Dissolved 2017-08-18
Company Information for PARK MOTOR FINANCE LIMITED
CRAWLEY, WEST SUSSEX, RH11,
|
Company Registration Number
05465267
Private Limited Company
Dissolved Dissolved 2017-08-18 |
Company Name | ||||
---|---|---|---|---|
PARK MOTOR FINANCE LIMITED | ||||
Legal Registered Office | ||||
CRAWLEY WEST SUSSEX | ||||
Previous Names | ||||
|
Company Number | 05465267 | |
---|---|---|
Date formed | 2005-05-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-30 | |
Date Dissolved | 2017-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL ROBERT JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID WILLIAM BANKS |
Director | ||
CHRISTOPHER NEIL JONES |
Director | ||
CHRISTOPHER NEIL JONES |
Director | ||
PETER CRITCHLEY |
Director | ||
JOHN ALLEN BYRNE |
Director | ||
DEBORAH NOWELL |
Director | ||
IAN PATRICK ROONEY |
Director | ||
STEVEN ROBERT MEE |
Company Secretary | ||
STEVEN ROBERT MEE |
Director | ||
JOHN ALLEN BYRNE |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD LODGE SERVICES LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
BLUE AUTO FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-08-04 | Active | |
BLUE AUTO HOLDINGS LIMITED | Director | 2014-09-30 | CURRENT | 2014-08-01 | Active | |
BLUE AND PARK GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2017-08-18 | |
PARK PERSONAL LOANS LIMITED | Director | 2012-07-16 | CURRENT | 2004-10-15 | Dissolved 2016-07-05 | |
GATEWAY CREDIT LIMITED | Director | 2012-07-16 | CURRENT | 2001-12-20 | Dissolved 2017-08-18 | |
PARK ACQUISITIONS LIMITED | Director | 2012-07-16 | CURRENT | 2006-05-09 | Dissolved 2017-08-18 | |
PARK FINANCE HOLDINGS LIMITED | Director | 2012-07-16 | CURRENT | 1993-02-08 | Dissolved 2017-08-18 | |
BLUE MOTOR FINANCE LIMITED | Director | 2012-07-16 | CURRENT | 1992-08-07 | Active | |
BLUE FINANCE HOLDINGS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Dissolved 2017-08-18 | |
TREBARVETH ESTATE MANAGEMENT LIMITED | Director | 2010-11-10 | CURRENT | 2010-11-10 | Active | |
DEVELOPMENT ASSOCIATES LIMITED | Director | 2009-04-14 | CURRENT | 2007-09-04 | Active - Proposal to Strike off | |
WELL ALLEY LIMITED | Director | 2009-04-01 | CURRENT | 2000-03-24 | Dissolved 2016-07-05 | |
THE CREDIT CORPORATION LIMITED | Director | 2009-03-01 | CURRENT | 2004-12-20 | Active | |
THE CREDIT CORPORATION ACQUISITIONS LTD | Director | 2005-12-15 | CURRENT | 2005-07-21 | Dissolved 2017-08-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 12/07/14 FULL LIST | |
AA | 30/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL JONES / 01/07/2014 | |
RES15 | CHANGE OF NAME 15/07/2014 | |
CERTNM | COMPANY NAME CHANGED BLUE MOTOR FINANCE LIMITED CERTIFICATE ISSUED ON 17/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/07/13 FULL LIST | |
AR01 | 26/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NEIL JONES | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 13/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT JONES / 13/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID WILLIAM BANKS / 15/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 15/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT JONES / 14/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM HALLVILLE BRASSEY ROAD OXTED SURREY RH8 0EU | |
AR01 | 26/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRITCHLEY | |
AR01 | 26/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN MEE | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, ST JAMES COURT, WILDERSPOOL CAUSEWAY, WARRINGTON, WA4 6PS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BYRNE | |
288b | APPOINTMENT TERMINATE, DIRECTOR IAN PATRICK ROONEY LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR DEBORAH JANE NOWELL LOGGED FORM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | FINANCIAL ARRANGEMENTS 04/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN MEE | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH NOWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN ROONEY | |
225 | PREVSHO FROM 31/12/2007 TO 30/12/2007 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BANKS / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/01/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 18/01/07 | |
ELRES | S366A DISP HOLDING AGM 18/01/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 08/02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 08/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-03 |
Appointment of Liquidators | 2015-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERRILL LYNCH INTERNATIONAL BANK LIMITED ACTING THROUGH ITS LONDON BRANCH AS LENDER | |
DEED OF CHARGE | Outstanding | MERRILL LYNCH INTERNATIONAL (AS SECURITY TRUSTEE) |
Creditors Due Within One Year | 2012-01-01 | £ 18,450 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 57,000 |
Creditors and other liabilities
|
|
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 MOTOR FINANCE LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 280,114 |
Current Assets | 2012-01-01 | £ 794,303 |
Debtors | 2012-01-01 | £ 514,189 |
Shareholder Funds | 2012-01-01 | £ 718,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as PARK MOTOR FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARK MOTOR FINANCE LIMITED | Event Date | 2017-02-27 |
Place of meeting: BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Date of meeting: 28 April 2017. Time of meeting: 10:45 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: 19 January 2015 Joint Liquidator's Name and Address: Malcolm Fillmore (IP No. 6525) of BM Advisory (South) Ltd, 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 (South) Ltd, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : | |||
Initiating party | Event Type | ||
Defending party | PARK MOTOR FINANCE LIMITED | Event Date | 2015-01-22 |
We, Andrew Pear and Malcolm Fillmore (IP Nos. 9016 and 6525) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, give notice that we were appointed Joint Liquidators of the above named companies on 19 January 2015, by a resolution of members. Notice is hereby given that the creditors of the above-named companies, which are being voluntarily wound up, are required, on or before 20 February 2015 to prove their debts by sending to the undersigned, Andrew Pear of BM Advisory, the Joint Liquidator of the companies, written statements of the amounts they claim to be due to them from the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The address to send any claims is BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. This notice is purely formal and all known creditors have been or will be paid in full. Further information is available from Andrew Pear, Malcolm Fillmore or Cindy Field at BM Advisory on 01293 410334, or by post BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARK MOTOR FINANCE LIMITED | Event Date | |
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. |