Company NamePark Abbot Limited
Company StatusDissolved
Company Number01375585
CategoryPrivate Limited Company
Incorporation Date27 June 1978(45 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameWandawell Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameGeoffrey Philip Cutler
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address40 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Secretary NameMrs Maureen Cutler
NationalityBritish
StatusResigned
Appointed31 August 1990(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address40 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(18 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Daniel James Toye
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(18 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameMr Terrance Albert Blacknell
NationalityBritish
StatusResigned
Appointed18 April 1997(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleSecretary
Correspondence Address37 Whitepit Lane
Flackwell Heath
Bucks
HP10 9HT
Secretary NameMr Mark Adrian Kirkhouse
NationalityBritish
StatusResigned
Appointed30 April 2001(22 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websiteallportcargoservices.com
Telephone01895 206000
Telephone regionUxbridge

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Allport Cargo Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 February 1991Delivered on: 14 February 1991
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.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 March 2018Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (16 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (16 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

Statement of capital on 2015-10-01
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

Statement of capital on 2015-10-01
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2014Termination of appointment of Daniel Toye as a director (1 page)
2 January 2014Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages)
2 January 2014Termination of appointment of Daniel Toye as a director (1 page)
2 January 2014Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 November 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Registered office changed on 24/09/2009 from, allport house 1 cowley business park, high street, cowley, middlesex, UB8 2AD, united kingdom (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Registered office changed on 24/09/2009 from allport house 1 cowley business park high street cowley middlesex UB8 2AD united kingdom (1 page)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from, allport house 1 cowley business park, high street, cowley, middlesex, UB8 2AD, united kingdom (1 page)
24 September 2009Location of debenture register (1 page)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Location of register of members (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 26 chase road, london, NW10 6QA (1 page)
27 July 2009Registered office changed on 27/07/2009 from, 26 chase road, london, NW10 6QA (1 page)
27 July 2009Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Return made up to 31/08/06; full list of members (5 pages)
14 September 2006Return made up to 31/08/06; full list of members (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2003Return made up to 31/08/03; full list of members (7 pages)
1 September 2003Return made up to 31/08/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
17 September 1999Return made up to 31/08/99; no change of members (5 pages)
17 September 1999Return made up to 31/08/99; no change of members (5 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1997Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(5 pages)
8 January 1997Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
(5 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
26 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 December 1995Registered office changed on 11/12/95 from: unit 25A bourne end mills bourne end lane hemel hempstead herts HP1 2RN (1 page)
11 December 1995Registered office changed on 11/12/95 from: unit 25A bourne end mills, bourne end lane, hemel hempstead, herts HP1 2RN (1 page)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1979Company name changed\certificate issued on 21/02/79 (2 pages)
17 July 1978Memorandum and Articles of Association (11 pages)
17 July 1978Memorandum and Articles of Association (11 pages)
27 June 1978Certificate of incorporation (1 page)