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

PARK LANE AMERICA HOLDINGS LIMITED

Eaton Court Maylands Avenue, Indu, Hemel Hempstead, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
01389155
Private Limited Company
Active

Company Overview

About Park Lane America Holdings Ltd
PARK LANE AMERICA HOLDINGS LIMITED was founded on 1978-09-14 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Park Lane America Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARK LANE AMERICA HOLDINGS LIMITED
 
Legal Registered Office
Eaton Court Maylands Avenue
Indu
Hemel Hempstead
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Filing Information
Company Number 01389155
Company ID Number 01389155
Date formed 1978-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2023-11-12
Return next due 2024-11-26
Type of accounts FULL
VAT Number /Sales tax ID GB417782432  
Last Datalog update: 2024-03-14 09:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK LANE AMERICA 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.

Company Officers of PARK LANE AMERICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CAROL BEARD
Company Secretary 2013-01-14
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
ADRIAN NEIL RAEBURN MCALPINE
Director 1991-06-06
ANDREW WILLIAM MCALPINE
Director 1991-06-06
CULLUM MCALPINE
Director 1991-06-06
DAVID MALCOLM MCALPINE
Director 1991-06-06
DOUGLAS JAMES MCALPINE
Director 2016-11-01
GAVIN MALCOLM MCALPINE
Director 2007-04-26
HECTOR GEORGE MCALPINE
Director 2010-01-21
IAN MALCOLM MCALPINE
Director 1991-06-06
KENNETH MCALPINE
Director 1991-06-06
RICHARD HUGH MCALPINE
Director 1991-06-06
ROBERT EDWARD THOMAS WILLIAM MCALPINE
Director 2010-01-21
MILES COLIN SHELLEY
Director 2004-06-30
ROBERT JOHN WILLIAM WOTHERSPOON
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW REGINALD BOLT
Director 1999-03-22 2018-01-16
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
MALCOLM HUGH DEES MCALPINE
Director 1991-06-06 2011-05-17
JAMES THOMAS HEMERY MCALPINE
Director 1991-06-06 2008-03-11
WILLIAM HEPBURN MCALPINE
Director 1991-06-06 2006-10-30
BRENDON RAYMOND COWEN
Company Secretary 1995-07-01 2005-11-30
MILES COLIN SHELLEY
Company Secretary 2000-12-19 2004-11-05
PATRICK HUGH WALKER TAYLOR
Director 1995-10-23 2004-06-30
DEREK ERNEST ARTHUR BUDDEN
Director 1993-09-22 1999-04-30
GRAHAM LINDSAY PRAIN
Company Secretary 1991-06-06 1995-07-01
ALISTAIR MCALPINE
Director 1991-06-06 1995-04-03
NIGEL JAMES CAVERS TURNBULL
Director 1993-09-22 1994-12-31
ROBIN MCALPINE
Director 1991-06-06 1993-02-19
HAMISH MCALPINE
Director 1991-06-06 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN NEIL RAEBURN MCALPINE THE REGENERATION GROUP LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
ADRIAN NEIL RAEBURN MCALPINE ADL VENTURES LIMITED Director 2004-06-07 CURRENT 1994-01-26 Active
ADRIAN NEIL RAEBURN MCALPINE ABACUS DEVELOPMENTS LIMITED Director 1991-08-15 CURRENT 1972-01-19 Active
ANDREW WILLIAM MCALPINE MCALPINE EDUCATIONAL ENDOWMENTS LIMITED(THE) Director 1991-12-31 CURRENT 1957-12-11 Active
CULLUM MCALPINE WHITE ROCK BUSINESS PARK LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
CULLUM MCALPINE PARTNERSHIP ACCUMULATION LIMITED Director 1999-05-24 CURRENT 1999-02-25 Active
CULLUM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
CULLUM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
CULLUM MCALPINE HEPBURN SONS LIMITED Director 1991-02-24 CURRENT 1989-02-24 Active
DAVID MALCOLM MCALPINE PARTNERSHIP ACCUMULATION LIMITED Director 1999-05-24 CURRENT 1999-02-25 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE CHERRYMAIN LIMITED Director 1994-04-20 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID MALCOLM MCALPINE NEWARTHILL LIMITED Director 1993-10-01 CURRENT 1972-04-21 Active
DAVID MALCOLM MCALPINE GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
