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

FRADLEY PARK LIMITED

BARNSLEY, S70,
Company Registration Number
06006590
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About Fradley Park Ltd
FRADLEY PARK LIMITED was founded on 2006-11-22 and had its registered office in Barnsley. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
FRADLEY PARK LIMITED
 
Legal Registered Office
BARNSLEY
 
Previous Names
FRADLEY PARK INVESTMENTS NO.1 LIMITED25/09/2007
Filing Information
Company Number 06006590
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-05
Type of accounts FULL
Last Datalog update: 2018-01-24 09:04:54
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 FRADLEY PARK LIMITED
The following companies were found which have the same name as FRADLEY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRADLEY PARK DEVELOPMENTS LIMITED MILLSHAW LEEDS WEST YORKSHIRE LS11 8EG Active Company formed on the 2006-11-22
FRADLEY PARK NO.2 LIMITED 15 VICTORIA ROAD BARNSLEY S70 2BB Dissolved Company formed on the 2006-07-04
FRADLEY PARK INDUSTRIAL LIMITED MILLSHAW RING ROAD BEESTON LEEDS LS11 8EG Active Company formed on the 2014-02-21
FRADLEY PARK MANAGEMENT COMPANY LIMITED PROLOGIS HOUSE, BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH Active Company formed on the 2016-11-25

Company Officers of FRADLEY PARK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
PAUL TERENCE MILLINGTON
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK MICHAEL EVANS
Director 2012-12-10 2015-07-01
JOHN DRUMMOND BELL
Director 2006-11-22 2012-06-30
STUART JOBBINS
Company Secretary 2006-11-22 2011-12-31
PHILIP ARTHUR TURNER
Director 2007-02-19 2008-10-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-11-22 2006-11-22
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-11-22 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TERENCE MILLINGTON HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
PAUL TERENCE MILLINGTON FRADLEY PARK INDUSTRIAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
PAUL TERENCE MILLINGTON DAKOTA HOTEL LEEDS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON DAKOTA HOTEL (EUROCENTRAL) LIMITED Director 2013-12-23 CURRENT 2004-09-01 Liquidation
PAUL TERENCE MILLINGTON EUROCENTRAL HOTELS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVASOLAR LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-04-25
PAUL TERENCE MILLINGTON MILLSHAW NO.1 LIMITED Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2017-03-14
PAUL TERENCE MILLINGTON EVANS PROPERTY GROUP LIMITED Director 2009-04-14 CURRENT 2002-04-23 Active
PAUL TERENCE MILLINGTON FRADLEY DISTRICT CENTRE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON QUARTZ POINT LIMITED Director 2008-05-06 CURRENT 2008-04-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON HUNGATE (YORK) REGENERATION LIMITED Director 2008-02-21 CURRENT 2001-12-13 Active
PAUL TERENCE MILLINGTON TEMPLEGATE DEVELOPMENTS LIMITED Director 2007-10-18 CURRENT 2000-12-14 Active
PAUL TERENCE MILLINGTON EVANS MANAGEMENT LIMITED Director 2007-01-30 CURRENT 2007-01-25 Active
PAUL TERENCE MILLINGTON EVANS STUDENT ACCOMMODATION LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-11-03
PAUL TERENCE MILLINGTON EVANS STUDENT INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON MILLSHAW NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON FORTH BRIDGES BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ASHFORD INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS REGENERATION INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON EVANS ADVISORY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON YORK BUSINESS PARK DEVELOPMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SKELTON INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON SPRINGHEAD DEVELOPMENTS NO.1 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON CITYGATE DEVELOPMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON BUSINESS LIVING INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON F R EVANS (LEEDS) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS RESIDENTIAL HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROANDO INVESTMENTS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON MILLSHAW NO.3 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PAUL TERENCE MILLINGTON FRADLEY PARK NO.2 LIMITED Director 2006-09-04 CURRENT 2006-07-04 Dissolved 2016-12-05
PAUL TERENCE MILLINGTON BUSINESS LIVING LIMITED Director 2005-10-13 CURRENT 2005-09-28 Active
PAUL TERENCE MILLINGTON DAKOTA FORTH BRIDGE LIMITED Director 2005-02-15 CURRENT 2005-02-15 Liquidation
PAUL TERENCE MILLINGTON CALA EVANS RESTORATION LIMITED Director 2004-03-08 CURRENT 2003-01-09 Active
PAUL TERENCE MILLINGTON WHITE ROSE (LEEDS) LIMITED Director 2000-11-13 CURRENT 1993-12-08 Active
PAUL TERENCE MILLINGTON EVANS EASYLET LIMITED Director 2000-11-13 CURRENT 1995-03-13 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED Director 2000-10-02 CURRENT 1997-12-11 Dissolved 2017-04-18
PAUL TERENCE MILLINGTON MILLSHAW PROPERTY CO. LIMITED Director 2000-10-02 CURRENT 1963-12-23 Dissolved 2017-11-02
PAUL TERENCE MILLINGTON EVANS OF LEEDS LIMITED Director 2000-10-02 CURRENT 1963-09-11 Active
PAUL TERENCE MILLINGTON EVANS HOMES LIMITED Director 2000-10-02 CURRENT 1999-12-08 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ASTRA HOUSE LIMITED Director 2000-10-02 CURRENT 1946-05-10 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS (ASHFORD) LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON MARCHINGTON PROPERTIES LIMITED Director 2000-10-02 CURRENT 1884-08-07 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS PROPERTY LIMITED Director 2000-10-02 CURRENT 2000-01-21 Active
PAUL TERENCE MILLINGTON CALA EVANS RESIDENTIAL LIMITED Director 2000-10-01 CURRENT 1999-09-29 Dissolved 2015-11-13

