PARK ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

PARK ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406291

Incorporation date

20/07/1997

Size

Full

Contacts

Registered address

Registered address

C/O SHIPLEYS LLP, 60317, 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1997)
dot icon08/11/2013
Final Gazette dissolved following liquidation
dot icon28/10/2013
Insolvency filing
dot icon08/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2013
Liquidators' statement of receipts and payments to 2013-04-11
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/09/2012
Appointment of a voluntary liquidator
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-04-11
dot icon13/06/2011
Liquidators' statement of receipts and payments to 2011-04-11
dot icon19/04/2010
Administrator's progress report to 2010-03-30
dot icon11/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/12/2009
Administrator's progress report to 2009-10-05
dot icon09/12/2009
Administrator's progress report to 2009-04-05
dot icon14/06/2009
Statement of administrator's proposal
dot icon13/10/2008
Registered office changed on 14/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP
dot icon13/10/2008
Appointment of an administrator
dot icon25/08/2008
Secretary appointed andrew wandesford pater comber
dot icon25/08/2008
Appointment Terminated Secretary allen voigts
dot icon12/08/2008
Return made up to 21/07/08; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/03/2008
Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE
dot icon26/12/2007
Full accounts made up to 2006-10-31
dot icon20/08/2007
Return made up to 21/07/07; full list of members
dot icon13/08/2007
Particulars of mortgage/charge
dot icon06/01/2007
Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS
dot icon13/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon18/10/2006
Return made up to 21/07/06; full list of members
dot icon24/08/2006
Director resigned
dot icon09/08/2006
Full accounts made up to 2005-10-31
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Director resigned
dot icon04/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Secretary resigned
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Registered office changed on 24/03/06 from: park house 1 castleton court st. Mellons business park cardiff glamorgan CF3 0LT
dot icon21/08/2005
Return made up to 21/07/05; full list of members
dot icon15/08/2005
Director resigned
dot icon02/08/2005
Particulars of mortgage/charge
dot icon20/03/2005
Full accounts made up to 2004-10-31
dot icon25/08/2004
Full accounts made up to 2003-10-31
dot icon16/08/2004
Return made up to 21/07/04; full list of members
dot icon27/05/2004
Secretary resigned;director resigned
dot icon24/03/2004
Director's particulars changed
dot icon23/01/2004
Ad 30/10/03--------- £ si 950000@1=950000 £ ic 50000/1000000
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Nc inc already adjusted 30/10/03
dot icon23/01/2004
Resolutions
dot icon06/01/2004
Particulars of mortgage/charge
dot icon16/12/2003
New secretary appointed
dot icon08/09/2003
New director appointed
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon22/08/2003
Return made up to 21/07/03; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon23/04/2003
New director appointed
dot icon04/04/2003
Registered office changed on 05/04/03 from: 27 park place cardiff glamorgan CF10 3BA
dot icon19/02/2003
Secretary's particulars changed;director's particulars changed
dot icon13/02/2003
Certificate of change of name
dot icon08/10/2002
Registered office changed on 09/10/02 from: 28 park place cardiff south glamorgan CF10 3QE
dot icon28/08/2002
Full accounts made up to 2001-10-31
dot icon22/08/2002
Return made up to 21/07/02; full list of members
dot icon21/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon17/04/2002
Return made up to 21/07/01; full list of members; amend
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon20/08/2001
Return made up to 21/07/01; full list of members
dot icon22/03/2001
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 21/07/00; full list of members
dot icon21/06/2000
Director resigned
dot icon22/05/2000
Full accounts made up to 1999-10-31
dot icon06/03/2000
Secretary resigned;director resigned
dot icon06/03/2000
New secretary appointed
dot icon02/03/2000
Registered office changed on 03/03/00 from: 27 park place cardiff CF1 3BA
dot icon21/02/2000
Particulars of mortgage/charge
dot icon29/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 21/07/99; full list of members
dot icon28/03/1999
Full accounts made up to 1998-10-31
dot icon14/02/1999
Secretary's particulars changed;director's particulars changed
dot icon26/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Ad 26/10/98--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon09/09/1998
Auditor's resignation
dot icon17/08/1998
Return made up to 21/07/98; full list of members
dot icon07/06/1998
Ad 02/06/98--------- £ si 24998@1=24998 £ ic 2/25000
dot icon20/05/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon22/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon18/02/1998
Certificate of change of name
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New secretary appointed;new director appointed
dot icon20/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Mark
Director
21/07/1997 - 29/02/2000
5
NOMINEE SECRETARIES LTD
Nominee Secretary
21/07/1997 - 21/07/1997
1396
Miles, Huw Lewis
Director
20/04/1998 - 04/07/2002
3
Wall, Andrew Rodney Metcalfe
Director
04/07/2002 - 30/03/2004
26
Comber, Andrew Wandesford Pater
Director
04/07/2002 - Present
16

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 PARK ASSET FINANCE LIMITED

PARK ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 20/07/1997 with the registered office located at C/O SHIPLEYS LLP, 60317, 10 Orange Street, London WC2H 7WR. 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 PARK ASSET FINANCE LIMITED?

toggle

PARK ASSET FINANCE LIMITED is currently Dissolved. It was registered on 20/07/1997 and dissolved on 08/11/2013.

Where is PARK ASSET FINANCE LIMITED located?

toggle

PARK ASSET FINANCE LIMITED is registered at C/O SHIPLEYS LLP, 60317, 10 Orange Street, London WC2H 7WR.

What does PARK ASSET FINANCE LIMITED do?

toggle

PARK ASSET FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PARK ASSET FINANCE LIMITED?

toggle

The latest filing was on 08/11/2013: Final Gazette dissolved following liquidation.