Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKGATE PROPERTY (UK) LIMITED
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 Overview

About Parkgate Property (uk) Ltd
PARKGATE PROPERTY (UK) LIMITED was founded on 2007-12-03 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Parkgate Property (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARKGATE PROPERTY (UK) LIMITED
 
Legal Registered Office
3RD FLOOR, 37
FREDERICK PLACE
BRIGHTON
EAST SUSSEX
BN1 4EA
Other companies in LL61
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKGATE PROPERTY (UK) LIMITED
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.

Company Officers of PARKGATE PROPERTY (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JENKINS
Director 2007-12-03
JOYCE MARY JENKINS
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2010-06-03 2011-07-11
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2008-12-02 2010-06-03
WINSTON PETER KEVIN REILLY
Company Secretary 2007-12-03 2008-12-02
WINSTON PETER KEVIN REILLY
Director 2007-12-03 2008-12-02
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2007-12-03 2007-12-03
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2007-12-03 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JENKINS CHART OPPORTUNITIES LTD Director 2013-05-22 CURRENT 2009-09-04 Liquidation
DAVID JOHN JENKINS LIND HEALTHCARE LIMITED Director 2011-04-01 CURRENT 2011-04-01 Liquidation
JOYCE MARY JENKINS LIND HEALTHCARE LIMITED Director 2015-10-13 CURRENT 2011-04-01 Liquidation

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
2019-03-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-22
2018-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-22
2017-08-30600Appointment of a voluntary liquidator
2017-08-30LIQ10Removal of liquidator by court order
2017-01-064.68 Liquidators' statement of receipts and payments to 2016-10-22
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB
2015-11-25AP01DIRECTOR APPOINTED JOYCE MARY JENKINS
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM Sant Tysilio Nursing Home Llanfairpwll Anglesey LL61 5YR
2015-11-054.20Volunatary liquidation statement of affairs with form 4.19
2015-11-05600Appointment of a voluntary liquidator
2015-11-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-23
  • Extraordinary resolution to wind up on 2015-10-23
  • Extraordinary resolution to wind up on 2015-10-23
  • Extraordinary resolution to wind up on 2015-10-23
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-12AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-14AR0103/12/14 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr David John Jenkins on 2014-09-03
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-04AR0103/12/13 ANNUAL RETURN FULL LIST
2014-08-04AD02Register 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
2014-07-05DISS40Compulsory strike-off action has been discontinued
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-05CH01Director's details changed for Mr David John Jenkins on 2013-07-05
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/13 FROM Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom
2013-06-24SH0120/05/13 STATEMENT OF CAPITAL GBP 100000
2013-05-13SH0131/01/13 STATEMENT OF CAPITAL GBP 50000
2013-01-11AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-11SH0111/01/13 STATEMENT OF CAPITAL GBP 300
2012-12-29AR0103/12/12 FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 111 PIONEER HOUSE PIONEER BUSINESS PARK NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AD UNITED KINGDOM
2012-06-19AA01PREVSHO FROM 30/06/2012 TO 30/04/2012
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-29AR0103/12/11 FULL LIST
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JENKINS / 30/11/2011
2011-12-29AD02SAIL ADDRESS CHANGED FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW
2011-09-27AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2010-12-13AR0103/12/10 FULL LIST
2010-07-21AP04CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM BRIARDALE WOOD LANE, OVERDALE ROAD WILLASTON NESTON CH64 1UL ENGLAND
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JENKINS / 07/04/2010
2010-03-04AR0103/12/09 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINS / 04/03/2010
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 04/03/2010
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW UNITED KINGDOM
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JENKINS / 15/02/2010
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-23288aSECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY WINSTON REILLY
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR WINSTON REILLY
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 39 NIPPER LANE WHITEFIELD MANCHESTER GTR MANCHESTER M45 7RH
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JENKINS / 03/12/2008
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 4 TURNERS VIEW PARKGATE CHESHIRE CH64 3SH
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bSECRETARY RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288aNEW SECRETARY APPOINTED
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PARKGATE PROPERTY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-04
Resolutions for Winding-up2015-11-04
Meetings of Creditors2015-10-12
Fines / Sanctions
No fines or sanctions have been issued against PARKGATE PROPERTY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKGATE PROPERTY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PARKGATE PROPERTY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKGATE PROPERTY (UK) LIMITED
Trademarks
We have not found any records of PARKGATE PROPERTY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKGATE PROPERTY (UK) 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 (68310 - Real estate agencies) as PARKGATE PROPERTY (UK) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PARKGATE PROPERTY (UK) 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 TypeAppointment of Liquidators
Defending partyPARKGATE PROPERTY (UK) LIMITEDEvent Date2015-10-23
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 TypeResolutions for Winding-up
Defending partyPARKGATE PROPERTY (UK) LIMITEDEvent Date2015-10-23
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 TypeMeetings of Creditors
Defending partyPARKGATE PROPERTY (UK) LIMITEDEvent Date2015-10-08
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKGATE PROPERTY (UK) 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 PARKGATE PROPERTY (UK) 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.