PARK RUGBY LIMITED

Register to unlock more data on OkredoRegister

PARK RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03363359

Incorporation date

30/04/1997

Size

Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon07/06/2011
Final Gazette dissolved following liquidation
dot icon07/03/2011
Return of final meeting in a members' voluntary winding up
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-08
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-08
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-12-08
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-06-08
dot icon22/03/2009
Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon11/01/2009
Liquidators' statement of receipts and payments to 2008-12-08
dot icon22/06/2008
Liquidators' statement of receipts and payments to 2008-12-08
dot icon02/01/2008
Liquidators' statement of receipts and payments
dot icon19/12/2007
Director's particulars changed
dot icon28/06/2007
Liquidators' statement of receipts and payments
dot icon22/02/2007
Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon22/06/2006
Declaration of solvency
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Appointment of a voluntary liquidator
dot icon08/05/2006
Return made up to 01/05/06; full list of members
dot icon08/05/2006
Location of register of members address changed
dot icon08/05/2006
Location of debenture register address changed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Secretary resigned;director resigned
dot icon24/07/2005
Return made up to 01/05/05; full list of members
dot icon31/05/2005
Declaration of assistance for shares acquisition
dot icon31/05/2005
Declaration of assistance for shares acquisition
dot icon31/05/2005
Declaration of assistance for shares acquisition
dot icon26/05/2005
New director appointed
dot icon19/05/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon19/05/2005
Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Auditor's resignation
dot icon16/05/2005
Certificate of change of name
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Certificate of change of name
dot icon06/06/2004
Accounts for a medium company made up to 2003-11-30
dot icon21/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Auditor's resignation
dot icon19/05/2004
Declaration of assistance for shares acquisition
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon18/05/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon18/05/2004
Registered office changed on 19/05/04 from: nayland house bear street nayland colchester CO6 4LA
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
New director appointed
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon03/05/2004
Return made up to 01/05/04; full list of members
dot icon09/07/2003
Full accounts made up to 2002-11-30
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon25/11/2002
Full accounts made up to 2001-11-30
dot icon21/07/2002
Return made up to 01/05/02; full list of members
dot icon21/07/2002
Secretary's particulars changed;director's particulars changed
dot icon18/02/2002
£ ic 400000/320000 28/01/02 £ sr 80000@1=80000
dot icon14/06/2001
Return made up to 01/05/01; full list of members
dot icon14/06/2001
Registered office changed on 15/06/01
dot icon09/04/2001
Accounts for a small company made up to 2000-11-30
dot icon03/08/2000
Accounts for a small company made up to 1999-11-30
dot icon11/07/2000
Return made up to 01/05/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon11/07/2000
Location of register of members address changed
dot icon11/07/2000
Location of debenture register address changed
dot icon19/08/1999
Accounts for a medium company made up to 1998-11-30
dot icon19/07/1999
Return made up to 01/05/99; no change of members
dot icon15/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Memorandum and Articles of Association
dot icon27/09/1998
Accounts for a small company made up to 1997-11-30
dot icon16/07/1998
Return made up to 01/05/98; full list of members
dot icon16/07/1998
Secretary's particulars changed;director's particulars changed
dot icon16/07/1998
Location of register of members address changed
dot icon16/07/1998
Location of debenture register address changed
dot icon05/03/1998
Memorandum and Articles of Association
dot icon01/01/1998
Resolutions
dot icon17/12/1997
Accounting reference date shortened from 31/05/98 to 30/11/97
dot icon21/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Particulars of mortgage/charge
dot icon20/07/1997
Ad 27/06/97--------- £ si 399998@1=399998 £ ic 2/400000
dot icon10/07/1997
Nc inc already adjusted 16/06/97
dot icon10/07/1997
Resolutions
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Secretary resigned
dot icon30/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, George John
Director
30/04/1997 - 10/05/2004
28
De La Garza, Kathryn
Director
30/04/1997 - 10/05/2004
25
King, Christopher
Director
12/10/2005 - Present
206
Storey, John
Director
09/05/2005 - 30/03/2006
88
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
30/04/1997 - 01/05/1997
2650

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 RUGBY LIMITED

PARK RUGBY LIMITED is an(a) Dissolved company incorporated on 30/04/1997 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. 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 RUGBY LIMITED?

toggle

PARK RUGBY LIMITED is currently Dissolved. It was registered on 30/04/1997 and dissolved on 07/06/2011.

Where is PARK RUGBY LIMITED located?

toggle

PARK RUGBY LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does PARK RUGBY LIMITED do?

toggle

PARK RUGBY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PARK RUGBY LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved following liquidation.