PARK MANOR PROPERTY LIMITED

Rivermead House 7 Lewis Court Rivermead House 7 Lewis Court, Leicester, LE19 1SD
StatusLIQUIDATION
Company No.05122656
CategoryPrivate Limited Company
Incorporated07 May 2004
Age20 years, 29 days
JurisdictionEngland Wales

SUMMARY

PARK MANOR PROPERTY LIMITED is an liquidation private limited company with number 05122656. It was incorporated 20 years, 29 days ago, on 07 May 2004. The company address is Rivermead House 7 Lewis Court Rivermead House 7 Lewis Court, Leicester, LE19 1SD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2024

Action Date: 18 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2022

Action Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change person director company

Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA England

Change date: 2021-03-02

New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Stephen Jonathan Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Richard James Kay

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Roger Alfred Bullivant

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Roger Frank Kerry

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-17

Psc name: Roger Alfred Bullivant

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051226560002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Roger Alfred Bullivant

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mr Richard James Kay

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mrs Elizabeth Ann Bullivant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051226560002

Charge creation date: 2018-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Kay

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Chatfield

Cessation date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Christopher Chatfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Chatfield

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Roger Frank Kerry

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jonathan Taylor

Appointment date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr Christopher Chatfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Christopher Chatfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: C/O Drakelow Site Services Limited Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA

New address: Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-29

Officer name: Mr Christopher Chatfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Elizabeth Farren

Termination date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Roger Alfred Bullivant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: C/O Rb Drakelow, Walton Road Drakelow Burton on Trent, Staffs DE15 9UA

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Alfred Bullivant

Change date: 2013-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie Farren

Change date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Chatfield

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Valerie Farren

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Bullivant

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Bullivant

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Brown

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2010

Action Date: 01 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2009

Action Date: 02 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-02

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert brown

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark llewellyn

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2008

Action Date: 28 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-28

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2007

Action Date: 29 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-29

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFFE CINNAMON LIMITED

3RD FLOOR,ROMFORD,RM1 1TG

Number:11463810
Status:ACTIVE
Category:Private Limited Company

GERBOLLI CONSTRUCTION LTD

57 COMMONWEALTH AVENUE,HAYES,UB3 2PN

Number:11732639
Status:ACTIVE
Category:Private Limited Company

MARINE CARE LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:05314026
Status:ACTIVE
Category:Private Limited Company

MID-SUSSEX PROPERTIES (PORTLAND) LIMITED

ASHDOWN HOUSE,UCKFIELD,TN22 1AR

Number:10690815
Status:ACTIVE
Category:Private Limited Company

RENT ME DIRECT LIMITED

2 MARSHBROOK COTTAGES,SHIFNAL,TF11 8NW

Number:07769788
Status:ACTIVE
Category:Private Limited Company

SEU A.E.A LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11321155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source