Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK FINANCE HOLDINGS LIMITED
Company Information for

PARK FINANCE HOLDINGS LIMITED

WHITWORTH ROAD, CRAWLEY, RH11,
Company Registration Number
02787748
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Park Finance Holdings Ltd
PARK FINANCE HOLDINGS LIMITED was founded on 1993-02-08 and had its registered office in Whitworth Road. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
PARK FINANCE HOLDINGS LIMITED
 
Legal Registered Office
WHITWORTH ROAD
CRAWLEY
 
Previous Names
PARK FINANCE SERVICES LIMITED03/06/2003
PARK HOLDINGS LIMITED07/08/2002
Filing Information
Company Number 02787748
Date formed 1993-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:44:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK FINANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL ROBERT JONES
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID WILLIAM BANKS
Director 2012-07-16 2014-11-01
PAUL EDWARD HARE
Company Secretary 2008-09-30 2012-07-16
MAUREEN COEN
Director 2008-10-01 2012-07-16
LEONORA VERONICA DANIEL
Director 2008-10-01 2012-07-16
CLAUDIA KIMMEL
Director 2010-12-13 2012-07-16
ROBBIN WILLIAM CONNER
Director 2010-09-23 2010-12-13
JOSHUA BORG
Director 2009-03-06 2010-09-23
ADRIAN JAMES CARR
Director 2009-03-06 2009-05-24
JOHN LAWRENCE MCWILLIAMS IV
Director 2008-08-11 2009-03-06
ADRIAN JAMES CARR
Director 2006-09-28 2009-02-06
LOUISE MASON
Director 2008-11-25 2008-12-16
CLAUDIA KIMMEL
Director 2008-10-01 2008-11-25
BARRIE JOHN ALLEN
Company Secretary 2007-09-25 2008-09-30
RICHARD CHARLES MARRABLE BRYANT
Director 2006-07-07 2008-08-22
ROGER JOEL GEWOLB
Director 2006-07-26 2008-08-22
JAMES OLIVER MICHAEL BAMBER
Director 2006-07-07 2008-01-25
JEREMY LAWRENCE WEAVING
Company Secretary 2006-07-07 2007-09-25
DAWN WILLIAMSON
Company Secretary 2003-11-19 2006-07-07
TIMOTHY DAVID ANNETTE
Director 2005-11-07 2006-07-07
ANDREW WANDESFORD PATER COMBER
Director 2002-07-04 2006-07-07
ROGER WILLIAM HARTLEY
Director 2002-07-22 2006-07-07
MICHAEL EVANS
Director 2002-08-08 2005-11-30
PAUL MASSEY
Director 2002-07-17 2005-06-30
ANDREW RODNEY METCALFE WALL
Company Secretary 2002-07-04 2004-03-30
LANGLEY JOHN DAVIES
Director 1993-02-09 2003-01-31
LANGLEY JOHN DAVIES
Company Secretary 2000-02-29 2002-07-04
DAWN WILLIAMSON
Company Secretary 2000-10-11 2002-07-04
MARK BARRY
Company Secretary 1996-01-01 2000-02-29
MARK BARRY
Director 1996-01-01 2000-02-29
NIGEL LLEWELYN TREVOR MORGAN
Director 1993-01-08 1997-03-13
LANGLEY JOHN DAVIES
Company Secretary 1993-02-09 1996-01-31
REGINALD GWYN DAVIES
Director 1995-08-10 1996-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-08 1993-02-09
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-08 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL ROBERT JONES OLD LODGE SERVICES LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
SAMUEL ROBERT JONES BLUE AUTO FINANCE LIMITED Director 2014-09-30 CURRENT 2014-08-04 Active
SAMUEL ROBERT JONES BLUE AUTO HOLDINGS LIMITED Director 2014-09-30 CURRENT 2014-08-01 Active
SAMUEL ROBERT JONES BLUE AND PARK GROUP LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK PERSONAL LOANS LIMITED Director 2012-07-16 CURRENT 2004-10-15 Dissolved 2016-07-05
SAMUEL ROBERT JONES GATEWAY CREDIT LIMITED Director 2012-07-16 CURRENT 2001-12-20 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK ACQUISITIONS LIMITED Director 2012-07-16 CURRENT 2006-05-09 Dissolved 2017-08-18
SAMUEL ROBERT JONES BLUE MOTOR FINANCE LIMITED Director 2012-07-16 CURRENT 1992-08-07 Active
SAMUEL ROBERT JONES BLUE FINANCE HOLDINGS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2017-08-18
SAMUEL ROBERT JONES TREBARVETH ESTATE MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active
SAMUEL ROBERT JONES DEVELOPMENT ASSOCIATES LIMITED Director 2009-04-14 CURRENT 2007-09-04 Active - Proposal to Strike off
SAMUEL ROBERT JONES WELL ALLEY LIMITED Director 2009-04-01 CURRENT 2000-03-24 Dissolved 2016-07-05
SAMUEL ROBERT JONES THE CREDIT CORPORATION LIMITED Director 2009-03-01 CURRENT 2004-12-20 Active
SAMUEL ROBERT JONES THE CREDIT CORPORATION ACQUISITIONS LTD Director 2005-12-15 CURRENT 2005-07-21 Dissolved 2017-08-18
SAMUEL ROBERT JONES PARK MOTOR FINANCE LIMITED Director 2005-12-15 CURRENT 2005-05-26 Dissolved 2017-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS
2016-06-304.70DECLARATION OF SOLVENCY
2016-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 23737668
2015-10-28AR0112/07/15 FULL LIST
2015-10-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 23737668
2014-09-10AR0112/07/14 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0112/07/13 FULL LIST
2013-04-03AR0108/02/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 13/02/2013
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 13/12/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 15/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 15/08/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 14/08/2012
2012-08-14AP01DIRECTOR APPOINTED SAMUEL ROBERT JONES
2012-08-14AP01DIRECTOR APPOINTED MR RICHARD DAVID WILLIAM BANKS
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD ENGLAND RH17 6AS ENGLAND
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-23MISCSECTION 519
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM ONE CABOT SQUARE LONDON E14 4QJ
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA DANIEL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA KIMMEL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COEN
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVENS
2012-02-13AR0108/02/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0108/02/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED CLAUDIA KIMMEL
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIN CONNER
2010-10-18AP01DIRECTOR APPOINTED ROBBIN WILLIAM CONNER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BORG
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0108/02/10 FULL LIST
2010-01-22RES01ADOPT ARTICLES 23/12/2009
2010-01-22RES04NC INC ALREADY ADJUSTED 23/12/2009
2009-12-23SH0123/12/09 STATEMENT OF CAPITAL GBP 23737668.00
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD HARE / 01/10/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CARR
2009-04-05288aDIRECTOR APPOINTED ADRIAN CARR
2009-03-19288aDIRECTOR APPOINTED JOSHUA BORG
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MASASHI WASHIDA
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCWILLIAMS IV
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CARR
2009-03-05363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR LOUISE MASON
2008-12-19288aDIRECTOR APPOINTED LOUISE MASON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA KIMMEL
2008-12-0288(2)AD 10/11/08-10/11/08 GBP SI 7000000@1=7000000 GBP IC 10737668/17737668
2008-11-18RES01ADOPT ARTICLES 10/11/2008
2008-11-18RES04GBP NC 11000000/18000000 10/11/2008
2008-10-21288aDIRECTOR APPOINTED PETER FRANCIS STEVENS
2008-10-21288aDIRECTOR APPOINTED LEONARA DANIEL
2008-10-21288aDIRECTOR APPOINTED MAUREEN COEN
2008-10-08288aDIRECTOR APPOINTED CLAUDIA KIMMEL
2008-10-08288aDIRECTOR APPOINTED MASASHI WASHIDA
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM PARK HOUSE 1 CASTLETON COURT FORTRAN ROAD CARDIFF SOUTH GLAMORGAN CF3 OLT
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY BARRIE ALLEN
2008-10-06288aSECRETARY APPOINTED PAUL EDWARD HARE
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ROGER GEWOLB
2008-08-29288aDIRECTOR APPOINTED JOHN LAWRENCE MCWILLIAMS IV
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRYANT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARK FINANCE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-03
Appointment of Liquidators2016-06-23
Notices to Creditors2016-06-23
Resolutions for Winding-up2016-06-23
Fines / Sanctions
No fines or sanctions have been issued against PARK FINANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2008-08-08 Satisfied CREDIT SUISSE, LONDON BRANCH
SECURITY AGREEMENT 2008-08-08 Satisfied CREDIT SUISSE, LONDON BRANCH
DEBENTURE 2006-07-07 Satisfied CREDIT SUISSE, LONDON BRANCH
RENT DEPOSIT DEED 2005-05-03 Satisfied DRA LIMITED
DEBENTURE 2003-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-03-07 Satisfied GLP INTRESSENTER AB
RENT DEPOSIT DEED 2003-03-07 Satisfied FRIENDS PROVIDENT MANAGEMENT SERVICES LIMITED
GUARANTEE & DEBENTURE 2001-03-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK FINANCE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PARK FINANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names