DAVID MALCOLM MCALPINE HEPBURN SONS LIMITED Director 1991-02-24 CURRENT 1989-02-24 Active
DOUGLAS JAMES MCALPINE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2017-07-26 CURRENT 2003-09-26 Active
DOUGLAS JAMES MCALPINE KNOTT PARK LIMITED Director 2017-03-16 CURRENT 2011-11-14 Active
DOUGLAS JAMES MCALPINE BLARY HILL ENERGY LIMITED Director 2017-03-13 CURRENT 2015-03-24 Active
HECTOR GEORGE MCALPINE BLARY HILL ENERGY LIMITED Director 2015-03-31 CURRENT 2015-03-24 Active
IAN MALCOLM MCALPINE BLARY HILL ENERGY LIMITED Director 2015-03-31 CURRENT 2015-03-24 Active
KENNETH MCALPINE MCALPINE EDUCATIONAL ENDOWMENTS LIMITED(THE) Director 1991-12-31 CURRENT 1957-12-11 Active
RICHARD HUGH MCALPINE MALAX INVESTMENTS LIMITED Director 1999-10-19 CURRENT 1999-08-04 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2009-03-01 CURRENT 1992-10-12 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE MANAGEMENT CONTRACTORS LIMITED Director 2009-03-01 CURRENT 1974-01-21 Active
ROBERT EDWARD THOMAS WILLIAM MCALPINE SIR ROBERT MCALPINE LIMITED Director 2009-03-01 CURRENT 1956-05-31 Active
MILES COLIN SHELLEY MILTONS SHOOT 2011 LTD Director 2018-06-29 CURRENT 2011-09-02 Active - Proposal to Strike off
MILES COLIN SHELLEY CARDIFF GATE BUSINESS PARK LIMITED Director 2017-12-31 CURRENT 1991-06-06 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2017-12-13 CURRENT 2015-06-23 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (M6) LIMITED Director 2017-12-13 CURRENT 2015-05-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (A19) LIMITED Director 2017-12-13 CURRENT 2015-06-08 Active
MILES COLIN SHELLEY ABACUS PROPERTY HOLDINGS LIMITED Director 2017-07-31 CURRENT 1988-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY MCGREEN ESTATES LIMITED Director 2017-07-31 CURRENT 2003-07-24 Active - Proposal to Strike off
MILES COLIN SHELLEY ABVALE DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-11-12 Active - Proposal to Strike off
MILES COLIN SHELLEY ABACUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1972-01-19 Active
MILES COLIN SHELLEY ABACUS PROJECTS LIMITED Director 2017-07-31 CURRENT 1979-11-13 Active
MILES COLIN SHELLEY MERLOT DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2007-01-11 Active
MILES COLIN SHELLEY ABACUS AVIATION LIMITED Director 2017-07-24 CURRENT 1988-05-26 Active - Proposal to Strike off
MILES COLIN SHELLEY AUTOLINK CONCESSIONAIRES (M6) PLC Director 2017-06-15 CURRENT 1996-05-21 Active
MILES COLIN SHELLEY ADL VENTURES LIMITED Director 2017-03-02 CURRENT 1994-01-26 Active
MILES COLIN SHELLEY NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
MILES COLIN SHELLEY ROBERT MCALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2000-08-16 Active
MILES COLIN SHELLEY MC ALPINE ENTERPRISES LIMITED Director 2013-06-26 CURRENT 2003-04-01 Active
MILES COLIN SHELLEY EHC MALAYSIA LIMITED Director 2013-01-17 CURRENT 2007-01-26 Active - Proposal to Strike off
MILES COLIN SHELLEY EHC MARRAKECH LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY EHC INTERNATIONAL LIMITED Director 2013-01-17 CURRENT 2001-07-06 Active
MILES COLIN SHELLEY MCALPINE OFFSHORE LIMITED Director 2011-04-19 CURRENT 1973-05-09 Active - Proposal to Strike off
MILES COLIN SHELLEY BRITISH CONTRACTS COMPANY LIMITED Director 2011-04-19 CURRENT 1920-06-29 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED Director 2010-08-12 CURRENT 1997-02-17 Active
MILES COLIN SHELLEY OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2008-12-16 CURRENT 1966-01-28 Active
MILES COLIN SHELLEY BRICKWORTH DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 1963-10-16 Active
MILES COLIN SHELLEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2005-05-05 CURRENT 1970-01-20 Active
MILES COLIN SHELLEY SIR ROBERT MCALPINE (HOLDINGS) LIMITED Director 2004-06-30 CURRENT 1992-10-12 Active
