Liquidation
Company Information for PARK ROW ASSOCIATES LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
03941876
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PARK ROW ASSOCIATES LIMITED | ||||||||
Legal Registered Office | ||||||||
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | ||||||||
Previous Names | ||||||||
|
Company Number | 03941876 | |
---|---|---|
Company ID Number | 03941876 | |
Date formed | 2000-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 07/03/2014 | |
Return next due | 04/04/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 00:59:32 |
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 | ||
---|---|---|---|---|
PARK ROW ASSOCIATES LLC | 345 SOUTH END AVE #3M New York NEW YORK NY 10280 | Active | Company formed on the 2009-09-15 | |
PARK ROW ASSOCIATES, INC. | 255 NW 12TH AVENUE DEERFIELD BEACH FL 33441 | Inactive | Company formed on the 1974-04-15 | |
PARK ROW ASSOCIATES INC | RHode Island | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN COPPELL |
||
STEVEN LEE CRABB |
||
PHILIP JAMES GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STEPHEN CONNOLLY |
Company Secretary | ||
MARTIN BAILEY |
Director | ||
KEVIN JAMES DOBSON |
Director | ||
JOHN ALAN SCOTTER |
Director | ||
GEORGE MCGREGOR |
Director | ||
PETER SPRUNG |
Director | ||
CAROL MARGARET HARDY |
Director | ||
STEVEN ROBERT BURNETT |
Director | ||
PETER GERARD DENHEEN |
Director | ||
KEVIN RICHARD PATERSON |
Director | ||
TIMOTHY JOHN NEWMAN |
Director | ||
JOHN WILLIAM NETTING |
Director | ||
MIKE WARR |
Director | ||
EDWARD EDDIE FITZSIMMONS |
Director | ||
JOHN PAUL WILKINS |
Director | ||
DAVID ANTHONY LITTLE |
Company Secretary | ||
RICHARD GUY LASSEN |
Director | ||
AKENYON JAMES SCOTT SOPER |
Director | ||
WILLIAM GAUNT HAMMOND |
Company Secretary | ||
WILLIAM GAUNT HAMMOND |
Director | ||
RAMANI ELIZABETH LANGLEY |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE UW LTD | Director | 2017-11-01 | CURRENT | 2017-05-20 | Active | |
PROFILE RISK SOLUTIONS LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
PRIORITY UNDERWRITING LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Liquidation | |
SOLON UNDERWRITING LIMITED | Director | 2014-12-11 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
DAVIES MGA SERVICES LIMITED | Director | 2013-02-25 | CURRENT | 2011-11-03 | Active | |
WALSINGHAM MOTOR INSURANCE LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
NARGOLD LIMITED | Director | 2011-07-22 | CURRENT | 2001-11-05 | Dissolved 2016-04-27 | |
ARO UNDERWRITING GROUP LIMITED | Director | 2011-05-10 | CURRENT | 2011-01-12 | Active | |
PARK ROW GROUP LIMITED | Director | 2011-03-29 | CURRENT | 1995-10-03 | Liquidation | |
DAVIES BROKING SERVICES LIMITED | Director | 2009-01-05 | CURRENT | 2007-10-09 | Active | |
CLAY CHIMNEYS LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2016-10-11 | |
PARK ROW GROUP LIMITED | Director | 2011-03-29 | CURRENT | 1995-10-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O C/O AMBANT LIMITED MARLOW HOUSE FIFTH FLOOR 1A LLOYD'S AVENUE LONDON EC3N 3AA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 40849000 | |
AR01 | 07/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O 6TH FLOOR 14 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTTER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ROYAL LIVER BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1HT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY | |
AP01 | DIRECTOR APPOINTED MR STEVEN LEE CRABB | |
AP03 | SECRETARY APPOINTED HELEN COPPELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CONNOLLY | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 5TH FLOOR GALLERY HOUSE 125-131 THE HEADROW LEEDS LS1 5RD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGREGOR | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGREGOR / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAILEY / 10/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SPRUNG | |
SH01 | 11/12/09 STATEMENT OF CAPITAL GBP 40849000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL HARDY | |
88(2) | AD 25/09/09 GBP SI 1500000@1=1500000 GBP IC 23849000/25349000 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN BURNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
123 | GBP NC 23149000/26649000 26/03/09 | |
88(2) | AD 26/03/09 GBP SI 700000@1=700000 GBP IC 23149000/23849000 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
123 | GBP NC 22149000/23149000 12/12/08 | |
88(2) | AD 12/12/08 GBP SI 1000000@1=1000000 GBP IC 22149000/23149000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
123 | GBP NC 21649000/22149000 26/09/08 | |
