UPHILL PARK LIMITED

Register to unlock more data on OkredoRegister

UPHILL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06860381

Incorporation date

26/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon07/04/2019
Final Gazette dissolved following liquidation
dot icon23/01/2019
Administrator's progress report
dot icon07/01/2019
Notice of move from Administration to Dissolution
dot icon25/07/2018
Administrator's progress report
dot icon28/12/2017
Administrator's progress report
dot icon28/12/2017
Notice of extension of period of Administration
dot icon21/07/2017
Administrator's progress report
dot icon28/02/2017
Notice of deemed approval of proposals
dot icon16/02/2017
Statement of administrator's proposal
dot icon06/01/2017
Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 2017-01-06
dot icon04/01/2017
Appointment of an administrator
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE on 2014-11-04
dot icon15/08/2014
Appointment of Mr David Douglas Macdonald as a director on 2014-04-30
dot icon12/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Malcolm Neil Buckingham as a director
dot icon11/06/2014
Termination of appointment of Anthony Barney as a director
dot icon11/06/2014
Termination of appointment of Donna Barney as a director
dot icon22/05/2014
Termination of appointment of Donna Barney as a director
dot icon22/05/2014
Termination of appointment of Anthony Barney as a director
dot icon21/05/2014
Appointment of Mr Malcolm Neal Buckingham as a director
dot icon14/05/2014
Satisfaction of charge 068603810004 in full
dot icon14/05/2014
Satisfaction of charge 068603810003 in full
dot icon12/05/2014
Registration of charge 068603810005
dot icon26/03/2014
Auditor's resignation
dot icon20/01/2014
Full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/05/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Satisfaction of charge 2 in full
dot icon29/05/2013
Registration of charge 068603810003
dot icon29/05/2013
Registration of charge 068603810004
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/09/2012
Registered office address changed from 6 Commerce Road Lynch Wood Peterborough PE2 6LR England on 2012-09-19
dot icon01/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon09/05/2011
Registered office address changed from Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom on 2011-05-09
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon26/04/2010
Statement of capital following an allotment of shares on 2009-10-02
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon16/10/2009
Resolutions
dot icon14/10/2009
Appointment of Mr Anthony James Barney as a director
dot icon14/10/2009
Appointment of Donna Michelle Barney as a director
dot icon10/10/2009
Certificate of change of name
dot icon10/10/2009
Resolutions
dot icon07/10/2009
Registered office address changed from 2 Cathedral Road Derby DE1 3PA on 2009-10-07
dot icon07/10/2009
Termination of appointment of Roy Sheraton as a director
dot icon07/10/2009
Termination of appointment of Argus Nominee Directors Limited as a director
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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
psc login icon

Officers

This information is available in our reports to registered users.

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 UPHILL PARK LIMITED

UPHILL PARK LIMITED is an(a) Dissolved company incorporated on 26/03/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 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 UPHILL PARK LIMITED?

toggle

UPHILL PARK LIMITED is currently Dissolved. It was registered on 26/03/2009 and dissolved on 07/04/2019.

Where is UPHILL PARK LIMITED located?

toggle

UPHILL PARK LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does UPHILL PARK LIMITED do?

toggle

UPHILL PARK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for UPHILL PARK LIMITED?

toggle

The latest filing was on 07/04/2019: Final Gazette dissolved following liquidation.