PARKMORE HOTEL LIMITED
Status | DISSOLVED |
Company No. | 05327103 |
Category | Private Limited Company |
Incorporated | 07 Jan 2005 |
Age | 19 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 11 days |
SUMMARY
PARKMORE HOTEL LIMITED is an dissolved private limited company with number 05327103. It was incorporated 19 years, 3 months, 22 days ago, on 07 January 2005 and it was dissolved 4 years, 2 months, 11 days ago, on 18 February 2020. The company address is 1 St James Gate, Newcastle Upon Tyne, NE1 4AD.
Company Fillings
Liquidation in administration move to dissolution
Date: 18 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 21 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation administration notice deemed approval of proposals
Date: 27 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 07 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
New address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Change date: 2018-12-06
Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Documents
Liquidation in administration appointment of administrator
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Old address: 25-29 Sandy Way Yeadon Leeds LS19 7EW
Change date: 2018-11-29
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2014
Action Date: 09 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053271030005
Charge creation date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-01
Old address: 636 Yarm Road Eaglescliffe Stockton on Tees TS16 0DH
Documents
Accounts with accounts type small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Louise Karen Leeds
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Jeremy Peter Leeds
Documents
Accounts with accounts type small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; no change of members
Documents
Accounts with accounts type small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Accounts
Type: 225
Description: Prev ext from 28/02/2008 to 31/03/2008 alignment with parent or subsidiary
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 05 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 28/02/07
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 15 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
302B LIVERPOOL ROAD,MERSEYSIDE, SOUTHPORT,PR8 4PW
Number: | 11882858 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 11549983 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASTONBURY CHIROPRACTIC CLINIC LIMITED
35 ASHCOTT ROAD, MEARE,SOMERSET,BA6 9SU
Number: | 04545269 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ESSEX GROVE,SUNDERLAND,SR3 1BG
Number: | 10772209 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10576613 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 08835787 |
Status: | ACTIVE |
Category: | Private Limited Company |