PARKBARN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PARKBARN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02231889

Incorporation date

16/03/1988

Size

Full

Contacts

Registered address

Registered address

C/O GATEWAY PARTNERS, 2ND FLOOR, 43 Whitfield Street, London W1T 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon03/01/2011
Application to strike the company off the register
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY on 2010-08-27
dot icon13/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/08/2009
Return made up to 31/05/09; full list of members
dot icon11/08/2009
Registered office changed on 12/08/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon11/02/2009
Registered office changed on 12/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2008
Memorandum and Articles of Association
dot icon18/11/2008
Resolutions
dot icon11/11/2008
Appointment Terminate, Director And Secretary John Francis Sexton Logged Form
dot icon09/11/2008
Appointment Terminated Director ross hortop
dot icon09/11/2008
Appointment Terminated Director suzanne sexton
dot icon09/11/2008
Director and secretary appointed terence bollingmore
dot icon09/11/2008
Registered office changed on 10/11/2008 from 1 tower house, town centre hoddesdon hertfordshire EN11 8UR
dot icon09/11/2008
Director appointed june kathleen bollingmore
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon25/08/2008
Director appointed ross james hortop
dot icon08/06/2008
Return made up to 31/05/08; full list of members
dot icon09/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon10/06/2007
Return made up to 31/05/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/07/2006
Return made up to 31/05/06; full list of members
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/06/2005
Return made up to 31/05/05; full list of members
dot icon22/06/2005
Registered office changed on 23/06/05
dot icon22/06/2005
Location of register of members address changed
dot icon21/01/2005
Particulars of mortgage/charge
dot icon25/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/09/2004
Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ
dot icon26/07/2004
Return made up to 31/05/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon23/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/06/2002
Return made up to 31/05/02; full list of members
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon26/11/2000
Accounts for a small company made up to 2000-08-31
dot icon12/06/2000
Return made up to 31/05/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-08-31
dot icon18/08/1999
Return made up to 31/05/99; full list of members
dot icon18/08/1999
Secretary's particulars changed;director's particulars changed
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon24/08/1998
Return made up to 31/05/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon01/07/1997
Return made up to 31/05/97; no change of members
dot icon11/12/1996
Return made up to 31/05/96; full list of members
dot icon30/06/1996
Accounts for a small company made up to 1995-08-31
dot icon25/09/1995
Return made up to 31/05/95; no change of members
dot icon02/07/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 31/05/94; no change of members
dot icon02/08/1994
Registered office changed on 03/08/94 from: broken green farmhouse broken green standon , ware herts SG11 1NH
dot icon02/08/1994
Director's particulars changed
dot icon02/08/1994
Director's particulars changed
dot icon02/08/1994
Secretary's particulars changed
dot icon16/05/1994
Accounts for a small company made up to 1993-08-31
dot icon30/08/1993
Return made up to 31/05/93; full list of members
dot icon30/08/1993
Secretary's particulars changed;director's particulars changed
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon15/12/1992
Return made up to 31/05/92; no change of members
dot icon29/09/1992
Accounts for a small company made up to 1991-08-31
dot icon24/06/1991
Director's particulars changed
dot icon10/06/1991
Return made up to 31/05/91; full list of members
dot icon10/06/1991
Full accounts made up to 1989-08-31
dot icon10/06/1991
Accounts for a small company made up to 1990-08-31
dot icon06/09/1990
Return made up to 31/05/90; full list of members
dot icon02/11/1989
Return made up to 15/08/89; full list of members
dot icon29/01/1989
Director's particulars changed
dot icon19/12/1988
Wd 02/12/88 ad 12/11/88--------- £ si 2@1=2 £ ic 2/4
dot icon12/12/1988
New director appointed
dot icon13/07/1988
Particulars of mortgage/charge
dot icon27/06/1988
Registered office changed on 28/06/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon27/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Accounting reference date notified as 31/08
dot icon16/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bollingmore, Terence Edward
Director
03/11/2008 - Present
5
Bollingmore, June Kathleen
Director
03/11/2008 - Present
4
Hortop, Ross James
Director
01/08/2008 - 03/11/2008
13
Sexton, Suzanne Shirley
Director
10/04/2006 - 03/11/2008
2
Bollingmore, Terence Edward
Secretary
03/11/2008 - Present
-

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 PARKBARN PROPERTIES LIMITED

PARKBARN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/03/1988 with the registered office located at C/O GATEWAY PARTNERS, 2ND FLOOR, 43 Whitfield Street, London W1T 4HD. 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 PARKBARN PROPERTIES LIMITED?

toggle

PARKBARN PROPERTIES LIMITED is currently Dissolved. It was registered on 16/03/1988 and dissolved on 02/05/2011.

Where is PARKBARN PROPERTIES LIMITED located?

toggle

PARKBARN PROPERTIES LIMITED is registered at C/O GATEWAY PARTNERS, 2ND FLOOR, 43 Whitfield Street, London W1T 4HD.

What does PARKBARN PROPERTIES LIMITED do?

toggle

PARKBARN PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PARKBARN PROPERTIES LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.