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

ONE CENTRAL PARK LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04812180
Private Limited Company
Dissolved

Dissolved 2017-04-03

Company Overview

About One Central Park Ltd
ONE CENTRAL PARK LIMITED was founded on 2003-06-26 and had its registered office in Southampton. The company was dissolved on the 2017-04-03 and is no longer trading or active.

Key Data
Company Name
ONE CENTRAL PARK LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
EVER 2120 LIMITED22/08/2003
Filing Information
Company Number 04812180
Date formed 2003-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 05:48:00
Primary Source:Companies House
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 ONE CENTRAL PARK LIMITED
The following companies were found which have the same name as ONE CENTRAL PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONE CENTRAL PARK WEST PROPERTY LIMITED 3100 - 201 Portage Avenue SUITE 2500 WINNIPEG Manitoba R3B 3L7 Dissolved Company formed on the 1994-12-08
ONE CENTRAL PARK 616 LLC 7436 GAINSVILLE VILLAGE SQ 203 New York GAINSVILLE VA 20155 Active Company formed on the 2005-04-25
ONE CENTRAL PARK CLUB SERVICES, INC. 151 FIRST AVE STE 204 NEW YORK NY 10003 Active Company formed on the 2000-01-21
ONE CENTRAL PARK SOUTH CRETERIUM, LLC GREENER COHEN, LLP 444 MADISON AVE., STE. 805 NEW YORK NY 10022 Active Company formed on the 2006-09-08
ONE CENTRAL PARK SOUTH HOLDINGS LLC 314 LYTTON AVE SUITE 200 PALO ALTO CALIFORNIA 94301 Active Company formed on the 2012-11-21
ONE CENTRAL PARK OWNERS ASSOCIATION 425 PONTIUS AVE N STE 203 SEATTLE WA 981095450 Active Company formed on the 1996-08-02
ONE CENTRAL PARK BUILDING "N" CONDOMINIUM OWNERS'ASSOCIATION 12515 BEL RED RD #201 BELLEVUE WA 98005 Dissolved Company formed on the 2001-05-30
ONE CENTRAL PARK WEST, LLC 9376 READCREST DRIVE BEVERLY HILLS CA 90210 ACTIVE Company formed on the 2003-12-11
ONE CENTRAL PARK PTY LTD Dissolved Company formed on the 2012-12-13
ONE CENTRAL PARK WEST PT ASSOCIATES Delaware Unknown
ONE CENTRAL PARK LLC Delaware Unknown
ONE CENTRAL PARK WEST UNIT 600 LLC Delaware Unknown
ONE CENTRAL PARK LIMITED 47 ARNOLD CRESCENT ISLEWORTH TW7 7NS Active Company formed on the 2019-05-07

