Company NamePark Place Finance Limited
Company StatusDissolved
Company Number01773876
CategoryPrivate Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameTracetone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Humphrey John Codrington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(8 years after company formation)
Appointment Duration18 years, 4 months (closed 18 May 2010)
RoleManaging Director
Correspondence Address24 Grange Road
Barnes
London
SW13 9RE
Secretary NameMrs Shirley Joan Shackleton
NationalityBritish
StatusClosed
Appointed24 December 1991(8 years after company formation)
Appointment Duration18 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address86 Tattenham Grove
Epsom Downs
Epsom
Surrey
KT18 5QS
Director NameDavid Gordon Heynes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(8 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2010)
RoleChartered Accountant
Correspondence AddressNewton House
Faringdon
Oxfordshire
SN7 8PY
Director NameMr Michael Leicester Le Sueur
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressLittle Orchard
Mont Cochon
St Helier
Jersey
Channel
Director NameMr Dennis Edward Payne
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(8 years after company formation)
Appointment Duration3 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address25 Merrywood Park
Camberley
Surrey
GU15 1JR

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,426,000
Net Worth£3,557,000
Cash£484,000
Current Liabilities£6,846,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Notice of ceasing to act as receiver or manager (1 page)
29 September 2009Notice of ceasing to act as receiver or manager (1 page)
3 August 2004Receiver ceasing to act (1 page)
3 August 2004Receiver ceasing to act (1 page)
2 August 2004Receiver's abstract of receipts and payments (3 pages)
2 August 2004Receiver's abstract of receipts and payments (3 pages)
3 February 2004Receiver's abstract of receipts and payments (3 pages)
3 February 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2003Appointment of receiver/manager (1 page)
11 August 2003Appointment of receiver/manager (1 page)
11 August 2003Receiver ceasing to act (1 page)
11 August 2003Receiver ceasing to act (1 page)
7 February 2003Receiver's abstract of receipts and payments (4 pages)
7 February 2003Receiver's abstract of receipts and payments (4 pages)
8 February 2002Receiver's abstract of receipts and payments (4 pages)
8 February 2002Receiver's abstract of receipts and payments (4 pages)
7 February 2002Receiver ceasing to act (1 page)
7 February 2002Appointment of receiver/manager (1 page)
7 February 2002Appointment of receiver/manager (1 page)
7 February 2002Receiver ceasing to act (1 page)
3 January 2002Receiver ceasing to act (1 page)
3 January 2002Receiver ceasing to act (1 page)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
16 February 1998Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
13 July 1995Registered office changed on 13/07/95 from: oakwood house 4 the parade epsom surrey KT18 5DH (1 page)
13 July 1995Registered office changed on 13/07/95 from: oakwood house 4 the parade epsom surrey KT18 5DH (1 page)
7 February 1995Receiver's abstract of receipts and payments (2 pages)
7 February 1995Receiver's abstract of receipts and payments (2 pages)
22 February 1994Administrative Receiver's report (3 pages)
22 February 1994Administrative Receiver's report (3 pages)