Company NameParkwood Arts Limited
Company StatusDissolved
Company Number00841110
CategoryPrivate Limited Company
Incorporation Date15 March 1965(59 years, 2 months ago)
Dissolution Date17 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Hedley Peters
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(32 years after company formation)
Appointment Duration24 years, 2 months (closed 17 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kirby Road
Portsmouth
PO2 0PR
Secretary NameMrs Sarah Helen Wade
NationalityBritish
StatusClosed
Appointed23 February 2009(43 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 17 May 2021)
RoleAccounts Secretary
Correspondence Address19 Gloucester Close
Petersfield
Hampshire
GU32 3AX
Director NameMr Roy William Dimmock
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressOak Bungalow
Hill Brow
Liss
Hants
GU33 7NR
Director NameMr Raymond Lincoln
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressBeaumont
Soldridge Road Medstead
Alton
Hampshire
Secretary NameMrs Sarah Helen Wade
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address19 Gloucester Close
Petersfield
Hampshire
GU32 3AX
Director NameMr Terence Thraves
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleExecutive Director
Correspondence Address8 Lower Heyshott
Petersfield
Hants
GU31 4PZ
Secretary NameJill Mary Peters
NationalityBritish
StatusResigned
Appointed01 January 2000(34 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameJill Mary Peters
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Saint Marys Road
Liss
Hampshire
GU33 7AH

Contact

Websiteparkwood-arts.co.uk
Email address[email protected]
Telephone01730 266151
Telephone regionPetersfield

Location

Registered AddressC/O Opus Restructuring Llp
Evergreen House North Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

9k at £1Parkwood Casecraft LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,714
Cash£120
Current Liabilities£110,814

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 March 1999Delivered on: 15 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: The old building staple ash farm froxfield petersfield hampshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 April 1997Delivered on: 22 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old building staple ash farm froxfield petersfield hampshire; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Outstanding
2 April 1997Delivered on: 5 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
30 June 1986Delivered on: 10 July 1986
Satisfied on: 25 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold the old building staple ash farm fraxfield petersfield, hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1986Delivered on: 7 July 1986
Satisfied on: 1 April 2011
Persons entitled: Financial Services.

Classification: Deed of charge
Secured details: £23,000.
Particulars: F/Hold te old building staple ash farm froxfield petersfield hants.
Fully Satisfied
11 June 1986Delivered on: 19 June 1986
Satisfied on: 13 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (19 pages)
28 February 2019Liquidators' statement of receipts and payments to 18 December 2018 (36 pages)
7 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 January 2018Statement of affairs (9 pages)
11 January 2018Registered office address changed from The Old Building Staple Ash Farm Froxfield Hampshire GU32 1DJ to Evergreen House North Grafton Place Euston London NW1 2DX on 11 January 2018 (2 pages)
8 January 2018Appointment of a voluntary liquidator (3 pages)
8 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
(1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,000
(4 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 9,000
(4 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 9,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,000
(4 pages)
7 January 2014Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages)
7 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for William Hedley Peters on 1 September 2010 (2 pages)
31 January 2011Director's details changed for William Hedley Peters on 1 September 2010 (2 pages)
31 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for William Hedley Peters on 1 September 2010 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Director's details changed for William Hedley Peters on 18 January 2010 (2 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for William Hedley Peters on 18 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Appointment terminated secretary jill peters (1 page)
23 February 2009Appointment terminated secretary jill peters (1 page)
23 February 2009Secretary appointed mrs sarah helen wade (1 page)
23 February 2009Secretary appointed mrs sarah helen wade (1 page)
19 February 2009Return made up to 16/12/08; full list of members (3 pages)
19 February 2009Return made up to 16/12/08; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 16/12/07; full list of members (6 pages)
4 February 2008Return made up to 16/12/07; full list of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 16/12/06; full list of members (6 pages)
15 January 2007Return made up to 16/12/06; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Return made up to 16/12/04; full list of members (7 pages)
29 December 2004Return made up to 16/12/04; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
11 January 2000Return made up to 16/12/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
24 December 1998Return made up to 16/12/98; full list of members (6 pages)
24 December 1998Return made up to 16/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (19 pages)
29 July 1998Full accounts made up to 31 March 1998 (19 pages)
29 December 1997Return made up to 16/12/97; full list of members (6 pages)
29 December 1997Return made up to 16/12/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (19 pages)
29 July 1997Full accounts made up to 31 March 1997 (19 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (5 pages)
5 April 1997Particulars of mortgage/charge (5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Full accounts made up to 31 March 1996 (17 pages)
2 July 1996Full accounts made up to 31 March 1996 (17 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (16 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (16 pages)
27 March 1995Auditor's resignation (2 pages)
27 March 1995Auditor's resignation (2 pages)
8 September 1992New director appointed (2 pages)
8 September 1992New director appointed (2 pages)
10 July 1986Particulars of mortgage/charge (3 pages)
10 July 1986Particulars of mortgage/charge (3 pages)
7 July 1986Particulars of mortgage/charge (3 pages)
7 July 1986Particulars of mortgage/charge (3 pages)