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
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM MILLSHAW LEEDS WEST YORKSHIRE LS11 8EG
2015-10-264.70DECLARATION OF SOLVENCY
2015-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK EVANS
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0122/11/14 FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0122/11/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2012-12-18AR0122/11/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2012-01-13AP03SECRETARY APPOINTED MR ROBERT MARSHALL
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY STUART JOBBINS
2011-11-25AR0122/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08MEM/ARTSARTICLES OF ASSOCIATION
2011-08-08RES0122/07/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DRUMMOND BELL / 25/11/2010
2010-12-15AR0122/11/10 FULL LIST
2010-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-12-15AD02SAIL ADDRESS CREATED
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23RES01ADOPT ARTICLES 25/05/2010
2009-11-27AR0122/11/09 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TURNER
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-25CERTNMCOMPANY NAME CHANGED FRADLEY PARK INVESTMENTS NO.1 LI MITED CERTIFICATE ISSUED ON 25/09/07
2007-09-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01288aNEW DIRECTOR APPOINTED
2006-12-1588(2)RAD 22/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FRADLEY 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 Meetings2016-07-14
Notices to Creditors2015-10-23
Appointment of Liquidators2015-10-23
Resolutions for Winding-up2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against FRADLEY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE DATED 27 MAY 1999 AND 2007-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR ITSELF AND THE BENEFICIARIES (THE SECURITYAGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 FRADLEY PARK LIMITED

Intangible Assets
Patents
We have not found any records of FRADLEY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRADLEY PARK LIMITED
Trademarks
We have not found any records of FRADLEY PARK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VERSION 1 SOLUTIONS LIMITED 2002-01-04 Outstanding

We have found 1 mortgage charges which are owed to FRADLEY PARK LIMITED

Income
Government Income
We have not found government income sources for FRADLEY PARK 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 (41100 - Development of building projects) as FRADLEY PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FRADLEY 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 partyFRADLEY PARK LIMITEDEvent Date2016-07-11
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 24 August 2016. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 14 October 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. :
 
Initiating party Event TypeNotices to Creditors
Defending partyFRADLEY PARK LIMITEDEvent Date2015-10-20
Final Date For Submission: 20 November 2015. The Liquidator specified below gives notice that the appointment was made by resolutions of the Members on the date specified in the notice. Notice is hereby given that the creditors of the above named company are required on or before the date specified in this notice to send in the their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Date of Appointment: 14 October 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRADLEY PARK LIMITEDEvent Date2015-10-20
Date of Appointment: 14 October 2015 Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRADLEY PARK LIMITEDEvent Date2015-10-20
Place of meeting: 70 Jermyn Street, London, SW1Y 6NY. Date of meeting: 14 October 2015. Time of meeting: 11:00 am. At a general meeting of the members of the above-namedCompany, duly convened and held at the place, time and on the date specifiedabove, the following resolutions were passed as a special resolution, and anordinary resolution respectively: that the Company be wound up voluntarily,and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Date of Appointment: 14 October 2015 Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRADLEY 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 FRADLEY 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.