Company NameParkway Homes Limited
Company StatusDissolved
Company Number00548409
CategoryPrivate Limited Company
Incorporation Date29 April 1955(68 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameElborne Estates Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(51 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleManaging Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(37 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NamePhilip Charles Groom
NationalityBritish
StatusResigned
Appointed07 November 1992(37 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 January 2006)
RoleCompany Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameMr Andrew Martin Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(50 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2016)
RoleConstruct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Nigel Edward Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(50 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2016)
RoleConstruct Manager
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr Andrew Martin Bennett
NationalityBritish
StatusResigned
Appointed10 January 2006(50 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 February 2019)
RoleConstruct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(51 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Ronald John Craddock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(54 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Contact

Telephone01733 311488
Telephone regionPeterborough

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Parkway Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

9 August 1988Delivered on: 15 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 thorpe rd peterborough cambs.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
19 February 2019Termination of appointment of Andrew Martin Bennett as a secretary on 10 February 2019 (1 page)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 5 April 2018 (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 June 2016Termination of appointment of Nigel Edward Roberts as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Nigel Edward Roberts as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 June 2016Termination of appointment of Andrew Martin Bennett as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Andrew Martin Bennett as a director on 1 June 2016 (1 page)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Secretary's details changed for Mr Andrew Martin Bennett on 11 November 2015 (1 page)
11 November 2015Director's details changed for Mr Andrew Martin Bennett on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Mr Andrew Martin Bennett on 11 November 2015 (1 page)
11 November 2015Director's details changed for Mr James Richard Wedge on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Nigel Edward Roberts on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr David Howard Turner on 11 November 2015 (2 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Director's details changed for Mr David Howard Turner on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Andrew Martin Bennett on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr James Richard Wedge on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Nigel Edward Roberts on 11 November 2015 (2 pages)
8 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(8 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(8 pages)
15 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(8 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
20 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (8 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (8 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (8 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
24 November 2009Director's details changed for Mr James Richard Wedge on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Martin Bennett on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Edward Roberts on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr James Richard Wedge on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Martin Bennett on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Nigel Edward Roberts on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
4 December 2008Return made up to 07/11/08; full list of members (4 pages)
4 December 2008Return made up to 07/11/08; full list of members (4 pages)
16 October 2008Full accounts made up to 31 March 2008 (7 pages)
16 October 2008Full accounts made up to 31 March 2008 (7 pages)
6 June 2008Auditor's resignation (1 page)
6 June 2008Auditor's resignation (1 page)
6 December 2007Return made up to 07/11/07; no change of members (6 pages)
6 December 2007Return made up to 07/11/07; no change of members (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
23 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 November 2004Return made up to 07/11/04; full list of members (7 pages)
25 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 November 2003Return made up to 07/11/03; full list of members (7 pages)
4 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
16 November 2002Return made up to 07/11/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 07/11/01; full list of members (6 pages)
2 November 2001Return made up to 07/11/01; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
13 November 2000Return made up to 07/11/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (6 pages)
12 October 2000Full accounts made up to 31 March 2000 (6 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (6 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (6 pages)
3 November 1998Return made up to 07/11/98; no change of members (4 pages)
3 November 1998Return made up to 07/11/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (6 pages)
16 September 1998Full accounts made up to 31 March 1998 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1996Return made up to 07/11/96; no change of members (6 pages)
17 December 1996Return made up to 07/11/96; no change of members (6 pages)
26 October 1996Full accounts made up to 31 March 1996 (6 pages)
26 October 1996Full accounts made up to 31 March 1996 (6 pages)
7 December 1995Return made up to 07/11/95; no change of members (8 pages)
7 December 1995Return made up to 07/11/95; no change of members (8 pages)
12 October 1995Full accounts made up to 31 March 1995 (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (6 pages)