Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARC HOLDINGS LIMITED
Company Information for

PARC HOLDINGS LIMITED

MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
00635985
Private Limited Company
Liquidation

Company Overview

About Parc Holdings Ltd
PARC HOLDINGS LIMITED was founded on 1959-08-28 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Parc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARC HOLDINGS LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in BR3
 
Filing Information
Company Number 00635985
Company ID Number 00635985
Date formed 1959-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 31/01/2014
Return next due 28/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 01:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARC HOLDINGS LIMITED
The following companies were found which have the same name as PARC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARC HOLDINGS LLC 981 W ARROW HWY STE 210 SAN DIMAS CA 91773 FTB SUSPENDED Company formed on the 2007-10-24
PARC HOLDINGS, LLC 1810 E SAHARA AVE STE 214 LAS VEGAS NV 89104 Active Company formed on the 2012-10-31
PARC HOLDINGS PTY LTD VIC 3122 Active Company formed on the 2016-06-08
Parc Holdings Ltd. 18 Bastedo Cres. Regina SK Saskatchewan Dissolved Company formed on the 1996-10-23
PARC HOLDINGS LTD Delaware Unknown
PARC HOLDINGS LLC Delaware Unknown
PARC HOLDINGS LLC Delaware Unknown
PARC HOLDINGS SPECIAL MEMBER INC Delaware Unknown
PARC HOLDINGS INCORPORATED California Unknown
Parc Holdings LLC Indiana Unknown
PARC HOLDINGS INC Pennsylvannia Unknown
PARC HOLDINGS PLLC Arizona Unknown
PARC HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2021-09-24
PARC HOLDINGS AUSTRALIA PTY LTD Active Company formed on the 2021-09-24

Company Officers of PARC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS STOKER
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURRELL
Director 2013-05-17 2014-10-02
NICHOLAS PAUL YAPP
Director 2013-10-25 2013-11-12
NICHOLAS PAUL YAPP
Director 2013-08-12 2013-09-02
MICHAEL ROBERT WINNER
Director 1993-01-31 2013-01-21
JOHN FRASER
Director 1993-01-31 2012-06-25
JOHN FRASER
Company Secretary 1993-01-31 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STOKER SCIMITAR FILMS LIMITED Director 2013-10-09 CURRENT 1961-07-14 Dissolved 2015-08-18
DOUGLAS STOKER MICHAEL WINNER LIMITED Director 2013-10-09 CURRENT 1956-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2016
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ABACUS HOUSE 367 BLANDFORD ROAD BECKENHAM KENT BR3 4NW
2014-11-204.70DECLARATION OF SOLVENCY
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURRELL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-03AR0131/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRELL / 23/09/2013
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YAPP
2013-10-25AP01DIRECTOR APPOINTED MR NICHOLAS PAUL YAPP
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YAPP
2013-08-16RES01ADOPT ARTICLES 08/08/2013
2013-08-13AP01DIRECTOR APPOINTED NICHOLAS PAUL YAPP
2013-08-13AP01DIRECTOR APPOINTED JOHN BURRELL
2013-08-13AP01DIRECTOR APPOINTED DOUGLAS STOKER
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINNER
2013-02-22AR0131/01/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER
2012-01-31AR0131/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0131/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WINNER / 31/01/2011
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 31/01/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN FRASER
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WINNER / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 31/01/2010
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-26363aRETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 219 KENSINGTON HIGH STREET LONDON W8 6BD
2004-03-06363aRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-10363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-15363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 6-8 SACKVILLE ST PICCADILLY LONDON W1X 1DD
2001-02-23363aRETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04363aRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-17363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-06363aRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-30363aRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-19353LOCATION OF REGISTER OF MEMBERS
1996-02-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-12363xRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30363xRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-11-28AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PARC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-18
Resolutions for Winding-up2014-11-18
Notices to Creditors2014-11-18
Fines / Sanctions
No fines or sanctions have been issued against PARC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-07 Outstanding COUTTS & COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 2,000,000
Creditors Due Within One Year 2012-04-01 £ 32,286
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 27,236
Current Assets 2012-04-01 £ 27,236
Fixed Assets 2012-04-01 £ 1,272,974
Shareholder Funds 2012-04-01 £ 732,076
Tangible Fixed Assets 2012-04-01 £ 1,272,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARC HOLDINGS LIMITED
Trademarks
We have not found any records of PARC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARC HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PARC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPARC HOLDINGS LIMITEDEvent Date2014-11-13
Notice is hereby given that the Creditors of the above named Company are required, on or before 12 December 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid, the Joint Liquaidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 November 2014. Office Holder Details: Andrew Tate and Maxine Reid (IP Nos 8960 and 11492) both of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU. For further details contact: Andrew Tate or Maxine Reid, E-mail: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARC HOLDINGS LIMITEDEvent Date2014-11-11
Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU : For further details contact: Andrew Tate or Maxine Reid, E-mail: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARC HOLDINGS LIMITEDEvent Date2014-11-11
At a General Meeting of the above-named Company held at Third Floor, 24 Chiswell Street, London EC1Y 4YX, on 11 November 2014 , at 3.00 pm, the following Resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, (IP Nos 8960 and 11492) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Andrew Tate or Maxine Reid, E-mail: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.