PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Register to unlock more data on OkredoRegister

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00277798

Incorporation date

13/07/1933

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1933)
dot icon27/04/2012
Final Gazette dissolved following liquidation
dot icon27/01/2012
Return of final meeting in a members' voluntary winding up
dot icon08/02/2011
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2011-02-08
dot icon08/02/2011
Appointment of a voluntary liquidator
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Declaration of solvency
dot icon17/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/12/2010
Termination of appointment of Gavin Crickmore as a director
dot icon02/12/2010
Termination of appointment of Nandor Makos as a director
dot icon02/12/2010
Termination of appointment of Sally Moore as a director
dot icon02/12/2010
Termination of appointment of Paul Tunnacliffe as a director
dot icon25/11/2010
Statement by Directors
dot icon25/11/2010
Solvency Statement dated 22/11/10
dot icon25/11/2010
Statement of capital on 2010-11-25
dot icon25/11/2010
Resolutions
dot icon01/11/2010
Director's details changed for David Charles Carter on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Gavin Paul Crickmore on 2010-10-29
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon16/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon20/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment Terminated Director jill kyne
dot icon02/06/2009
Return made up to 13/04/09; full list of members
dot icon03/04/2009
Accounts made up to 2008-06-30
dot icon10/09/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment Terminated Director michael flynn
dot icon15/05/2008
Return made up to 13/04/08; full list of members
dot icon20/03/2008
Director appointed paul derek tunnacliffe
dot icon11/01/2008
Director resigned
dot icon09/01/2008
Accounts made up to 2007-06-30
dot icon19/10/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon27/04/2007
Return made up to 13/04/07; full list of members
dot icon21/01/2007
Accounts made up to 2006-06-30
dot icon30/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon19/05/2006
Return made up to 13/04/06; full list of members
dot icon18/04/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 13/04/05; full list of members
dot icon03/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 13/04/04; full list of members
dot icon07/05/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon13/05/2003
Return made up to 13/04/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon13/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Secretary resigned;director resigned
dot icon13/05/2002
Return made up to 13/04/02; full list of members
dot icon01/05/2002
Accounts made up to 2001-06-30
dot icon22/05/2001
Return made up to 13/04/01; no change of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon27/04/2000
Return made up to 13/04/00; no change of members
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon12/05/1999
Return made up to 13/04/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon11/03/1999
Secretary's particulars changed
dot icon14/05/1998
Return made up to 13/04/98; full list of members
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE
dot icon07/05/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
New secretary appointed
dot icon07/10/1997
Accounts made up to 1996-12-31
dot icon24/07/1997
Director's particulars changed
dot icon24/06/1997
Director's particulars changed
dot icon08/05/1997
Return made up to 13/04/97; full list of members
dot icon29/09/1996
Accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 13/04/96; no change of members
dot icon28/02/1996
Director resigned;new director appointed
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon02/10/1995
Accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 13/04/95; no change of members
dot icon10/02/1995
Registered office changed on 10/02/95 from: 39 portman square london W1H 9HB
dot icon05/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts made up to 1993-12-31
dot icon05/10/1994
Director resigned
dot icon05/10/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Return made up to 13/04/94; full list of members
dot icon07/07/1993
Director's particulars changed
dot icon24/06/1993
Director's particulars changed
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 13/04/93; change of members
dot icon22/12/1992
Director's particulars changed
dot icon22/12/1992
Registered office changed on 22/12/92 from: international house 7 high street london W5 5DB
dot icon15/12/1992
Director resigned;new director appointed
dot icon11/05/1992
Return made up to 13/04/92; change of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
Director's particulars changed
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Resolutions
dot icon22/05/1991
Return made up to 13/04/91; full list of members
dot icon09/10/1990
Director resigned;new director appointed
dot icon07/09/1990
Return made up to 13/04/90; full list of members
dot icon31/08/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Registered office changed on 02/08/90 from: cumberland avenue park royal london NW10
dot icon06/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Return made up to 19/04/89; full list of members
dot icon25/11/1988
Return made up to 06/04/88; full list of members
dot icon19/10/1988
Director resigned;new director appointed
dot icon24/05/1988
Director resigned;new director appointed
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon10/03/1988
Director resigned
dot icon10/03/1988
Director resigned
dot icon12/02/1988
Return made up to 18/08/87; full list of members
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon05/01/1988
Full accounts made up to 1985-09-30
dot icon05/01/1988
Director's particulars changed
dot icon26/06/1987
Return made up to 20/09/86; full list of members
dot icon09/02/1987
New director appointed
dot icon10/09/1986
Accounting reference date extended from 30/09 to 31/12
dot icon13/07/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyne, Jill
Director
28/06/2007 - 29/06/2009
66
Lester, Matthew John
Director
07/04/2005 - 31/08/2006
82
Makos, Nandor
Director
27/07/2006 - 22/11/2010
72
Coyle, Nicola Mary
Director
27/11/1992 - 16/02/1996
13
Abigail, Adele Ann
Director
07/08/2008 - 01/10/2009
79

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 ROYAL DEVELOPMENT COMPANY,LIMITED

PARK ROYAL DEVELOPMENT COMPANY,LIMITED is an(a) Dissolved company incorporated on 13/07/1933 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 4 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 ROYAL DEVELOPMENT COMPANY,LIMITED?

toggle

PARK ROYAL DEVELOPMENT COMPANY,LIMITED is currently Dissolved. It was registered on 13/07/1933 and dissolved on 27/04/2012.

Where is PARK ROYAL DEVELOPMENT COMPANY,LIMITED located?

toggle

PARK ROYAL DEVELOPMENT COMPANY,LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for PARK ROYAL DEVELOPMENT COMPANY,LIMITED?

toggle

The latest filing was on 27/04/2012: Final Gazette dissolved following liquidation.