PARK FINANCE HOLDINGS LIMITED owns 5 domain names.

gatewaycredit.co.uk   parkloans.co.uk   parkmotor.co.uk   parkmotorfinance.co.uk   parkfinance.co.uk  

Trademarks
We have not found any records of PARK FINANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK FINANCE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARK FINANCE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARK FINANCE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPARK FINANCE HOLDINGS LIMITEDEvent Date2017-02-27
Place of meeting: BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Date of meeting: 28 April 2017. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and approving the final receipts and payments account and the release of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 6 June 2016 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARK FINANCE HOLDINGS LIMITEDEvent Date2016-06-20
At a General Meeting of the members of the above-named company, duly convened and held at Hallville, Brassey Road, Limpsfield, Oxted, RH8 0EU, the following Special and Ordinary Resolutions were duly passed: That the company be wound up voluntarily and that Richard Keley , (IP No. 18072) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL and Andrew Pear , (IP No. 9016) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL be and are hereby appointed Joint Liquidators for the purposes of such a winding up. For further details contact: The Joint Liquidators on Tel: 01293 410334. Alternative Contact: Cindy Field
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARK FINANCE HOLDINGS LIMITEDEvent Date2016-06-06
Richard Keley , (IP No. 18072) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL and Andrew Pear , (IP No. 9016) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL . : For further details contact: The Joint Liquidators on Tel: 01293 410334. Alternative Contact: Cindy Field
 
Initiating party Event TypeNotices to Creditors
Defending partyPARK FINANCE HOLDINGS LIMITEDEvent Date2016-06-06
We, Richard Keley and Andrew Pear of BM Advisory, Arundel House, 1 Amberely Court, Whitworth Road, Crawley, RH11 7XL, give notice that we were appointed Joint Liquidators of the above named company on 6 June 2016, by a resolution of members. Notice is hereby given that the creditors of the company are required, on or before 11 July 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 06 June 2016 Office Holder details: Richard Keley , (IP No. 18072) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL and Andrew Pear , (IP No. 9016) of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL . For further details contact: The Joint Liquidators on Tel: 01293 410334. Alternative Contact: Cindy Field
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK FINANCE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK FINANCE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.