The Park
Nottingham
Nottinghamshire
NG7 1DE
Secretary Name | Ms Jacquelynn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(23 years after company formation) |
Appointment Duration | 11 years (closed 18 October 2016) |
Role | Company Director |
Correspondence Address | 2a South Road The Park Nottingham Nottinghamshire NG7 1EB |
Secretary Name | Mr Arthur Storrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1988(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 May 2002) |
Role | Secretary |
Correspondence Address | Marlborough House Nottingham Ng34 |
Secretary Name | John Raymond Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parkcroft Road West Bridgford Nottingham Nottinghamshire NG2 6FN |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
24k at £1 | Gerald Cooper & Jacquelyn Davies 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
23 January 2002 | Delivered on: 30 January 2002 Persons entitled: Yorkshire 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 property 2 gedling grove and 26 burns street nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 26 burns street the arboretum nottingham and 2 gedling grove nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 February 2001 | Delivered on: 27 February 2001 Satisfied on: 20 December 2011 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 1994 | Delivered on: 12 April 1994 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2 gelding grove and 26 burns street nottingham T.no. Nt 164283 together with all buildings and fixtures (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 18 April 1989 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: 26 burns street and 2 gelding grove nottingham nottinghamshire title no. Nt 164283. Fully Satisfied |
27 April 1984 | Delivered on: 2 May 1984 Satisfied on: 18 April 1989 Persons entitled: Midland 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: 26 burns street 2 gelding grove nottingham. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
13 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Gerald Cooper on 3 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
23 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
23 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
29 May 2002 | New secretary appointed (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
9 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 9/11 clarendon street nottingham N61 5HR (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 9/11 clarendon street nottingham N61 5HR (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
29 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
30 July 1997 | Return made up to 24/04/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 September 1996 | Return made up to 24/04/96; full list of members
|
13 September 1996 | Return made up to 24/04/95; full list of members (6 pages) |
13 September 1996 | Return made up to 24/04/96; full list of members
|
13 September 1996 | Return made up to 24/04/95; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 December 1994 (12 pages) |
28 August 1996 | Full accounts made up to 31 December 1994 (12 pages) |
11 April 1995 | Full accounts made up to 31 December 1993 (11 pages) |
11 April 1995 | Full accounts made up to 31 December 1992 (11 pages) |
11 April 1995 | Full accounts made up to 31 December 1993 (11 pages) |
11 April 1995 | Full accounts made up to 31 December 1992 (11 pages) |