SECPARK LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB
StatusDISSOLVED
Company No.05137476
CategoryPrivate Limited Company
Incorporated25 May 2004
Age19 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years9 years, 11 months, 30 days

SUMMARY

SECPARK LIMITED is an dissolved private limited company with number 05137476. It was incorporated 19 years, 11 months, 23 days ago, on 25 May 2004 and it was dissolved 9 years, 11 months, 30 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sirley Bradley

Documents

View document PDF

Appoint corporate director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Hallisey

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Purnell

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bensusan

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Old address: 21 Ganton Street London W1F 9BN

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy booth

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 45 carnaby street london W1F 9PR

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 23/12/05 from: 137-143 high street sutton surrey SM1 1JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-ROWEN HOLDINGS LIMITED

UNIT 15 BARNFIELD TRADING ESTATE,TIPTON,DY4 9DF

Number:05978619
Status:ACTIVE
Category:Private Limited Company

FILLSAFE SYSTEMS LIMITED

4A NEWCASTLE STREET,NOTTINGHAM,NG6 8AW

Number:04998453
Status:ACTIVE
Category:Private Limited Company

GREEN SPACE CARE LIMITED

1 LEWIS GARDENS,LONDON,N2 9AN

Number:09557674
Status:ACTIVE
Category:Private Limited Company

PDH TECHNICAL SERVICES LIMITED

34 WILLIAM STREET,CHESTER,CH2 3BJ

Number:10408394
Status:ACTIVE
Category:Private Limited Company

SCOE LTD

12 BRAMBLE MEWS,SOUTHAMPTON,SO18 5SZ

Number:10095793
Status:ACTIVE
Category:Private Limited Company

SMITH UNITED LIMITED

THE OFFICES, GRANGE COTTAGE,ABERGAVENNY,NP7 9DF

Number:04099598
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