Company NameBestpark Limited
Company StatusDissolved
Company Number04860253
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Henry Anson Game
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(4 days after company formation)
Appointment Duration11 years, 10 months (closed 16 June 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Burgess Croft
Saffron Walden
Essex
CB11 4GJ
Director NameMr Gavin John MacDonagh
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed23 March 2012(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2015)
RoleAcccountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration8 years, 5 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed11 August 2003(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lcl Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
8 October 2014Accounts made up to 31 December 2013 (6 pages)
8 October 2014Accounts made up to 31 December 2013 (6 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(5 pages)
12 June 2014Director's details changed for Mr Henry Anson Game on 15 May 2014 (3 pages)
12 June 2014Director's details changed for Mr Henry Anson Game on 15 May 2014 (3 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
8 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
24 August 2012Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
12 April 2012Appointment of Mr Gavin John Macdonagh as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of Mr Gavin John Macdonagh as a director on 23 March 2012 (2 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page)
16 January 2012Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page)
3 October 2011Accounts made up to 31 December 2010 (7 pages)
3 October 2011Accounts made up to 31 December 2010 (7 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
5 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
2 December 2007Full accounts made up to 31 December 2006 (14 pages)
2 December 2007Full accounts made up to 31 December 2006 (14 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
5 September 2006Registered office changed on 05/09/06 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
6 September 2005Return made up to 07/08/05; full list of members (8 pages)
6 September 2005Return made up to 07/08/05; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
14 June 2005Full accounts made up to 31 December 2004 (9 pages)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page)
10 February 2005Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page)
1 October 2004Accounting reference date extended from 31/12/03 to 31/12/04 (1 page)
1 October 2004Accounting reference date extended from 31/12/03 to 31/12/04 (1 page)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
11 August 2004Return made up to 07/08/04; full list of members (8 pages)
18 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
18 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 August 2003Incorporation (15 pages)
7 August 2003Incorporation (15 pages)