Dissolved 2018-01-04
Company Information for PARKWAY ASSET MANAGEMENT LTD
LOUGHTON, ESSEX, IG10,
|
Company Registration Number
07897427
Private Limited Company
Dissolved Dissolved 2018-01-04 |
Company Name | |
---|---|
PARKWAY ASSET MANAGEMENT LTD | |
Legal Registered Office | |
LOUGHTON ESSEX | |
Company Number | 07897427 | |
---|---|---|
Date formed | 2012-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 07:53:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Parkway Asset Management Ltd. | Delaware | Unknown | ||
PARKWAY ASSET MANAGEMENT INC | P.O. 741241 BOYNTON BEACH FL 33474 | Active | Company formed on the 2011-09-20 | |
PARKWAY ASSET MANAGEMENT CORPORATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN EDWARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCHR UK LTD | Director | 2011-12-19 | CURRENT | 2011-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAYLOR / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD TAYLOR / 15/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAYLOR / 26/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD TAYLOR / 26/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAYLOR / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD TAYLOR / 08/11/2013 | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2013 TO 31/01/2012 | |
AR01 | 04/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER TAYLOR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-02 |
Resolutions for Winding-up | 2015-12-02 |
Notices to Creditors | 2015-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 84,669 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 8,500 |
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 PARKWAY ASSET MANAGEMENT LTD
Cash Bank In Hand | 2013-03-31 | £ 14,827 |
---|---|---|
Current Assets | 2013-03-31 | £ 257,716 |
Current Assets | 2012-01-31 | £ 8,600 |
Debtors | 2013-03-31 | £ 242,889 |
Debtors | 2012-01-31 | £ 8,500 |
Shareholder Funds | 2013-03-31 | £ 174,327 |
Tangible Fixed Assets | 2013-03-31 | £ 1,280 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PARKWAY ASSET MANAGEMENT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARKWAY ASSET MANAGEMENT LIMITED | Event Date | 2015-11-20 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKWAY ASSET MANAGEMENT LIMITED | Event Date | 2015-11-20 |
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 20 November 2015 at 4.00 p.m the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1 That the Company be wound up volunlarily. 2 That Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3 That the Liquidator's remuneration shall be on the basis of a set amount of 3,500 plus VAT and disbursements. These fees are to be paid as and when funds permit. The Liquidator's Category 2 disbursements shall be payable on the basis of ThorntonRones Limited's published tariff, disclosed to members. 4 The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the Company and may for that purpose, value any assets and determine how the division between members should be carried out. Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 20 November 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. Alan Edward Taylor , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PARKWAY ASSET MANAGEMENT LIMITED | Event Date | 2015-11-20 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 4 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Rones, ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Richard Jeffrey Rones (IP number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Date of Appointment: 20 November 2015 . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. Nature of Business: Providing support services to futures traders. Richard Jeffrey Rones , Liquidator | |||
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. |