Company Information for PARKGATE PROPERTY (UK) LIMITED
3RD FLOOR, 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
06442878
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKGATE PROPERTY (UK) LIMITED | |
Legal Registered Office | |
3RD FLOOR, 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in LL61 | |
Company Number | 06442878 | |
---|---|---|
Company ID Number | 06442878 | |
Date formed | 2007-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 15/05/2015 | |
Return next due | 31/12/2015 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-02-05 06:01:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN JENKINS |
||
JOYCE MARY JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WINSTON PETER KEVIN REILLY |
Company Secretary | ||
WINSTON PETER KEVIN REILLY |
Director | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHART OPPORTUNITIES LTD | Director | 2013-05-22 | CURRENT | 2009-09-04 | Liquidation | |
LIND HEALTHCARE LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Liquidation | |
LIND HEALTHCARE LIMITED | Director | 2015-10-13 | CURRENT | 2011-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB | |
AP01 | DIRECTOR APPOINTED JOYCE MARY JENKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM Sant Tysilio Nursing Home Llanfairpwll Anglesey LL61 5YR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David John Jenkins on 2014-09-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 111 Pioneer House North Road Ellesmere Port Cheshire CH65 1AD United Kingdom to Sant Tysilio Nursing Home Sant Tysilio Llanfairpwllgwyngyll Gwynedd LL61 5YR | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr David John Jenkins on 2013-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 100000 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 50000 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH01 | 11/01/13 STATEMENT OF CAPITAL GBP 300 | |
AR01 | 03/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 111 PIONEER HOUSE PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AD UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/06/2012 TO 30/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JENKINS / 30/11/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED | |
AR01 | 03/12/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM BRIARDALE WOOD LANE, OVERDALE ROAD WILLASTON NESTON CH64 1UL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JENKINS / 07/04/2010 | |
AR01 | 03/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINS / 04/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 04/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINS / 15/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY WINSTON REILLY | |
288b | APPOINTMENT TERMINATED DIRECTOR WINSTON REILLY | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 39 NIPPER LANE WHITEFIELD MANCHESTER GTR MANCHESTER M45 7RH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 03/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 4 TURNERS VIEW PARKGATE CHESHIRE CH64 3SH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-04 |
Resolutions for Winding-up | 2015-11-04 |
Meetings of Creditors | 2015-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 PARKGATE PROPERTY (UK) LIMITED
Called Up Share Capital | 2012-04-30 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 3 |
Cash Bank In Hand | 2012-04-30 | £ 238 |
Cash Bank In Hand | 2011-06-30 | £ 3,203 |
Current Assets | 2012-04-30 | £ 238 |
Current Assets | 2011-06-30 | £ 26,911 |
Debtors | 2011-06-30 | £ 23,708 |
Shareholder Funds | 2012-04-30 | £ -3,828 |
Shareholder Funds | 2011-06-30 | £ -3,017 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PARKGATE PROPERTY (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARKGATE PROPERTY (UK) LIMITED | Event Date | 2015-10-23 |
Nicholas Simmonds , of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon House, Watford, Herts, WD17 1DS and Garry Lock , of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB . : Further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKGATE PROPERTY (UK) LIMITED | Event Date | 2015-10-23 |
Notice is hereby given that the following resolutions were passed on 23 October 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nicholas Simmonds and Garry Lock , both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , (IP Nos: 9570 and 12670) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At a subsequent adjourned meeting of creditors held on 30 October 2015, the appointment of Nicholas Simmonds and Garry Lock of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB as Joint Liquidators was confirmed. Further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton. Joy Jenkins , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARKGATE PROPERTY (UK) LIMITED | Event Date | 2015-10-08 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Best Western Premier Queen Hotel, City Road, Chester, Cheshire, CH1 3AH on 23 October 2015 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by not later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nicholas Simmonds and Gary Lock (IP Nos. 9570 and 12670) both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , are qualified to act as insolvency practitioners in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. For further details contact: Tel: 01273 322400, Email: tom.burton@quantuma.com Alternative contact: Tom Burton | |||
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. |