued on 16/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2012

    Change company name resolution on Oct 15, 2012

    RES15
    change-of-nameOct 16, 2012

    Change of name by resolution

    NM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Mar 20, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    6 pagesMG01

    Who are the officers of ARK (CODY PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRYMENT, Ian Stuart
    Westwells Road
    Hawthorn
    SN13 9GB Corsham
    Spring Park
    Wiltshire
    England
    Secretary
    Westwells Road
    Hawthorn
    SN13 9GB Corsham
    Spring Park
    Wiltshire
    England
    176438810001
    KILLICK, William James
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritish71352980002
    OWEN, Huw Thomas
    Westwells Road
    Hawthorn
    SN13 9GB Corsham
    Spring Park
    Wiltshire
    England
    Director
    Westwells Road
    Hawthorn
    SN13 9GB Corsham
    Spring Park
    Wiltshire
    England
    EnglandBritish181061850001
    PETTIT, Andrew John
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritish62947400004
    WEST, Nicholas Ashley
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    United KingdomBritish152358650001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    MITCHELL, Richard Bruce
    Balderton Street
    W1K 6TL London
    20
    Secretary
    Balderton Street
    W1K 6TL London
    20
    British152358220001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001

    Does ARK (CODY PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsh Nordbank Ag (The Original Lender, Hedge Counterparty, Agent or Original Pledgee)
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    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
    • Hsh Nordbank Ag, London Branch as Security Trustee for the Beneficiaries (The "Agent")
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    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
    • Hsh Nordbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)
    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
    • Hsh Nordbank Ag, London Branch as Security Trustee for the Beneficiaries
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Feb 25, 2014Satisfaction of a charge (MR04)

    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