Company NamePark Rugby Limited
Company StatusDissolved
Company Number03363359
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)
Previous NamesCarefore Homes Limited and Park House Senior Living Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameKathryn De La Garza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManager
Correspondence AddressApplecroft
Great Henny
Sudbury
Suffolk
CO10 7NP
Director NameGeorge John Braithwaite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRackheath Hall
Rackheath Park, Rackheath
Norwich
Norfolk
NR13 6LP
Secretary NameKathryn De La Garza
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleManager
Correspondence AddressApplecroft
Great Henny
Sudbury
Suffolk
CO10 7NP
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 2004(7 years after company formation)
Appointment Duration12 months (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameOwen James Nisbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 May 2004(7 years after company formation)
Appointment Duration12 months (resigned 10 May 2005)
RoleChief Financial Officer
Correspondence AddressFlat 4 King Henry's Reach
Manbre Road
London
W6 9RH
Director NamePaul William Richards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years after company formation)
Appointment Duration12 months (resigned 10 May 2005)
RoleDevelopment Director
Correspondence Address30 St Margarets Street
Rochester
Kent
ME1 1TU
Secretary NameOwen James Nisbett
NationalityNew Zealander
StatusResigned
Appointed11 May 2004(7 years after company formation)
Appointment Duration12 months (resigned 10 May 2005)
RoleChief Financial Officer
Correspondence AddressFlat 4 King Henry's Reach
Manbre Road
London
W6 9RH
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 May 2004(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2005)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameMr Sean Thomas Kime
NationalityBritish
StatusResigned
Appointed10 May 2005(8 years after company formation)
Appointment Duration5 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1, 3 Nevern Place
London
SW5 9NR
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed23 September 2005(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,266,000
Gross Profit£2,047,000
Net Worth£10,860,000
Current Liabilities£292,000

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 June 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
18 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
18 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
19 June 2009Liquidators' statement of receipts and payments to 8 June 2009 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
23 March 2009Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page)
23 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
12 January 2009Liquidators' statement of receipts and payments to 8 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 8 December 2008 (5 pages)
23 June 2008Liquidators' statement of receipts and payments to 8 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
29 June 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 June 2006Declaration of solvency (3 pages)
23 June 2006Declaration of solvency (3 pages)
22 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2006Appointment of a voluntary liquidator (1 page)
22 June 2006Appointment of a voluntary liquidator (1 page)
22 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 May 2006Return made up to 01/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2006Return made up to 01/05/06; full list of members (8 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 May 2005 (16 pages)
18 January 2006Full accounts made up to 31 May 2005 (16 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005New director appointed (2 pages)
25 July 2005Return made up to 01/05/05; full list of members (7 pages)
25 July 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Declaration of assistance for shares acquisition (7 pages)
1 June 2005Declaration of assistance for shares acquisition (5 pages)
1 June 2005Declaration of assistance for shares acquisition (5 pages)
1 June 2005Declaration of assistance for shares acquisition (7 pages)
1 June 2005Declaration of assistance for shares acquisition (5 pages)
1 June 2005Declaration of assistance for shares acquisition (5 pages)
27 May 2005New director appointed (4 pages)
27 May 2005New director appointed (4 pages)
20 May 2005New director appointed (5 pages)
20 May 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (5 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
20 May 2005Auditor's resignation (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Auditor's resignation (1 page)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Company name changed park house senior living LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed park house senior living LIMITED\certificate issued on 17/05/05 (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
23 June 2004Company name changed carefore homes LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed carefore homes LIMITED\certificate issued on 23/06/04 (2 pages)
7 June 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
7 June 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Declaration of assistance for shares acquisition (10 pages)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2004Auditor's resignation (1 page)
20 May 2004Declaration of assistance for shares acquisition (10 pages)
20 May 2004Auditor's resignation (1 page)
20 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: nayland house bear street nayland colchester CO6 4LA (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: nayland house bear street nayland colchester CO6 4LA (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 July 2003Full accounts made up to 30 November 2002 (17 pages)
10 July 2003Full accounts made up to 30 November 2002 (17 pages)
20 May 2003Return made up to 01/05/03; full list of members (7 pages)
20 May 2003Return made up to 01/05/03; full list of members (7 pages)
26 November 2002Full accounts made up to 30 November 2001 (16 pages)
26 November 2002Full accounts made up to 30 November 2001 (16 pages)
22 July 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 01/05/02; full list of members (7 pages)
19 February 2002£ ic 400000/320000 28/01/02 £ sr 80000@1=80000 (1 page)
19 February 2002£ ic 400000/320000 28/01/02 £ sr 80000@1=80000 (1 page)
15 June 2001Return made up to 01/05/01; full list of members (6 pages)
15 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 July 2000Return made up to 01/05/00; full list of members (6 pages)
12 July 2000Return made up to 01/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Accounts for a medium company made up to 30 November 1998 (14 pages)
20 August 1999Accounts for a medium company made up to 30 November 1998 (14 pages)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Memorandum and Articles of Association (5 pages)
3 March 1999Memorandum and Articles of Association (5 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 July 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1998Return made up to 01/05/98; full list of members (6 pages)
6 March 1998Memorandum and Articles of Association (5 pages)
6 March 1998Memorandum and Articles of Association (5 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
18 December 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
22 July 1997Particulars of mortgage/charge (5 pages)
22 July 1997Particulars of mortgage/charge (5 pages)
21 July 1997Ad 27/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
21 July 1997Ad 27/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
11 July 1997Nc inc already adjusted 16/06/97 (1 page)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1997Nc inc already adjusted 16/06/97 (1 page)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)