PARK HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

PARK HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01768020

Incorporation date

06/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Return of final meeting in a members' voluntary winding up
dot icon07/03/2012
Appointment of a voluntary liquidator
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Declaration of solvency
dot icon16/02/2012
Statement by Directors
dot icon16/02/2012
Solvency Statement dated 16/02/12
dot icon16/02/2012
Statement of capital on 2012-02-17
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Resolutions
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Termination of appointment of Patrick Gallagher as a director
dot icon30/08/2011
Appointment of Mr Clive Adrian Roynon Jennings as a director
dot icon04/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon17/11/2010
Auditor's resignation
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Michael Ian Burke on 2010-01-28
dot icon28/02/2010
Secretary's details changed for Miss Frances Bingham on 2010-03-01
dot icon28/02/2010
Director's details changed for Mr Michael Ian Burke on 2010-01-28
dot icon10/12/2009
Appointment of Mr Michael Ian Burke as a director
dot icon10/12/2009
Termination of appointment of Samantha Wren as a director
dot icon18/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/03/2009
Return made up to 21/03/09; full list of members
dot icon30/10/2008
Director's Change of Particulars / patrick gallagher / 31/10/2008 / HouseName/Number was: , now: 22; Street was: fulling mill, now: thameside; Area was: the weir, now: ; Post Town was: whitchurch, now: henley on thames; Region was: hampshire, now: oxfordshire; Post Code was: RG28 7RA, now: RG9 2LJ; Country was: , now: united kingdom
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon16/06/2008
Director appointed patrick james gallagher
dot icon21/05/2008
Secretary appointed frances bingham
dot icon20/05/2008
Appointment Terminated Director pamela coles
dot icon20/05/2008
Appointment Terminated Secretary pamela coles
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon14/09/2007
Accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 21/03/07; full list of members
dot icon06/11/2006
New director appointed
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon29/10/2006
Registered office changed on 30/10/06 from: 6 connaught place london W2 2EZ
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon20/08/2006
Director's particulars changed
dot icon26/03/2006
Return made up to 21/03/06; full list of members
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 21/03/05; full list of members
dot icon31/03/2005
Secretary's particulars changed;director's particulars changed
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Secretary's particulars changed;director's particulars changed
dot icon17/08/2004
Secretary's particulars changed;director's particulars changed
dot icon18/04/2004
Return made up to 21/03/04; full list of members
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 21/03/03; full list of members
dot icon23/02/2003
Auditor's resignation
dot icon16/09/2002
Amended full accounts made up to 2001-12-31
dot icon09/06/2002
Full accounts made up to 2001-12-31
dot icon14/04/2002
Return made up to 21/03/02; full list of members
dot icon11/12/2001
Secretary's particulars changed;director's particulars changed
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 21/03/01; full list of members
dot icon14/03/2001
Secretary's particulars changed
dot icon14/03/2001
Director's particulars changed
dot icon17/12/2000
Secretary resigned
dot icon17/12/2000
New secretary appointed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon16/07/2000
New director appointed
dot icon16/07/2000
Director resigned
dot icon27/03/2000
Return made up to 21/03/00; full list of members
dot icon02/11/1999
New secretary appointed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Director's particulars changed
dot icon13/06/1999
Secretary resigned
dot icon16/05/1999
Return made up to 21/03/99; full list of members
dot icon31/08/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon28/04/1998
Return made up to 21/03/98; full list of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Return made up to 21/03/97; change of members
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon06/10/1996
Auditor's resignation
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 21/03/96; change of members
dot icon07/08/1995
Full accounts made up to 1994-10-31
dot icon30/05/1995
Director resigned;new director appointed
dot icon17/04/1995
Accounting reference date extended from 31/10 to 31/12
dot icon08/04/1995
Return made up to 21/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Certificate of re-registration from Public Limited Company to Private
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Re-registration of Memorandum and Articles
dot icon06/09/1994
Application for reregistration from PLC to private
dot icon06/09/1994
Resolutions
dot icon11/05/1994
Full accounts made up to 1993-10-31
dot icon24/04/1994
Return made up to 21/03/94; change of members
dot icon19/05/1993
Full accounts made up to 1992-10-31
dot icon07/04/1993
Return made up to 21/03/93; full list of members
dot icon20/02/1993
Director resigned;new director appointed
dot icon20/02/1993
Director resigned
dot icon13/07/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-10-31
dot icon12/04/1992
Return made up to 21/03/92; full list of members
dot icon08/07/1991
Auditor's resignation
dot icon23/05/1991
Full accounts made up to 1990-10-31
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon16/04/1991
Return made up to 21/03/91; change of members
dot icon16/04/1991
Registered office changed on 17/04/91 from: park house hotel park street shifnal near telford shropshire TF11 9BA
dot icon10/01/1991
Return made up to 28/09/90; bulk list available separately
dot icon18/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1990
New director appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon12/07/1990
Return made up to 31/12/87; full list of members
dot icon02/07/1990
Return made up to 31/12/89; bulk list available separately
dot icon05/04/1990
Full accounts made up to 1988-12-31
dot icon13/06/1989
Full accounts made up to 1988-01-03
dot icon24/07/1988
Return made up to 04/03/88; bulk list available separately
dot icon02/03/1988
Full accounts made up to 1986-12-31
dot icon11/06/1987
Particulars of mortgage/charge
dot icon20/01/1987
Declaration of satisfaction of mortgage/charge
dot icon30/11/1986
Full accounts made up to 1985-12-31
dot icon30/11/1986
Return made up to 09/09/86; full list of members
dot icon15/10/1986
Gazettable document
dot icon02/10/1986
Return of allotments
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon18/09/1986
Declaration of satisfaction of mortgage/charge
dot icon27/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Frances
Secretary
09/05/2008 - Present
29
Cormick, Charles Bruce Arthur
Director
30/04/1995 - 31/10/2005
218
Jennings, Clive Adrian Roynon
Director
31/08/2011 - Present
59
Duffill, Clare Marianne
Director
11/07/2000 - 24/10/2006
194
Thomas, Francis George Northcott
Director
31/12/1996 - 24/04/1998
71

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 HOUSE HOTEL LIMITED

PARK HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 06/11/1983 with the registered office located at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY. 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 HOUSE HOTEL LIMITED?

toggle

PARK HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 06/11/1983 and dissolved on 30/01/2013.

Where is PARK HOUSE HOTEL LIMITED located?

toggle

PARK HOUSE HOTEL LIMITED is registered at Statesman House, Stafferton Way, Maidenhead, Berkshire SL6 1AY.

What does PARK HOUSE HOTEL LIMITED do?

toggle

PARK HOUSE HOTEL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PARK HOUSE HOTEL LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.