PARKGATE PROPERTY (UK) LIMITED

3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, East Sussex
StatusDISSOLVED
Company No.06442878
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution03 Jun 2019
Years4 years, 11 months, 28 days

SUMMARY

PARKGATE PROPERTY (UK) LIMITED is an dissolved private limited company with number 06442878. It was incorporated 16 years, 5 months, 29 days ago, on 03 December 2007 and it was dissolved 4 years, 11 months, 28 days ago, on 03 June 2019. The company address is 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2019

Action Date: 22 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2018

Action Date: 22 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2017

Action Date: 22 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB

Change date: 2016-04-20

New address: 3rd Floor, 37 Frederick Place Brighton East Sussex BN1 4EA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Joyce Mary Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Old address: Sant Tysilio Nursing Home Llanfairpwll Anglesey LL61 5YR

New address: Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB

Change date: 2015-11-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mr David John Jenkins

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Aug 2014

Category: Address

Type: AD02

New address: Sant Tysilio Nursing Home Sant Tysilio Llanfairpwllgwyngyll Gwynedd LL61 5YR

Old address: 111 Pioneer House North Road Ellesmere Port Cheshire CH65 1AD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-05

Officer name: Mr David John Jenkins

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2013-05-20

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: 111 Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD United Kingdom

Change date: 2012-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Jenkins

Change date: 2011-11-30

Documents

View document PDF

Change sail address company with old address

Date: 29 Dec 2011

Category: Address

Type: AD02

Old address: Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-21

Old address: Briardale Wood Lane, Overdale Road Willaston Neston CH64 1UL England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England

Change date: 2010-06-03

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Jenkins

Change date: 2010-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-04

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: David John Jenkins

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-04

Old address: Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: David John Jenkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed turner little company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director winston reilly

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary winston reilly

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 39 nipper lane whitefield manchester gtr manchester M45 7RH

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david jenkins / 03/12/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from 4 turners view parkgate cheshire CH64 3SH

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCE LIVING WELL LTD

9 DAWLISH ROAD,READING,RG2 7SD

Number:11658237
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH LIVING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11629204
Status:ACTIVE
Category:Private Limited Company

EUROPEAN GOLF COACHES LTD

5 HASTINGS ROAD,BROMLEY,BR2 8NZ

Number:09994145
Status:ACTIVE
Category:Private Limited Company

J & L MABBS LTD

27 KESWICK ROAD,WEST WICKHAM,BR4 9AR

Number:11765784
Status:ACTIVE
Category:Private Limited Company

RKW AUTOMOTIVE LIMITED

8 GLADSTONE ROAD,ORPINGTON,BR6 7EA

Number:09168505
Status:ACTIVE
Category:Private Limited Company

ROUNTONS VILLAGE HALL

PEAR TREE COTTAGE,NORTHALLERTON,DL6 2LA

Number:07299936
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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