Company NameParklands Care Homes Limited
Company StatusDissolved
Company Number01716292
CategoryPrivate Limited Company
Incorporation Date19 April 1983(41 years ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameGraham Baker
NationalityBritish
StatusClosed
Appointed04 December 2000(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NamePaul Eagles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressTudor Lodge
59 Bath Road
Maidenhead
Berkshire
SL6 4AL
Director NamePaul Eagles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressTudor Lodge
59 Bath Road
Maidenhead
Berkshire
SL6 4AL
Director NameYvonne Bruce Eagles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressTudor Lodge
52 Bath Road
Maidenhead
Berkshire
S26 4JY
Director NameYvonne Bruce Eagles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressTudor Lodge
52 Bath Road
Maidenhead
Berkshire
S26 4JY
Director NameMrs Mary Lillian Rawsthorne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleFinancial Director
Correspondence AddressThe Saracens Mead Tamworth Road
Corley
Coventry
CV7 8BP
Secretary NameMrs Mary Lillian Rawsthorne
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressThe Saracens Mead Tamworth Road
Corley
Coventry
CV7 8BP
Director NameMr John Dennis Armstrong
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address70 Balsall Street East
Balsall Common
Coventry
Warwickshire
CV7 7FT
Director NameDarryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Sycamore Drive
Hollywood
Birmingham
West Midlands
B47 5QX
Director NameRoy Lawrence Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1995)
RoleAquisitions/Development Direct
Correspondence AddressFlat 3 3/4
52 Brookhouse Road Barnt Green
Birmingham
B45 8JS
Director NameGary Victor Melsom
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2000)
RoleAccountant
Correspondence Address6 Shrawley Close
Hasbury
Halesowen
West Midlands
B63 4QS
Director NameTerence David Yarnold
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address1a Avoncroft Road
Stokeheath
Bromsgrove
Worcestershire
B60 4NG
Secretary NameGary Victor Melsom
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6 Shrawley Close
Hasbury
Halesowen
West Midlands
B63 4QS
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2000(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 July 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameMr Roy Lawrence Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(18 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Byron Close
Hitchin
Hertfordshire
SG4 0QS

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£4,541,117
Net Worth£2,070,998
Cash£27,116
Current Liabilities£3,208,876

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2006Receiver ceasing to act (1 page)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
14 December 2005Director resigned (1 page)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2004Receiver's abstract of receipts and payments (3 pages)
29 September 2004Receiver's abstract of receipts and payments (3 pages)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
2 September 2002Director resigned (1 page)
6 August 2002Receiver's abstract of receipts and payments (3 pages)
16 November 2001Administrative Receiver's report (27 pages)
16 November 2001Stat of affairs with f 3.10 (26 pages)
6 November 2001Appointment of receiver/manager (1 page)
16 August 2001Registered office changed on 16/08/01 from: chapel court chapel road astwood bank redditch worcestershire B96 6AL (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
6 April 2001Full accounts made up to 31 October 1999 (21 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001New secretary appointed (2 pages)
18 December 2000Secretary resigned;director resigned (1 page)
27 September 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 1999Full group accounts made up to 31 October 1998 (27 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Full group accounts made up to 31 October 1997 (27 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
1 September 1997Full group accounts made up to 31 October 1996 (26 pages)
15 July 1997Director resigned (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 April 1997£ ic 811704/800000 01/04/97 £ sr 11704@1=11704 (1 page)
8 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
30 September 1996Full group accounts made up to 31 August 1995 (29 pages)
30 September 1996New secretary appointed (2 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
24 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 July 1996£ ic 815360/811704 01/06/96 £ sr 3656@1=3656 (1 page)
21 June 1996Secretary resigned;director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: callow hill lane., Callow hill, redditch, worcestershire,B97 5PU (1 page)
25 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
22 June 1995Full group accounts made up to 31 August 1994 (27 pages)