London Road
Sunningdale
Berkshire
SL5 9RY
Secretary Name | Andrew Wandesford Pater Comber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 November 2011) |
Role | Company Director |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Director Name | Mr Andrew Rodney Metcalfe Wall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Werngochen Cwm Carvan Monmouth Np25 |
Secretary Name | Mr Andrew Rodney Metcalfe Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Werngochen Cwm Carvan Monmouth Np25 |
Director Name | Christopher Dean Clark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2006) |
Role | Investment Manager |
Correspondence Address | 3 Florin Court 8 Dock Street London E1 8JR |
Director Name | Mr Robert Malcolm Munro |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2006) |
Role | Banking Consultant |
Correspondence Address | 115 Queens Quay London EC4V 3EJ |
Director Name | Mr Langley John Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JD Wales |
Director Name | Roger William Hartley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 4 Little Aston Road Harold Wood Romford Essex RM3 0SP |
Director Name | Paul Massey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Brookside Kirkby Lane Kirkby On Bain Woodhall Spa Lincolnshire LN10 6YY |
Secretary Name | Mr Andrew Wandesford Pater Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quinces London Road Sunningdale Berkshire SL5 9RY |
Secretary Name | Mr Allen Keith Voigts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elm Grove Thorpe Bay Essex SS1 3EZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,959,557 |
Net Worth | -£6,184,864 |
Cash | £1,421,126 |
Current Liabilities | £1,798,633 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
2 August 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 August 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
9 May 2011 | Liquidators statement of receipts and payments to 11 April 2011 (5 pages) |
9 May 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (5 pages) |
20 April 2010 | Administrator's progress report to 29 March 2010 (7 pages) |
20 April 2010 | Administrator's progress report to 29 March 2010 (7 pages) |
12 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
12 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
14 July 2009 | Administrator's progress report to 5 April 2009 (6 pages) |
14 July 2009 | Administrator's progress report to 5 April 2009 (6 pages) |
14 July 2009 | Administrator's progress report to 5 April 2009 (6 pages) |
26 June 2009 | Statement of administrator's proposal (39 pages) |
26 June 2009 | Statement of administrator's proposal (39 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP (2 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP (2 pages) |
23 October 2008 | Appointment of an administrator (1 page) |
23 October 2008 | Appointment of an administrator (1 page) |
26 August 2008 | Secretary appointed andrew wandesford pater comber (1 page) |
26 August 2008 | Secretary appointed andrew wandesford pater comber (1 page) |
26 August 2008 | Appointment terminated secretary allen voigts (1 page) |
26 August 2008 | Appointment Terminated Secretary allen voigts (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (6 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE (1 page) |
21 December 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
21 December 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
17 May 2007 | Return made up to 22/03/07; full list of members (10 pages) |
17 May 2007 | Return made up to 22/03/07; full list of members (10 pages) |
25 January 2007 | Company name changed park finance group LIMITED\certificate issued on 25/01/07 (4 pages) |
25 January 2007 | Company name changed park finance group LIMITED\certificate issued on 25/01/07 (4 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
10 August 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
10 August 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (11 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (11 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: park house one castleton court fortran road st mellons cardiff glamorgan CF3 0LT (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: park house one castleton court fortran road st mellons cardiff glamorgan CF3 0LT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 54 artillery lane london E1 7LS (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 54 artillery lane london E1 7LS (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
19 April 2005 | Return made up to 22/03/05; full list of members (11 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (11 pages) |
21 March 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
21 March 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
31 August 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
31 August 2004 | Group of companies' accounts made up to 31 October 2003 (25 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Return made up to 22/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members
|
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Amended group of companies' accounts made up to 31 October 2002 (24 pages) |
2 December 2003 | Amended group of companies' accounts made up to 31 October 2002 (24 pages) |
6 November 2003 | Return made up to 22/03/03; full list of members; amend (10 pages) |
6 November 2003 | Return made up to 22/03/03; full list of members; amend
|
3 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Full accounts made up to 31 October 2002 (24 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (24 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
29 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 28 hanbury street london E1 6QR (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 28 hanbury street london E1 6QR (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary's particulars changed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
13 December 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Company name changed pam finance LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed pam finance LIMITED\certificate issued on 09/08/02 (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Particulars of mortgage/charge (15 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | Particulars of mortgage/charge (5 pages) |
22 July 2002 | Particulars of mortgage/charge (15 pages) |
19 July 2002 | £ nc 15000000/1105000 04/07/02 (1 page) |
19 July 2002 | Ad 04/07/02--------- £ si [email protected]=49999 £ ic 400002/450001 (4 pages) |
19 July 2002 | Ad 04/07/02--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Ad 04/07/02--------- £ si [email protected]=49999 £ ic 400002/450001 (4 pages) |
19 July 2002 | £ nc 15000000/1105000 04/07/02 (1 page) |
19 July 2002 | Ad 04/07/02--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
19 July 2002 | Resolutions
|
22 April 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 April 2002 | Ad 22/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Incorporation (19 pages) |
22 March 2002 | Incorporation (19 pages) |