FOOD PARTNERS PARK ROYAL LIMITED

Register to unlock more data on OkredoRegister

FOOD PARTNERS PARK ROYAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01955617

Incorporation date

06/11/1985

Size

Dormant

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1985)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon08/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-30
dot icon31/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon09/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-09-10
dot icon25/08/2013
Total exemption small company accounts made up to 2013-03-30
dot icon27/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon07/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon01/01/2013
Termination of appointment of Steve Wood as a director
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-01
dot icon18/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon18/06/2012
Director's details changed for Steve Wood on 2012-01-01
dot icon18/06/2012
Director's details changed for Mr Christopher Thomas on 2012-01-01
dot icon18/06/2012
Director's details changed for Gavin Cox on 2012-01-01
dot icon18/06/2012
Secretary's details changed for Gavin Cox on 2012-01-01
dot icon18/06/2012
Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2012-06-19
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2012
Withdraw the company strike off application
dot icon09/01/2012
Termination of appointment of Paul Kingsley Bates as a director
dot icon08/01/2012
Termination of appointment of Julian Momen as a director
dot icon08/01/2012
Appointment of Gavin Cox as a secretary
dot icon08/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon27/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon13/10/2011
Application to strike the company off the register
dot icon12/09/2011
Appointment of Steve Wood as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-10-02
dot icon03/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon13/09/2010
Director's details changed for Gavin Cox on 2010-09-02
dot icon01/09/2010
Appointment of Gavin Cox as a director
dot icon27/06/2010
Accounts for a dormant company made up to 2009-10-03
dot icon29/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon13/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon31/03/2010
Director's details changed for Paul Kingsley Bates on 2010-03-31
dot icon31/03/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon31/03/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon31/03/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon31/03/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-01
dot icon07/02/2010
Termination of appointment of Stewart Mclelland as a director
dot icon07/02/2010
Appointment of Paul Kingsley Bates as a director
dot icon23/06/2009
Appointment terminated director patrick pocock
dot icon23/06/2009
Director appointed christopher thomas
dot icon19/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2007-09-29
dot icon18/03/2009
Resolutions
dot icon22/02/2009
Appointment terminated director amelia truelove
dot icon05/08/2008
Director appointed amelia anne truelove
dot icon04/08/2008
Director appointed dr stewart mclelland
dot icon04/08/2008
Director appointed julian akhtar karim momen
dot icon03/08/2008
Appointment terminated director william hazeldean
dot icon02/07/2008
Appointment terminated director neil robertson
dot icon02/07/2008
Appointment terminated director david kilshaw
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/04/2008
Return made up to 28/03/08; full list of members
dot icon01/07/2007
Full accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 28/03/07; full list of members
dot icon02/03/2007
Resolutions
dot icon08/08/2006
Registered office changed on 09/08/06 from: 39 brunel road acton london W3 7XR
dot icon06/08/2006
New secretary appointed
dot icon06/08/2006
Secretary resigned
dot icon27/06/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon26/04/2006
Resolutions
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon25/04/2006
Declaration of assistance for shares acquisition
dot icon24/04/2006
New director appointed
dot icon20/04/2006
Return made up to 28/03/06; full list of members
dot icon20/04/2006
New director appointed
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/01/2006
Full accounts made up to 2005-05-31
dot icon01/11/2005
Return made up to 28/03/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon17/03/2005
Director resigned
dot icon12/10/2004
Return made up to 28/03/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-05-31
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Secretary resigned
dot icon16/06/2003
Return made up to 28/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-05-31
dot icon22/10/2002
Certificate of change of name
dot icon17/09/2002
Return made up to 28/03/02; full list of members
dot icon08/09/2002
Secretary resigned;director resigned
dot icon26/08/2002
New secretary appointed
dot icon17/08/2002
Registered office changed on 18/08/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon15/08/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon07/03/2002
Accounting reference date extended from 31/12/01 to 31/05/02
dot icon23/01/2002
New director appointed
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Resolutions
dot icon18/11/2001
Declaration of assistance for shares acquisition
dot icon16/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Return made up to 28/03/01; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
New director appointed
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 28/03/00; full list of members
dot icon24/02/2000
Registered office changed on 25/02/00 from: sterling house 26 fulbourne road london E17 4EE
dot icon17/01/2000
Particulars of mortgage/charge
dot icon27/07/1999
Registered office changed on 28/07/99 from: bridge house 648/652 high road london E10 6RN
dot icon29/03/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Accounts for a small company made up to 1997-12-31
dot icon24/03/1999
Return made up to 28/03/99; full list of members
dot icon01/02/1999
Registered office changed on 02/02/99 from: bridge house 648-652 high road london E10 6RN
dot icon07/04/1998
Registered office changed on 08/04/98 from: 60 welbeck street london W1M 8BH
dot icon24/03/1998
Return made up to 28/03/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1996-12-31
dot icon30/04/1997
Return made up to 28/03/97; full list of members
dot icon23/03/1997
Accounts for a small company made up to 1995-12-31
dot icon03/02/1997
Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH
dot icon24/04/1996
Return made up to 28/03/96; no change of members
dot icon09/07/1995
Accounts for a small company made up to 1994-12-31
dot icon23/03/1995
Return made up to 28/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/04/1994
Accounts for a small company made up to 1992-12-31
dot icon20/03/1994
Return made up to 28/03/94; full list of members
dot icon06/04/1993
Return made up to 28/03/93; no change of members
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Resolutions
dot icon30/11/1992
Accounts for a small company made up to 1991-12-31
dot icon03/07/1992
Particulars of mortgage/charge
dot icon19/03/1992
Return made up to 28/03/92; no change of members
dot icon03/03/1992
Return made up to 28/03/91; full list of members
dot icon18/02/1992
Accounts for a small company made up to 1990-12-31
dot icon22/04/1991
Accounts for a small company made up to 1989-12-31
dot icon22/04/1991
Return made up to 28/06/90; full list of members
dot icon27/01/1991
Particulars of mortgage/charge
dot icon19/11/1989
Accounts for a small company made up to 1988-12-31
dot icon18/05/1989
Accounts for a small company made up to 1987-12-31
dot icon18/05/1989
Return made up to 31/07/88; full list of members
dot icon18/05/1989
Return made up to 28/03/89; full list of members
dot icon27/01/1988
Particulars of mortgage/charge
dot icon26/08/1987
Return made up to 13/05/87; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1986-12-31
dot icon05/08/1987
Annual return made up to 13/05/87
dot icon11/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2014
dot iconLast change occurred
29/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2014
dot iconNext account date
29/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclelland, Stewart
Director
01/05/2008 - 31/10/2009
32
Cox, Gavin Eliot
Director
31/08/2010 - Present
93
Truelove, Amelia Anne
Director
30/04/2008 - 29/11/2008
100
Wood, Steven John
Director
31/08/2011 - 30/12/2012
18
Robertson, Neil Charles
Secretary
03/12/2003 - 03/07/2006
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOOD PARTNERS PARK ROYAL LIMITED

FOOD PARTNERS PARK ROYAL LIMITED is an(a) Dissolved company incorporated on 06/11/1985 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOOD PARTNERS PARK ROYAL LIMITED?

toggle

FOOD PARTNERS PARK ROYAL LIMITED is currently Dissolved. It was registered on 06/11/1985 and dissolved on 18/01/2016.

Where is FOOD PARTNERS PARK ROYAL LIMITED located?

toggle

FOOD PARTNERS PARK ROYAL LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does FOOD PARTNERS PARK ROYAL LIMITED do?

toggle

FOOD PARTNERS PARK ROYAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FOOD PARTNERS PARK ROYAL LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.