MILES COLIN SHELLEY PINNACLE SCHOOLS LIMITED Director 2003-07-03 CURRENT 2003-06-16 Active - Proposal to Strike off
MILES COLIN SHELLEY SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 1999-04-30 CURRENT 1995-02-09 Active
MILES COLIN SHELLEY PFI FINANCING LIMITED Director 1998-09-04 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON CABLE SWAN LIMITED Director 2018-03-22 CURRENT 2016-09-22 Active
ROBERT JOHN WILLIAM WOTHERSPOON SPRINGFIELD VILLAGE ESTATE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP GORE STREET LIMITED Director 2018-01-19 CURRENT 2015-08-04 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON STEP SPRINGFIELD VILLAGE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON MERLOT DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2007-01-11 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (MANAGEMENT) LIMITED Director 2017-07-31 CURRENT 2004-10-12 Active
ROBERT JOHN WILLIAM WOTHERSPOON WHITE ROCK BUSINESS PARK LIMITED Director 2017-07-31 CURRENT 2008-12-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON RED KITE SECURITIES LIMITED Director 2017-07-31 CURRENT 2011-09-13 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED Director 2017-07-31 CURRENT 2011-11-02 Active
ROBERT JOHN WILLIAM WOTHERSPOON TEMPUS TEN (ONYX) MANAGEMENT LIMITED Director 2017-07-31 CURRENT 2012-04-25 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON BRICKWORTH DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 1963-10-16 Active
ROBERT JOHN WILLIAM WOTHERSPOON ADL VENTURES LIMITED Director 2017-07-31 CURRENT 1994-01-26 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAKUS DEVELOPMENTS LIMITED Director 2017-07-31 CURRENT 2002-05-30 Active
ROBERT JOHN WILLIAM WOTHERSPOON CONCERT BAY LIMITED Director 2017-07-31 CURRENT 2004-09-09 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT ESTATES (LANGSTONE,MON.) LIMITED Director 2017-07-31 CURRENT 1966-01-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED Director 2017-07-31 CURRENT 2005-09-28 Active
ROBERT JOHN WILLIAM WOTHERSPOON AXIS LAND PARTNERSHIPS LIMITED Director 2017-07-31 CURRENT 2016-07-18 Active
ROBERT JOHN WILLIAM WOTHERSPOON IMC ST.DAVID'S LTD Director 2017-07-18 CURRENT 2000-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON UKLP ANCOATS LIMITED Director 2017-07-06 CURRENT 2012-11-19 Liquidation
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA DC LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (M6) LIMITED Director 2015-08-20 CURRENT 2015-05-29 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE (A19) LIMITED Director 2015-08-20 CURRENT 2015-06-08 Active
ROBERT JOHN WILLIAM WOTHERSPOON ENDEAVOUR UK 4 LIMITED Director 2014-10-16 CURRENT 2010-03-05 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON GLASGOW LEARNING QUARTER LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE HEALTHCARE LIMITED Director 2010-09-10 CURRENT 1980-02-08 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (M6) PLC Director 2008-07-23 CURRENT 1996-05-21 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (M6) LTD Director 2008-07-23 CURRENT 1997-02-17 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON AURA NEWCASTLE LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ROBERT JOHN WILLIAM WOTHERSPOON PINNACLE SCHOOLS LIMITED Director 2006-07-20 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AURA LEARNING COMMUNITIES LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK HOLDINGS (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON AUTOLINK CONCESSIONAIRES (A19) LIMITED Director 2004-02-24 CURRENT 2000-06-23 Active
ROBERT JOHN WILLIAM WOTHERSPOON PFI FINANCING LIMITED Director 2002-11-06 CURRENT 1996-05-14 Dissolved 2015-06-30
ROBERT JOHN WILLIAM WOTHERSPOON SIR ROBERT MCALPINE ENTERPRISES LIMITED Director 2002-11-06 CURRENT 1995-02-09 Active

