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

PARK LANE PLAZA LIMITED

CHAPEL STREET, PRESTON, PR1,
Company Registration Number
05618726
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Park Lane Plaza Ltd
PARK LANE PLAZA LIMITED was founded on 2005-11-10 and had its registered office in Chapel Street. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
PARK LANE PLAZA LIMITED
 
Legal Registered Office
CHAPEL STREET
PRESTON
 
Filing Information
Company Number 05618726
Date formed 2005-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:45:44
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.
Companies with same name PARK LANE PLAZA LIMITED
The following companies were found which have the same name as PARK LANE PLAZA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK LANE PLAZA (LIVERPOOL) MANAGEMENT COMPANY LIMITED HERITAGE EXCHANGE SOUTH LANE ELLAND WEST YORKSHIRE HX5 0HG Active Company formed on the 2006-09-07
PARK LANE PLAZA ASSOCIATES, LLC 390 BRIDGE PARKWAY REDWOOD CITY CA 94065 ACTIVE Company formed on the 2011-11-09
PARK LANE PLAZA, LTD. 4841 MONROE STREET SUITE 350 TOLEDO OH 43626 Active Company formed on the 2002-09-16
PARK LANE PLAZA LLC Delaware Unknown

Company Officers of PARK LANE PLAZA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2007-12-31
TIMOTHY JOHN HENRY WEBBER
Director 2010-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT TAYLFORTH
Director 2005-11-10 2010-08-23
BARRY GRAHAME LANGFORD
Director 2005-11-10 2010-04-01
BRIAN NEAL
Company Secretary 2005-11-10 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER MCP OFFICE MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-14 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Company Secretary 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1992-03-20 Liquidation
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 Active

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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 8 KENYON ROAD BRIERFIELD NELSON LANCASHIRE BB9 5SP
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 20
2015-09-28AR0105/09/15 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056187260005
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056187260004
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-02AR0105/09/14 FULL LIST
2014-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-01AR0105/09/13 FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056187260005
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056187260004
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-10AR0101/10/12 FULL LIST
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23AR0101/11/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-30AR0110/11/10 FULL LIST
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LANGFORD
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM CHARTER HOUSE, STANSFIELD STREET NELSON LANCASHIRE BB9 9XY
2010-04-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HENRY WEBBER
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-10AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRAHAME LANGFORD / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-24225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19RES12VARYING SHARE RIGHTS AND NAMES
2006-05-1988(2)RAD 31/03/06--------- £ SI 10@1=10 £ IC 10/20
2005-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PARK LANE PLAZA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-12
Notices to Creditors2015-12-18
Appointment of Liquidators2015-12-18
Resolutions for Winding-up2015-12-18
Fines / Sanctions
No fines or sanctions have been issued against PARK LANE PLAZA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-04 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF CHARGE OVER DEPOSIT 2010-06-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LANE PLAZA LIMITED

Intangible Assets
Patents
We have not found any records of PARK LANE PLAZA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK LANE PLAZA LIMITED
Trademarks
We have not found any records of PARK LANE PLAZA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK LANE PLAZA 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 (41100 - Development of building projects) as PARK LANE PLAZA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PARK LANE PLAZA 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 LANE PLAZA LIMITEDEvent Date2016-08-09
The Company was placed into members voluntary liquidation on 8 December 2015 and on the same date, Lila Thomas (IP No 009608) and David Robert Acland (IP Number 008894) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company. They were replaced by Ian McCulloch (IP No 18532) and Dean Watson (IP No 9661) of Begbies Traynor (Central) LLP following a Court Order for a block transfer effective from 4 July 2016. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 9 September 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Chris Lawton by email at chris.lawton@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeNotices to Creditors
Defending partyPARK LANE PLAZA LIMITEDEvent Date2015-12-14
The Company was placed into members voluntary liquidation on 8 December 2015 and on the same date, David Robert Acland and Lila Thomas both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 14 January 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, David Robert Acland of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: David Robert Acland , (IP No. 008894) and Lila Thomas , (IP No. 009608) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARK LANE PLAZA LIMITEDEvent Date2015-12-08
David Robert Acland , (IP No. 008894) and Lila Thomas , (IP No. 009608) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARK LANE PLAZA LIMITEDEvent Date2015-12-08
At a General Meeting of the members of Park Lane Plaza Limited held on 08 December 2015 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Robert Acland , (IP No. 008894) and Lila Thomas , (IP No. 009608) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Ian McCulloch by e-mail at ian.mcculloch@begbies-traynor.com or by telephone on 01772 202000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK LANE PLAZA 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 LANE PLAZA 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.