Dissolved 2017-04-03
Company Information for ONE CENTRAL PARK LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
04812180
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | ||
---|---|---|
ONE CENTRAL PARK LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DONALD BATE |
||
IAN WALKER HOLBORN |
||
STEPHEN THORNCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEWART BROOKS |
Director | ||
ANDREW JOHN ALLAN |
Director | ||
ROWENA MAY BURNS |
Director | ||
STEPHEN THORNCROFT |
Director | ||
JEAN-NOEL EZINGEARD |
Director | ||
ANDREW HARTLEY |
Director | ||
RODERICK WILSON COOMBS |
Director | ||
ANDREW JOHN HARRISON |
Director | ||
HUW JOHN MORRIS |
Director | ||
GERRY KELLEHER |
Director | ||
BEVERLEY JANE DAVIES |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MARJORIE BOYER |
Director | ||
DAVID CHARLES GREENSMITH |
Director | ||
MARIE GILLULEY |
Director | ||
ANDREW HAMPSON |
Director | ||
EDWARD ASHLEY LOTE SMITH |
Director | ||
DAVID WILLIAM AUCKLAND |
Director | ||
ARTHUR THOMAS BOOTH |
Director | ||
MAUREEN PATRICIA NEAL |
Director | ||
THOMAS BURNS RUSSELL |
Director | ||
JAMES ALFRED POWELL |
Director | ||
PETER TAVERNOR |
Director | ||
PAUL LEIGHTON |
Company Secretary | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTVENTURES LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
48 GREENWOOD STREET LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
VMC (UK) LIMITED | Director | 2015-08-01 | CURRENT | 1991-07-23 | Active | |
LIFECOIN LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-12-20 | |
M-VELO LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
LX3 NEWCO 1 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
LX3 NEWCO 2 LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2018-08-07 | |
SOIGNEUR HOTELS LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Dissolved 2018-05-22 | |
NEW EAST MANCHESTER LIMITED | Director | 2010-02-04 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
SO WHAT DEVELOPMENTS LIMITED | Director | 1997-02-01 | CURRENT | 1982-11-01 | Active - Proposal to Strike off | |
COTTAGE VILLA LIMITED | Director | 2018-02-15 | CURRENT | 2015-06-22 | Active | |
RISE FAMILY SERVICES CIC | Director | 2017-01-24 | CURRENT | 2015-01-13 | Active | |
CENTREPOINT SOHO | Director | 2016-06-08 | CURRENT | 1985-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CENTRAL PARK NORTHAMPTON ROAD MANCHESTER M40 5BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THORNCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWENA BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL EZINGEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK COOMBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNCROFT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/14 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED PROFESSOR JEAN-NOEL EZINGEARD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ALLAN | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WALKER HOLBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRY KELLEHER | |
AP01 | DIRECTOR APPOINTED PROFESSOR JOHN STUART BROOKS | |
AR01 | 26/06/13 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/01/2013 | |
AP01 | DIRECTOR APPOINTED MS ROWENA MAY BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVIES | |
AR01 | 26/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 1 PARK ROW LEEDS LS1 5AB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR SIMON DONALD BATE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE BOYER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GREENSMITH | |
AR01 | 26/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE GILLULEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AP01 | DIRECTOR APPOINTED HUW JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPSON | |
AP01 | DIRECTOR APPOINTED STEPHEN THORNCROFT | |
AR01 | 26/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENSMITH / 25/09/2008 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID AUCKLAND | |
288a | DIRECTOR APPOINTED MARJ BOYER | |
288a | DIRECTOR APPOINTED PROFESSOR GERRY KELLEHER | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR BOOTH | |
288a | DIRECTOR APPOINTED DAVID GREENSMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MAUREEN NEAL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EDWARD ASHLEY LOTE SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL | |
288a | DIRECTOR APPOINTED ANDREW HAMPSON | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
ELRES | S369(4) SHT NOTICE MEET 16/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 16/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: KILBURN HOUSE MANCHESTER SCIENCE PARK LLOYD STREET SOUTH MANCHESTER M15 6SE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
Final Meetings | 2016-11-15 |
Notices to Creditors | 2015-07-16 |
Appointment of Liquidators | 2015-07-16 |
Resolutions for Winding-up | 2015-07-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE | Satisfied | HSBC 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 ONE CENTRAL PARK LIMITED
ONE CENTRAL PARK LIMITED owns 1 domain names.
onecentralpark.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Hire of Premises |
Manchester City Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ONE CENTRAL PARK LIMITED | Event Date | 2016-11-09 |
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 Type | Notices to Creditors | |
Defending party | ONE CENTRAL PARK LIMITED | Event Date | 2015-07-07 |
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 Type | Appointment of Liquidators | |
Defending party | ONE CENTRAL PARK LIMITED | Event Date | 2015-07-07 |
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 Type | Resolutions for Winding-up | |
Defending party | ONE CENTRAL PARK LIMITED | Event Date | 2015-07-07 |
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. | |||
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. |