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILLIAM WOTHERSPOON
2024-03-27Termination of appointment of Elizabeth Carol Beard on 2024-03-19
2024-03-27Appointment of Dominic James Hearth as company secretary on 2024-03-19
2024-03-27DIRECTOR APPOINTED MR MITESH RAJ PATEL
2024-03-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-14Company name changed sir robert mcalpine enterprises LIMITED\certificate issued on 14/03/24
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-03-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement by Directors
2024-03-01Statement of capital on GBP 24,477,414
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013891550012
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-02FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR KENNETH MCALPINE
2023-04-05Change of details for Newarthill Limited as a person with significant control on 2023-04-05
2022-11-17CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-03-22CH01Director's details changed for Hector George Mcalpine on 2022-03-21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-01CH01Director's details changed for Mr Douglas James Mcalpine on 2021-10-01
2021-09-21CH01Director's details changed for Mr Douglas James Mcalpine on 2021-09-20
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-04CH01Director's details changed for Robert Edward Thomas William Mcalpine on 2021-01-15
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Andrew William Mcalpine on 2018-03-04
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT
2018-01-19AP01DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL RAEBURN MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CULLUM MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID MALCOLM MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GEORGE MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH MCALPINE / 01/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD THOMAS WILLIAM MCALPINE / 01/03/2017
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 54477414
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MCALPINE
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013891550012
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 54477414
2015-11-18AR0112/11/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 54477414
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 54477414
2013-11-18AR0112/11/13 FULL LIST
2013-07-01AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-17AP03SECRETARY APPOINTED ELIZABETH CAROL BEARD
2012-11-30AR0112/11/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-17AR0112/11/11 FULL LIST
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALPINE
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-16AR0112/11/10 FULL LIST
2010-06-15AR0106/06/10 FULL LIST
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-02-01AP01DIRECTOR APPOINTED ROBERT EDWARD THOMAS WILLIAM MCALPINE
2010-01-31AP01DIRECTOR APPOINTED HECTOR GEORGE MCALPINE
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-06363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCALPINE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-11-09288bDIRECTOR RESIGNED
2006-07-05363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01288bSECRETARY RESIGNED
2005-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-06-07363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-12288bSECRETARY RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-07-08288bDIRECTOR RESIGNED
2004-06-14363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-11-05CERTNMCOMPANY NAME CHANGED SIR ROBERT MCALPINE (TRADE INVES TMENTS) LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-14363aRETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
2001-06-13363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-12-27288aNEW SECRETARY APPOINTED
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-12363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1994-05-17Particulars of mortgage/charge
1993-05-06Particulars of mortgage/charge
1991-03-26Particulars of mortgage/charge
1989-07-27Particulars of mortgage/charge
1989-07-06Particulars of mortgage/charge
1987-01-01Error
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARK LANE AMERICA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK LANE AMERICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding N M ROTHSCHILD & SONS LIMITED (AS THE SECURED PARTY)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-10-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-20 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 03/11/95 2002-09-04 Outstanding LLOYDS TSB BANK PLC
CHARGE 2000-12-19 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-05-03 Outstanding LLOYDS BANK PLC
EQUITABLE MORTGAGE OF SHARES 1994-08-02 Satisfied NATIONAL AUSTRALIA BANK LIMITED
SUPPLEMENTAL DEED 1994-04-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURE 1993-04-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1991-03-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1989-07-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
EQUITABLE CHARGE. 1989-06-26 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 PARK LANE AMERICA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PARK LANE AMERICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK LANE AMERICA HOLDINGS LIMITED
Trademarks
We have not found any records of PARK LANE AMERICA HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ICP COMMERCIAL (BATH) LIMITED 2007-01-17 Outstanding
RENT DEPOSIT DEED THERAPAK PHARMA SERVICES LTD 2006-10-10 Outstanding
RENT DEPOSIT DEED THERAPAK PHARMA SERVICES LTD 2010-02-04 Outstanding
RENT DEPOSIT DEED THERAPAK PHARMA SERVICES LTD 2010-02-04 Outstanding
FIRST FIXED CHARGE OVER SECURITIES JAMES HAY PENSION TRUSTEES LIMITED 1996-12-24 Outstanding

We have found 5 mortgage charges which are owed to PARK LANE AMERICA HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for PARK LANE AMERICA 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 (64209 - Activities of other holding companies n.e.c.) as PARK LANE AMERICA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARK LANE AMERICA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK LANE AMERICA 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 PARK LANE AMERICA 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.