PARK MANOR PROPERTY LIMITED
Status | LIQUIDATION |
Company No. | 05122656 |
Category | Private Limited Company |
Incorporated | 07 May 2004 |
Age | 20 years, 29 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change person director company
Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051226560002
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Chatfield
Documents
Appoint person secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Valerie Farren
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Bullivant
Documents
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
Appoint person secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Ann Bullivant
Documents
Termination secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Brown
Documents
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
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
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
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
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
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed robert brown
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark llewellyn
Documents
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
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
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
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
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
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/10/05
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,ROMFORD,RM1 1TG
Number: | 11463810 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 COMMONWEALTH AVENUE,HAYES,UB3 2PN
Number: | 11732639 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 MARSHBROOK COTTAGES,SHIFNAL,TF11 8NW
Number: | 07769788 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 11321155 |
Status: | ACTIVE |
Category: | Private Limited Company |