Company Officers of ONE CENTRAL PARK LIMITED

Current Directors
Officer Role Date Appointed
SIMON DONALD BATE
Director 2012-01-11
IAN WALKER HOLBORN
Director 2014-05-28
STEPHEN THORNCROFT
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART BROOKS
Director 2013-07-24 2015-04-28
ANDREW JOHN ALLAN
Director 2013-04-25 2015-04-15
ROWENA MAY BURNS
Director 2012-10-03 2015-04-15
STEPHEN THORNCROFT
Director 2010-05-18 2015-04-13
JEAN-NOEL EZINGEARD
Director 2014-05-21 2015-04-08
ANDREW HARTLEY
Director 2013-12-11 2015-04-02
RODERICK WILSON COOMBS
Director 2004-04-19 2015-04-01
ANDREW JOHN HARRISON
Director 2011-10-13 2014-05-28
HUW JOHN MORRIS
Director 2011-02-14 2013-12-11
GERRY KELLEHER
Director 2008-09-25 2013-07-25
BEVERLEY JANE DAVIES
Director 2004-06-01 2012-09-05
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-02-01 2012-05-31
MARJORIE BOYER
Director 2009-03-04 2012-02-29
DAVID CHARLES GREENSMITH
Director 2008-09-25 2011-10-14
MARIE GILLULEY
Director 2007-03-16 2011-04-15
ANDREW HAMPSON
Director 2008-03-06 2011-02-14
EDWARD ASHLEY LOTE SMITH
Director 2008-03-06 2010-05-18
DAVID WILLIAM AUCKLAND
Director 2004-06-01 2009-02-28
ARTHUR THOMAS BOOTH
Director 2004-06-01 2008-09-25
MAUREEN PATRICIA NEAL
Director 2004-05-28 2008-09-25
THOMAS BURNS RUSSELL
Director 2004-05-28 2008-03-06
JAMES ALFRED POWELL
Director 2004-05-28 2008-01-03
PETER TAVERNOR
Director 2004-05-28 2007-03-16
PAUL LEIGHTON
Company Secretary 2004-04-22 2007-02-01
EVERSECRETARY LIMITED
Nominated Secretary 2003-06-26 2004-04-22
EVERDIRECTOR LIMITED
Nominated Director 2003-06-26 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DONALD BATE ALTVENTURES LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
SIMON DONALD BATE 48 GREENWOOD STREET LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
SIMON DONALD BATE VMC (UK) LIMITED Director 2015-08-01 CURRENT 1991-07-23 Active
SIMON DONALD BATE LIFECOIN LTD Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-12-20
SIMON DONALD BATE M-VELO LTD Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
SIMON DONALD BATE LX3 NEWCO 1 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
SIMON DONALD BATE LX3 NEWCO 2 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2018-08-07
SIMON DONALD BATE SOIGNEUR HOTELS LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2018-05-22
SIMON DONALD BATE NEW EAST MANCHESTER LIMITED Director 2010-02-04 CURRENT 2000-02-22 Active - Proposal to Strike off
SIMON DONALD BATE SO WHAT DEVELOPMENTS LIMITED Director 1997-02-01 CURRENT 1982-11-01 Active - Proposal to Strike off
IAN WALKER HOLBORN COTTAGE VILLA LIMITED Director 2018-02-15 CURRENT 2015-06-22 Active
IAN WALKER HOLBORN RISE FAMILY SERVICES CIC Director 2017-01-24 CURRENT 2015-01-13 Active
IAN WALKER HOLBORN CENTREPOINT SOHO Director 2016-06-08 CURRENT 1985-07-09 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
2017-04-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5BP
2015-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-224.70DECLARATION OF SOLVENCY
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2015-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-06-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2015-05-14AP01DIRECTOR APPOINTED MR STEPHEN THORNCROFT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA BURNS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL EZINGEARD
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK COOMBS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNCROFT
2015-03-11DISS40DISS40 (DISS40(SOAD))
2015-03-10AA31/01/14 TOTAL EXEMPTION FULL
2015-03-10GAZ1FIRST GAZETTE
2014-11-11AP01DIRECTOR APPOINTED PROFESSOR JEAN-NOEL EZINGEARD
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW JOHN ALLAN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0126/06/14 FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR IAN WALKER HOLBORN
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2014-01-15AA31/01/13 TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED MR ANDREW HARTLEY
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HUW MORRIS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GERRY KELLEHER
2013-08-19AP01DIRECTOR APPOINTED PROFESSOR JOHN STUART BROOKS
2013-07-04AR0126/06/13 FULL LIST
2013-04-25AA01PREVEXT FROM 31/07/2012 TO 31/01/2013
2012-10-31AP01DIRECTOR APPOINTED MS ROWENA MAY BURNS
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVIES
2012-08-22AR0126/06/12 FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 1 PARK ROW LEEDS LS1 5AB
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2012-05-17AP01DIRECTOR APPOINTED MR SIMON DONALD BATE
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BOYER
2011-11-01AP01DIRECTOR APPOINTED MR ANDREW JOHN HARRISON
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSMITH
2011-07-07AR0126/06/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GILLULEY
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-22AP01DIRECTOR APPOINTED HUW JOHN MORRIS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPSON
2010-07-21AP01DIRECTOR APPOINTED STEPHEN THORNCROFT
2010-06-29AR0126/06/10 FULL LIST
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENSMITH / 25/09/2008
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID AUCKLAND
2009-03-12288aDIRECTOR APPOINTED MARJ BOYER
2008-11-19288aDIRECTOR APPOINTED PROFESSOR GERRY KELLEHER
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR BOOTH
2008-10-27288aDIRECTOR APPOINTED DAVID GREENSMITH
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN NEAL
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED EDWARD ASHLEY LOTE SMITH
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL
2008-04-03288aDIRECTOR APPOINTED ANDREW HAMPSON
2008-01-07288bDIRECTOR RESIGNED
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-18363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-01ELRESS369(4) SHT NOTICE MEET 16/03/07
2007-04-01ELRESS80A AUTH TO ALLOT SEC 16/03/07
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-03288bSECRETARY RESIGNED
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: KILBURN HOUSE MANCHESTER SCIENCE PARK LLOYD STREET SOUTH MANCHESTER M15 6SE
2007-02-20288aNEW SECRETARY APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-12-28363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ONE CENTRAL PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-15
Notices to Creditors2015-07-16
Appointment of Liquidators2015-07-16
Resolutions for Winding-up2015-07-16
Fines / Sanctions
No fines or sanctions have been issued against ONE CENTRAL PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-09-27 Satisfied HSBC BANK PLC
DEBENTURE 2005-04-07 Satisfied HSBC BANK PLC
CHARGE 2005-04-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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 ONE CENTRAL PARK LIMITED

Intangible Assets
Patents
We have not found any records of ONE CENTRAL PARK LIMITED registering or being granted any patents
Domain Names

ONE CENTRAL PARK LIMITED owns 1 domain names.

onecentralpark.co.uk  

Trademarks
We have not found any records of ONE CENTRAL PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONE CENTRAL PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-06-27 GBP £2,250
Manchester City Council 2011-04-08 GBP £640 Hire of Premises
Manchester City Council 2010-12-20 GBP £532 Hire of Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONE CENTRAL PARK 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 TypeFinal Meetings
Defending partyONE CENTRAL PARK LIMITEDEvent Date2016-11-09
Place of meeting: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 15 December 2015. Time of meeting: 10:30 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 7 July 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event TypeNotices to Creditors
Defending partyONE CENTRAL PARK LIMITEDEvent Date2015-07-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 21 August 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Company. After 21 August 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 04812180 which is solvent and has been dormant since June 2014. Date of Appointment: 07 July 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyONE CENTRAL PARK LIMITEDEvent Date2015-07-07
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyONE CENTRAL PARK LIMITEDEvent Date2015-07-07
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 07 July 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 023 8038 1137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE CENTRAL PARK 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 ONE CENTRAL PARK 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.