Portsmouth
PO2 0PR
Secretary Name | Mrs Sarah Helen Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(43 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 May 2021) |
Role | Accounts Secretary |
Correspondence Address | 19 Gloucester Close Petersfield Hampshire GU32 3AX |
Director Name | Mr Roy William Dimmock |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Oak Bungalow Hill Brow Liss Hants GU33 7NR |
Director Name | Mr Raymond Lincoln |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Beaumont Soldridge Road Medstead Alton Hampshire |
Secretary Name | Mrs Sarah Helen Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 19 Gloucester Close Petersfield Hampshire GU32 3AX |
Director Name | Mr Terence Thraves |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(27 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2001) |
Role | Executive Director |
Correspondence Address | 8 Lower Heyshott Petersfield Hants GU31 4PZ |
Secretary Name | Jill Mary Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Saint Marys Road Liss Hampshire GU33 7AH |
Director Name | Jill Mary Peters |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Saint Marys Road Liss Hampshire GU33 7AH |
Website | parkwood-arts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01730 266151 |
Telephone region | Petersfield |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
9k at £1 | Parkwood Casecraft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,714 |
Cash | £120 |
Current Liabilities | £110,814 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
20 January 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (19 pages) |
---|---|
28 February 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (36 pages) |
7 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 January 2018 | Statement of affairs (9 pages) |
11 January 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
8 January 2018 | Resolutions
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr William Hedley Peters on 1 January 2013 (2 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for William Hedley Peters on 1 September 2010 (2 pages) |
31 January 2011 | Director's details changed for William Hedley Peters on 1 September 2010 (2 pages) |
31 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for William Hedley Peters on 1 September 2010 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Director's details changed for William Hedley Peters on 18 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for William Hedley Peters on 18 January 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Appointment terminated secretary jill peters (1 page) |
23 February 2009 | Appointment terminated secretary jill peters (1 page) |
23 February 2009 | Secretary appointed mrs sarah helen wade (1 page) |
23 February 2009 | Secretary appointed mrs sarah helen wade (1 page) |
19 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2008 | Return made up to 16/12/07; full list of members (6 pages) |
4 February 2008 | Return made up to 16/12/07; full list of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members
|
17 January 2006 | Return made up to 16/12/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
29 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members
|
24 December 2003 | Return made up to 16/12/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members
|
15 January 2001 | Return made up to 16/12/00; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
15 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
29 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 16/12/97; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (5 pages) |
5 April 1997 | Particulars of mortgage/charge (5 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
23 December 1996 | Return made up to 16/12/96; no change of members
|
23 December 1996 | Return made up to 16/12/96; no change of members
|
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
8 September 1992 | New director appointed (2 pages) |
8 September 1992 | New director appointed (2 pages) |
10 July 1986 | Particulars of mortgage/charge (3 pages) |
10 July 1986 | Particulars of mortgage/charge (3 pages) |
7 July 1986 | Particulars of mortgage/charge (3 pages) |
7 July 1986 | Particulars of mortgage/charge (3 pages) |