PARK ASSOCIATES PARK HOMES LIMITED

Register to unlock more data on OkredoRegister

PARK ASSOCIATES PARK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02076139

Incorporation date

20/11/1986

Size

Medium

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon17/01/2011
Final Gazette dissolved following liquidation
dot icon24/10/2010
Administrator's progress report to 2010-10-11
dot icon17/10/2010
Notice of move from Administration to Dissolution on 2010-10-14
dot icon24/05/2010
Notice of extension of period of Administration
dot icon09/05/2010
Administrator's progress report to 2010-04-26
dot icon26/04/2010
Notice of extension of period of Administration
dot icon22/11/2009
Notice of extension of period of Administration
dot icon22/11/2009
Administrator's progress report to 2009-10-26
dot icon21/10/2009
Notice of extension of period of Administration
dot icon20/07/2009
Accounting reference date extended from 31/12/2008 to 27/10/2009
dot icon31/05/2009
Administrator's progress report to 2009-04-26
dot icon14/01/2009
Result of meeting of creditors
dot icon22/12/2008
Statement of administrator's proposal
dot icon13/11/2008
Registered office changed on 14/11/2008 from beacon house second floor beacon hill road newark nottinghamshire NG24 2JJ
dot icon02/11/2008
Appointment of an administrator
dot icon29/05/2008
Return made up to 30/05/08; full list of members
dot icon29/01/2008
Return made up to 30/05/07; full list of members
dot icon10/07/2007
Accounts for a medium company made up to 2005-12-31
dot icon18/01/2007
Secretary resigned
dot icon24/07/2006
Return made up to 30/05/06; full list of members
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Declaration of assistance for shares acquisition
dot icon11/12/2005
Declaration of assistance for shares acquisition
dot icon11/12/2005
Registered office changed on 12/12/05 from: richmond house brant road fulbeck grantham lincolnshire NG32 3JF
dot icon11/12/2005
Director resigned
dot icon11/12/2005
Director resigned
dot icon11/12/2005
Director resigned
dot icon11/12/2005
New director appointed
dot icon11/12/2005
New secretary appointed;new director appointed
dot icon11/12/2005
Auditor's resignation
dot icon04/12/2005
Certificate of change of name
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon06/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/05/2005
Return made up to 30/05/05; full list of members
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/05/2004
Return made up to 30/05/04; full list of members
dot icon31/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/05/2003
Return made up to 30/05/03; full list of members
dot icon18/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/06/2002
Return made up to 30/05/02; full list of members
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon24/09/2001
Ad 30/07/01--------- £ si 11@1=11 £ ic 100/111
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon08/08/2001
Nc inc already adjusted 30/07/01
dot icon08/08/2001
Memorandum and Articles of Association
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon07/08/2001
New director appointed
dot icon13/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon03/06/2001
Return made up to 30/05/01; full list of members
dot icon20/08/2000
Ad 10/08/00--------- £ si 96@1=96 £ ic 4/100
dot icon10/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon31/05/2000
Return made up to 30/05/00; full list of members
dot icon31/05/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/06/1999
Return made up to 30/05/99; full list of members
dot icon11/03/1999
Registered office changed on 12/03/99 from: richmond house A1 triangle business park palmer road gonerby moor grantham NG32 2BW
dot icon01/11/1998
Particulars of mortgage/charge
dot icon01/11/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon16/08/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/05/1998
Return made up to 30/05/98; no change of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon02/11/1997
Particulars of mortgage/charge
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/06/1997
Return made up to 30/05/97; no change of members
dot icon08/06/1997
Director's particulars changed
dot icon08/06/1997
Registered office changed on 09/06/97
dot icon19/09/1996
Accounts for a small company made up to 1995-12-31
dot icon05/06/1996
Return made up to 30/05/96; full list of members
dot icon05/06/1996
Registered office changed on 06/06/96
dot icon21/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon19/06/1995
Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln LN6 9JU
dot icon19/06/1995
Return made up to 30/05/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon09/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon14/08/1994
Registered office changed on 15/08/94 from: vine tree house main street norton disney lincoln LN6 9JU
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Return made up to 30/05/94; no change of members
dot icon05/06/1994
Director's particulars changed
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon13/09/1993
Return made up to 30/05/93; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Full accounts made up to 1990-12-31
dot icon09/07/1992
Registered office changed on 10/07/92 from: the three feathers high street leadenham lincoln
dot icon09/07/1992
Return made up to 30/05/92; no change of members
dot icon06/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 30/05/91; no change of members
dot icon11/11/1990
Accounts for a small company made up to 1989-12-31
dot icon11/11/1990
Return made up to 31/08/90; full list of members
dot icon25/09/1990
Return made up to 30/05/89; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1988-12-31
dot icon07/09/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon29/11/1988
Accounts for a small company made up to 1987-12-31
dot icon29/11/1988
Return made up to 20/05/88; full list of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon06/09/1988
Particulars of mortgage/charge
dot icon07/04/1987
Gazettable document
dot icon07/04/1987
Accounting reference date notified as 31/12
dot icon23/03/1987
Certificate of change of name
dot icon26/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Registered office changed on 27/02/87 from: 47 brunswick place london N1 6EE
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyland, Richard
Director
02/08/2001 - 24/11/2005
13
Rashid, Anwar
Director
24/11/2005 - Present
3
Rashid, Nabila
Director
24/11/2005 - Present
2
Balfe, Shaun David
Director
16/03/1994 - 24/11/2005
8
Rashid, Anwar
Secretary
24/11/2005 - Present
2

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 ASSOCIATES PARK HOMES LIMITED

PARK ASSOCIATES PARK HOMES LIMITED is an(a) Dissolved company incorporated on 20/11/1986 with the registered office located at C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN. There are currently 3 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 ASSOCIATES PARK HOMES LIMITED?

toggle

PARK ASSOCIATES PARK HOMES LIMITED is currently Dissolved. It was registered on 20/11/1986 and dissolved on 17/01/2011.

Where is PARK ASSOCIATES PARK HOMES LIMITED located?

toggle

PARK ASSOCIATES PARK HOMES LIMITED is registered at C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN.

What does PARK ASSOCIATES PARK HOMES LIMITED do?

toggle

PARK ASSOCIATES PARK HOMES LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for PARK ASSOCIATES PARK HOMES LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved following liquidation.