88(2) | AD 26/09/08 GBP SI 500000@1=500000 GBP IC 21649000/22149000 | |
288a | DIRECTOR APPOINTED MR GEORGE MCGREGOR | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER DENHEEN | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
123 | GBP NC 19649000/21649000 26/06/08 | |
88(2) | AD 26/06/08 GBP SI 2000000@1=2000000 GBP IC 19649000/21649000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 05/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 16149000/19649000 05/ | |
88(2)R | AD 05/12/07--------- £ SI 3500000@1=3500000 £ IC 16149000/19649000 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 12149000/16149000 28/ | |
123 | NC INC ALREADY ADJUSTED 28/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 28/03/07--------- £ SI 4000000@1=4000000 £ IC 12149000/16149000 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 28/06/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 8149000/12149000 28/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2015-03-19 |
Notice of Intended Dividends | 2015-03-19 |
Notices to Creditors | 2014-08-13 |
Appointment of Liquidators | 2014-05-07 |
Resolutions for Winding-up | 2014-05-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 ROW ASSOCIATES LIMITED
PARK ROW ASSOCIATES LIMITED owns 1 domain names.
parkrow.co.uk
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as PARK ROW ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARK ROW ASSOCIATES LIMITED | Event Date | 2014-04-25 |
Ian Christopher Oakley-Smith and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARK ROW ASSOCIATES LIMITED | Event Date | 2014-04-25 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 25 April 2014 : That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. At the subsequent Meeting of Creditors held on 25 April 2014 the appointment of Ian Christopher Oakley-Smith and Robert Nicholas Lewis as Joint Liquidators was confirmed. Ian Christopher Oakley-Smith (IP number 8890) and Robert Nicholas Lewis (IP number 9277) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 25 April 2014. Further information about this case is available from James Butcher at the offices of PricewaterhouseCoopers on 0113 289 4000. Steven Crabb , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARK ROW ASSOCIATES LIMITED | Event Date | 2014-04-25 |
Notice is hereby given, as required by Rule 4.54(6) of the Insolvency Rules 1986 , that a meeting of Creditors is to take place. The Meeting will be held at Benson House, 33 Wellington Street, Leeds LS1 4JP on 8 April 2015 at 10.00 am. The Meeting has been summoned by the Ian Oakley-Smith and Robert Lewis, Joint Liquidators for the purpose of 1. Obtaining sanction to enter into a compromise agreement with Accord Mortgages Ltd, a creditor of Park Row Associates Limited; and 2.Obtaining sanction to pay all creditors of Park Row Associates Limited in full, subject to the availability of funds. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12.00 noon on the business day prior to the Meeting. Ian Christopher Oakley-Smith (IP number 8890 ) and Robert Nicholas Lewis (IP number 9277 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint liquidators of the Company on 25 April 2014 . Further information about this case is available from the offices of PricewaterhouseCoopers on 0113 289 4009 or at nadia.mann@uk.pwc.com . Ian Christopher Oakley-Smith and Robert Nicholas Lewis , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PARK ROW ASSOCIATES LIMITED | Event Date | 2014-04-25 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 20 April 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 20 April 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley-Smith and Robert Nicholas Lewis (IP numbers 8890 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 25 April 2014 . Further information about this case is available from the offices of PricewaterhouseCoopers on 0113 289 4009 or at nadia.mann@uk.pwc.com Ian Christopher Oakley-Smith and Robert Nicholas Lewis , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PARK ROW ASSOCIATES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds, LS1 4JP by 30 September 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Robert Nicholas Lewis and Ian C Oakley-Smith (IP Numbers 9277 and 8890) of PricewaterhouseCoopers LLP , 7 More London Riverside, LONDON, SE1 2RT were appointed Joint Liquidators of the company on 25 April 2014. Further information is available from Nadia Mann at the offices of PricewaterhouseCoopers LLP at nadia.mann@uk.pwc.com RN Lewis and IC Oakley-Smith , Joint Liquidators : | |||
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. |