Liquidation
Company Information for PARC HOLDINGS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
00635985
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARC HOLDINGS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in BR3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS STOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BURRELL |
Director | ||
NICHOLAS PAUL YAPP |
Director | ||
NICHOLAS PAUL YAPP |
Director | ||
MICHAEL ROBERT WINNER |
Director | ||
JOHN FRASER |
Director | ||
JOHN FRASER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCIMITAR FILMS LIMITED | Director | 2013-10-09 | CURRENT | 1961-07-14 | Dissolved 2015-08-18 | |
MICHAEL WINNER LIMITED | Director | 2013-10-09 | CURRENT | 1956-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ABACUS HOUSE 367 BLANDFORD ROAD BECKENHAM KENT BR3 4NW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURRELL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURRELL / 23/09/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YAPP | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL YAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YAPP | |
RES01 | ADOPT ARTICLES 08/08/2013 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL YAPP | |
AP01 | DIRECTOR APPOINTED JOHN BURRELL | |
AP01 | DIRECTOR APPOINTED DOUGLAS STOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINNER | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WINNER / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 31/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FRASER | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WINNER / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER / 31/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 219 KENSINGTON HIGH STREET LONDON W8 6BD | |
363a | RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 6-8 SACKVILLE ST PICCADILLY LONDON W1X 1DD | |
363a | RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 |
Appointment of Liquidators | 2014-11-18 |
Resolutions for Winding-up | 2014-11-18 |
Notices to Creditors | 2014-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY |
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
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARC HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARC HOLDINGS LIMITED | Event Date | 2014-11-13 |
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 Type | Appointment of Liquidators | |
Defending party | PARC HOLDINGS LIMITED | Event Date | 2014-11-11 |
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 Type | Resolutions for Winding-up | |
Defending party | PARC HOLDINGS LIMITED | Event Date | 2014-11-11 |
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. | |||
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. |