Dissolved
Dissolved 2016-12-22
Company Information for PARK LANE PLAZA LIMITED
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-22 |
Company Name | |
---|---|
PARK LANE PLAZA LIMITED | |
Legal Registered Office | |
CHAPEL STREET PRESTON | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN COUPER |
||
TIMOTHY JOHN HENRY WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ROBERT TAYLFORTH |
Director | ||
BARRY GRAHAME LANGFORD |
Director | ||
BRIAN NEAL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNFIELD CENTRIC LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-11-20 | Active | |
VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Active | |
MCP OFFICE MANAGEMENT LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2007-12-14 | Active | |
BARNFIELD NELSON LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
BARNFIELD DEVELOPMENTS LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2004-03-09 | Active | |
ROGER WHALLEY LIMITED | Company Secretary | 2008-07-28 | CURRENT | 1991-02-21 | Active | |
EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
BARNFIELD CONTRACTORS (UK) LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-12-20 | Active | |
BARNFIELD INVESTMENT PROPERTIES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2000-12-20 | Active | |
PENDLE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1992-03-20 | Liquidation | |
BARNFIELD CONSTRUCTION LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1989-03-28 | Active | |
BARNFIELD & HYNDBURN LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1995-05-30 | Liquidation | |
BACKBARROW DEVELOPMENTS LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-30 | |
HENRY BOOT BARNFIELD LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BARNFIELD REAL ESTATE PARTNERSHIP LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
RTB PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active | |
GROWTH LANCASHIRE LIMITED | Director | 2012-10-12 | CURRENT | 2004-12-10 | Active | |
BARNFIELD GROUP LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
SPEKE BUSINESS PARK LTD | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
BARNFIELD CENTRIC LIMITED | Director | 2010-08-09 | CURRENT | 2009-11-20 | Active | |
BARNFIELD NELSON LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
PENDLE BRACKEN LIMITED | Director | 2004-07-13 | CURRENT | 2004-05-11 | Liquidation | |
BARNFIELD DEVELOPMENTS LIMITED | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
BARNFIELD CONTRACTORS (UK) LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
BARNFIELD INVESTMENT PROPERTIES LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
RIBBLE ENTERPRISES LIMITED | Director | 1997-03-17 | CURRENT | 1996-10-03 | Liquidation | |
BARNFIELD & HYNDBURN LIMITED | Director | 1996-05-22 | CURRENT | 1995-05-30 | Liquidation | |
GLOBE ENTERPRISES LIMITED | Director | 1995-06-12 | CURRENT | 1995-01-18 | Active | |
PENDLE PROPERTY DEVELOPMENTS LIMITED | Director | 1992-12-31 | CURRENT | 1992-03-20 | Liquidation | |
BARNFIELD CONSTRUCTION LIMITED | Director | 1991-12-05 | CURRENT | 1989-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 8 KENYON ROAD BRIERFIELD NELSON LANCASHIRE BB9 5SP | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056187260005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056187260004 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 05/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056187260005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056187260004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 01/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 10/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LANGFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM CHARTER HOUSE, STANSFIELD STREET NELSON LANCASHIRE BB9 9XY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN HENRY WEBBER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GRAHAME LANGFORD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/03/06--------- £ SI 10@1=10 £ IC 10/20 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-12 |
Notices to Creditors | 2015-12-18 |
Appointment of Liquidators | 2015-12-18 |
Resolutions for Winding-up | 2015-12-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEED OF CHARGE OVER DEPOSIT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARK LANE PLAZA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARK LANE PLAZA LIMITED | Event Date | 2016-08-09 |
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 Type | Notices to Creditors | |
Defending party | PARK LANE PLAZA LIMITED | Event Date | 2015-12-14 |
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 Type | Appointment of Liquidators | |
Defending party | PARK LANE PLAZA LIMITED | Event Date | 2015-12-08 |
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 Type | Resolutions for Winding-up | |
Defending party | PARK LANE PLAZA LIMITED | Event Date | 2015-12-08 |
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. | |||
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. |