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

PARK ACQUISITIONS LIMITED

CRAWLEY, WEST SUSSEX, RH11,
Company Registration Number
05810398
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Park Acquisitions Ltd
PARK ACQUISITIONS LIMITED was founded on 2006-05-09 and had its registered office in Crawley. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
PARK ACQUISITIONS LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
BLUECOUCH LIMITED26/06/2006
Filing Information
Company Number 05810398
Date formed 2006-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-08-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:44:07
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 ACQUISITIONS LIMITED
The following companies were found which have the same name as PARK ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK ACQUISITIONS, INC. 3132 W POST RD LAS VEGAS NV 89118 Permanently Revoked Company formed on the 2003-05-08
Park Acquisitions Subsidiary, Inc. Delaware Unknown
PARK ACQUISITIONS INCORPORATED California Unknown

Company Officers of PARK ACQUISITIONS 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
PETER FRANCIS STEVENS
Director 2008-10-01 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
MASASHI WASHIDA
Director 2008-10-01 2009-03-06
ADRIAN JAMES CARR
Director 2006-07-26 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 2006-05-19 2008-08-22
ROGER JOEL GEWOLB
Director 2006-05-10 2008-08-22
NARAYANAN SHADAGOPAN
Director 2008-01-25 2008-02-29
JAMES OLIVER MICHAEL BAMBER
Director 2006-05-19 2008-01-25
JEREMY LAWRENCE WEAVING
Company Secretary 2006-05-10 2007-09-25
JOSEPH PATRICK STAPLETON
Director 2006-06-13 2007-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-09 2006-05-10
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-09 2006-05-10

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 FINANCE HOLDINGS LIMITED Director 2012-07-16 CURRENT 1993-02-08 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
2017-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2017
2016-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2016
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-304.70DECLARATION OF SOLVENCY
2015-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-304.70DECLARATION OF SOLVENCY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 15758064
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
2013-07-15AR0112/07/13 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 2
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-23MISCSECTION 519
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARE
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
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEVENS
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN COEN
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA DANIEL
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA KIMMEL
2012-05-09AR0109/05/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0109/05/11 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
2010-05-12AR0109/05/10 FULL LIST
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
2009-05-22363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-05288aDIRECTOR APPOINTED ADRIAN CARR
2009-03-19288aDIRECTOR APPOINTED JOSHUA BORG
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MASASHI WASHIDA
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCWILLIAMS IV
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CARR
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR LOUISE MASON
2008-12-19288aDIRECTOR APPOINTED LOUISE MASON
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR CLAUDIA KIMMEL
2008-12-0288(2)AD 10/11/08-10/11/08 GBP SI 7000000@1=7000000 GBP IC 8758064/15758064
2008-11-18RES01ADOPT ARTICLES 10/11/2008
2008-11-18RES12VARYING SHARE RIGHTS AND NAMES
2008-10-22288aDIRECTOR APPOINTED MAUREEN COEN
2008-10-22288aDIRECTOR APPOINTED PETER FRANCIS STEVENS
2008-10-22288aDIRECTOR APPOINTED LEONORA DANIEL
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 124 FINCHLEY ROAD LONDON NW3 5JS
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
2008-08-22MEM/ARTSARTICLES OF ASSOCIATION
2008-08-22RES13SECURITY AGRREMENT GUARANTEE AND INDEMNITY 08/08/2008
2008-08-22RES01ALTER ARTICLES 08/08/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to PARK ACQUISITIONS 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 Liquidators2015-01-28
Fines / Sanctions
No fines or sanctions have been issued against PARK ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
Filed Financial Reports
Annual Accounts
2013-12-31

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 ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of PARK ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK ACQUISITIONS LIMITED
Trademarks
We have not found any records of PARK ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK ACQUISITIONS 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 (64191 - Banks) as PARK ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARK ACQUISITIONS 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 ACQUISITIONS 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: 10:30 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 partyPARK ACQUISITIONS LIMITEDEvent Date2015-01-22
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 TypeAppointment of Liquidators
Defending partyPARK ACQUISITIONS LIMITEDEvent Date2015-01-19
Andrew Pear and Malcolm Fillmore , both of BM Advisory (South) Ltd , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL : 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK ACQUISITIONS 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 ACQUISITIONS 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.