PARK ROW GROUP LIMITED

Register to unlock more data on OkredoRegister

PARK ROW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03109700

Incorporation date

02/10/1995

Size

Group

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-24
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-04-24
dot icon30/06/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon29/06/2014
Satisfaction of charge 9 in full
dot icon29/06/2014
Satisfaction of charge 10 in full
dot icon29/06/2014
Satisfaction of charge 8 in full
dot icon29/06/2014
Satisfaction of charge 6 in full
dot icon29/06/2014
Satisfaction of charge 7 in full
dot icon29/06/2014
Satisfaction of charge 2 in full
dot icon26/05/2014
Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds Avenue London EC3N 3AA United Kingdom on 2014-05-27
dot icon22/05/2014
Statement of affairs with form 4.19
dot icon22/05/2014
Appointment of a voluntary liquidator
dot icon22/05/2014
Resolutions
dot icon09/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon09/10/2013
Register inspection address has been changed from Ambant Limited Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX
dot icon24/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/12/2012
Registered office address changed from C/O 6Th Floor 14 South Parade Leeds West Yorkshire LS1 5QS United Kingdom on 2012-12-04
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon18/04/2011
Registered office address changed from Royal Liver Building Liverpool Merseyside L3 1HT on 2011-04-19
dot icon06/04/2011
Register inspection address has been changed
dot icon06/04/2011
Termination of appointment of John Scotter as a director
dot icon06/04/2011
Termination of appointment of Kevin Dobson as a director
dot icon06/04/2011
Termination of appointment of Martin Bailey as a director
dot icon06/04/2011
Appointment of Philip James Grant as a director
dot icon06/04/2011
Appointment of Steven Crabb as a director
dot icon06/04/2011
Appointment of Helen Coppell as a secretary
dot icon06/04/2011
Termination of appointment of William Connolly as a secretary
dot icon06/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Re-registration of Memorandum and Articles
dot icon24/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon24/03/2011
Re-registration from a public company to a private limited company
dot icon08/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/03/2010
Termination of appointment of George Mcgregor as a director
dot icon03/02/2010
Termination of appointment of Peter Sprung as a director
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-12-12
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-11
dot icon29/10/2009
Termination of appointment of Carol Hardy as a director
dot icon06/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/10/2009
Director's details changed for Mr Kevin James Dobson on 2009-10-05
dot icon05/10/2009
Director's details changed for John Alan Scotter on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr George Mcgregor on 2009-10-05
dot icon05/10/2009
Director's details changed for Peter Sprung on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Martin Bailey on 2009-10-05
dot icon05/10/2009
Director's details changed for Mrs Carol Margaret Hardy on 2009-10-05
dot icon28/09/2009
Ad 25/09/09\gbp si [email protected]=1500000\gbp ic 5400000/6900000\
dot icon17/09/2009
Appointment terminated director steven burnett
dot icon15/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/03/2009
Ad 26/03/09\gbp si [email protected]=700000\gbp ic 3200000/3900000\
dot icon22/12/2008
Ad 12/12/08\gbp si [email protected]=1000000\gbp ic 1500000/2500000\
dot icon27/10/2008
Director's change of particulars / martin bailey / 02/05/2006
dot icon19/10/2008
Return made up to 03/10/08; full list of members
dot icon30/09/2008
Ad 26/09/08\gbp si [email protected]=500000\gbp ic 37882720/38382720\
dot icon02/09/2008
Director appointed mr george mcgregor
dot icon01/09/2008
Appointment terminated director peter denheen
dot icon26/06/2008
Ad 26/06/08\gbp si [email protected]=2000000\gbp ic 37382716/39382716\
dot icon11/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/03/2008
Return made up to 03/10/07; full list of members
dot icon16/12/2007
Ad 05/12/07--------- £ si [email protected]=3500000 £ ic 31882716/35382716
dot icon01/07/2007
Director resigned
dot icon30/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/04/2007
Ad 28/03/07--------- £ si [email protected]=4000000 £ ic 27882716/31882716
dot icon01/01/2007
Director resigned
dot icon23/10/2006
Return made up to 03/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon24/09/2006
