Dissolved
Dissolved 2016-11-03
Company Information for PARKSTAR FOOD ENTERPRISES LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
06458168
Private Limited Company
Dissolved Dissolved 2016-11-03 |
Company Name | |
---|---|
PARKSTAR FOOD ENTERPRISES LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA | |
Company Number | 06458168 | |
---|---|---|
Date formed | 2007-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:53:02 |
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 |
---|---|---|
ALAN KEITH KNOX |
||
ALAN KEITH KNOX |
||
ANDREW JAMES KNOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN KNOX |
Company Secretary | ||
KAREN KNOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSEC LIMITED | Director | 2006-04-05 | CURRENT | 2006-01-11 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM BULMAN HOUSE, REGENT CENTRE GOSFORTH NEWCASTLE-UPON-TYNE NE3 3LS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR ALAN KEITH KNOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN KNOX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/12/10 FULL LIST | |
AR01 | 20/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-31 |
Petitions to Wind Up (Companies) | 2011-07-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as PARKSTAR FOOD ENTERPRISES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PARKSTAR FOOD ENTERPRISES LIMITED | Event Date | 2011-06-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 5422 A Petition to wind up the above-named Company, Registration Number 06458168, of Bulman House, Regent Centre, Gosforth, Newcastle-upon-Tyne NE3 3LS , presented on 22 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1543957/37/U.) : | |||
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. |