New director appointed
dot icon04/07/2006
Ad 28/06/06--------- £ si [email protected]=4000000 £ ic 23882716/27882716
dot icon25/05/2006
New director appointed
dot icon22/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon01/12/2005
Auditor's resignation
dot icon03/10/2005
Return made up to 03/10/05; full list of members
dot icon13/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon02/12/2004
Director resigned
dot icon30/09/2004
Return made up to 03/10/04; full list of members
dot icon13/05/2004
Return made up to 03/10/03; change of members; amend
dot icon10/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 03/10/03; full list of members
dot icon13/01/2004
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed
dot icon25/06/2003
Registered office changed on 26/06/03 from: 80 cannon street, london, EC4N 6HL
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/03/2003
Ad 11/02/03--------- £ si [email protected]=13306 £ ic 24704508/24717814
dot icon01/03/2003
Miscellaneous
dot icon24/02/2003
Ad 07/05/02--------- £ si [email protected]
dot icon17/02/2003
Ad 11/02/03--------- £ si [email protected]=414960 £ ic 40289548/40704508
dot icon22/12/2002
Ad 16/12/02--------- £ si [email protected]=42778 £ ic 40246770/40289548
dot icon01/12/2002
Return made up to 03/10/02; bulk list available separately
dot icon17/11/2002
Particulars of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon17/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Ad 25/10/02--------- £ si [email protected]=222163 £ ic 40024607/40246770
dot icon07/11/2002
Ad 25/10/02--------- £ si [email protected]=414960 £ ic 39609647/40024607
dot icon14/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon08/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Ad 07/05/02--------- £ si [email protected]=10094622 £ ic 29515025/39609647
dot icon05/08/2002
Ad 07/05/02--------- £ si [email protected]=101125 £ ic 29413900/29515025
dot icon22/07/2002
Ad 08/07/02--------- £ si [email protected]=14941 £ ic 11604759/11619700
dot icon22/07/2002
Ad 18/07/02--------- £ si [email protected]=125000 £ ic 11479759/11604759
dot icon16/06/2002
Ad 10/06/02--------- £ si [email protected]=940678 £ ic 10539081/11479759
dot icon14/06/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon12/05/2002
Resolutions
dot icon06/05/2002
Certificate of change of name
dot icon06/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon21/04/2002
Listing of particulars
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon30/10/2001
Return made up to 03/10/01; bulk list available separately
dot icon02/10/2001
New director appointed
dot icon29/07/2001
Secretary resigned
dot icon29/07/2001
New secretary appointed
dot icon13/05/2001
Resolutions
dot icon02/05/2001
Full group accounts made up to 2000-09-30
dot icon31/01/2001
Registered office changed on 01/02/01 from: 1-6 lombard street, london, EC3V 9AA
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Director resigned
dot icon14/11/2000
Return made up to 03/10/00; bulk list available separately
dot icon04/10/2000
Nc dec already adjusted 10/12/99
dot icon04/10/2000
Nc inc already adjusted 10/12/99
dot icon06/08/2000
Return made up to 03/10/99; bulk list available separately; amend
dot icon07/05/2000
Resolutions
dot icon27/04/2000
Full group accounts made up to 1999-09-30
dot icon26/04/2000
Ad 12/04/00--------- premium £ si [email protected]=2370370 £ ic 10302044/12672414
dot icon26/04/2000
Resolutions
dot icon21/04/2000
S-div 10/12/99
dot icon17/04/2000
Ad 13/12/99--------- £ si [email protected]= 4640584 £ ic 5661460/10302044
dot icon23/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
Registered office changed on 16/02/00 from: cheapside house, 138 cheapside, london, EC2V 6BJ
dot icon19/01/2000
Director's particulars changed
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon22/11/1999
Prospectus
dot icon12/10/1999
Return made up to 03/10/99; no change of members
dot icon07/10/1999
Secretary's particulars changed
dot icon17/08/1999
Director's particulars changed
dot icon11/08/1999
Secretary's particulars changed
dot icon15/05/1999
Director resigned
dot icon22/04/1999
Full group accounts made up to 1998-09-30
dot icon30/03/1999
Resolutions
dot icon18/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon06/01/1999
Auditor's resignation
dot icon19/10/1998
Return made up to 03/10/98; bulk list available separately
dot icon24/09/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon05/07/1998
Registered office changed on 06/07/98 from: birchin court, 20 birchin lane, london, EC3V 9DJ
dot icon04/06/1998
Ad 21/04/98--------- £ si [email protected]=1617560 £ ic 3843900/5461460
dot icon02/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Full group accounts made up to 1997-09-30
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
£ nc 5000000/8000000 21/04/98
dot icon23/04/1998
Resolutions
dot icon02/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Prospectus
dot icon26/02/1998
Return made up to 03/10/97; bulk list available separately
dot icon03/02/1998
Director resigned
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Ad 26/09/97-30/09/97 £ si [email protected]=2306340 £ ic 1835060/4141400
dot icon20/10/1997
Nc inc already adjusted 19/09/97
dot icon30/09/1997
Particulars of mortgage/charge
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon18/09/1997
Certificate of change of name
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon02/09/1997
Prospectus
dot icon25/08/1997
New director appointed
dot icon11/08/1997
Registered office changed on 12/08/97 from: 4-5 harmill, grovebury road, leighton buzzard, bedfordshire LU7 8FF
dot icon22/06/1997
New secretary appointed
dot icon22/06/1997
Secretary resigned
dot icon26/04/1997
Statement of affairs
dot icon26/04/1997
Ad 01/04/97--------- £ si [email protected]=297500 £ ic 1537560/1835060
dot icon21/04/1997
Ad 01/04/97--------- £ si [email protected]=297500 £ ic 1240060/1537560
dot icon20/04/1997
Ad 01/04/97--------- £ si [email protected]=150000 £ ic 1090060/1240060
dot icon20/04/1997
Resolutions
dot icon20/04/1997
Resolutions
dot icon20/04/1997
Resolutions
dot icon20/04/1997
£ nc 1500000/2000000 27/03/97
dot icon13/04/1997
Ad 07/12/95--------- £ si [email protected]
dot icon13/04/1997
New director appointed
dot icon13/04/1997
New director appointed
dot icon13/04/1997
Ad 15/02/96--------- £ si [email protected]
dot icon09/04/1997
Full group accounts made up to 1996-09-30
dot icon16/03/1997
Prospectus
dot icon16/01/1997
Return made up to 03/10/96; bulk list available separately
dot icon16/01/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon01/11/1996
New director appointed
dot icon03/10/1996
Ad 27/09/96--------- £ si [email protected]=60 £ ic 200000/200060
dot icon01/10/1996
Director resigned
dot icon29/08/1996
Director's particulars changed
dot icon13/08/1996
New director appointed
dot icon14/07/1996
Ad 25/06/96--------- £ si [email protected]=150000 £ ic 50000/200000
dot icon02/07/1996
Secretary resigned;director resigned
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
New secretary appointed
dot icon04/02/1996
Registered office changed on 05/02/96 from: cavalier house, 21 high street, leighton buzzard, bedfordshire LU7 7DN
dot icon21/01/1996
Memorandum and Articles of Association
dot icon07/01/1996
Resolutions
dot icon07/01/1996
Ad 27/11/95--------- £ si [email protected]=49998 £ ic 2/50000
dot icon07/01/1996
£ nc 100000/1500000 27/11/95
dot icon07/01/1996
S-div 27/11/95
dot icon07/01/1996
Accounting reference date notified as 30/09
dot icon07/01/1996
New director appointed
dot icon07/01/1996
Director resigned;new director appointed
dot icon07/01/1996
New secretary appointed;new director appointed
dot icon07/01/1996
New secretary appointed;director resigned;new director appointed
dot icon07/01/1996
New director appointed
dot icon02/01/1996
Prospectus
dot icon29/11/1995
Certificate of authorisation to commence business and borrow
dot icon29/11/1995
Application to commence business
dot icon27/11/1995
Certificate of change of name
dot icon20/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1995
Director resigned;new director appointed
dot icon20/11/1995
Registered office changed on 21/11/95 from: 1 mitchell lane, bristol, BS1 6BU
dot icon02/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/1995 - 06/11/1995
99599
EPS SECRETARIES LIMITED
Corporate Secretary
06/11/1995 - 17/06/1996
620
Stapley, Neil Frederic
Director
14/03/1996 - 15/05/1997
6
Davies, Elzbieta Krystyna
Director
08/02/1999 - 25/03/2002
2
Marks, David Jeffrey
Secretary
21/11/1995 - 04/12/1995
3

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 ROW GROUP LIMITED

PARK ROW GROUP LIMITED is an(a) Dissolved company incorporated on 02/10/1995 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 ROW GROUP LIMITED?

toggle

PARK ROW GROUP LIMITED is currently Dissolved. It was registered on 02/10/1995 and dissolved on 14/09/2018.

Where is PARK ROW GROUP LIMITED located?

toggle

PARK ROW GROUP LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does PARK ROW GROUP LIMITED do?

toggle

PARK ROW GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PARK ROW GROUP LIMITED?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.