Company NameCommercial Solutions (MC) Ltd
DirectorsMartin Keith Hughes and Suzanne Barbara Hughes
Company StatusLiquidation
Company Number05509363
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NameParkway Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Keith Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMrs Suzanne Barbara Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameChristopher Daniel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameChristopher Daniel
NationalityBritish
StatusResigned
Appointed21 July 2005(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameJoyce Sandra Daniel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Martin Keith Hughes
StatusResigned
Appointed05 July 2011(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martin Keith Hughes
50.00%
Ordinary B
1 at £1Suzanne Barbara Hughes
50.00%
Ordinary D

Financials

Year2014
Net Worth£1,661,217
Cash£1,795,433
Current Liabilities£436,918

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 July 2016 (overdue)

Filing History

31 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (9 pages)
6 April 2016Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 April 2016 (1 page)
3 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Statement of affairs with form 4.19 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Termination of appointment of Martin Keith Hughes as a secretary on 31 January 2015 (1 page)
6 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Purchase of own shares. (3 pages)
26 July 2011Purchase of own shares. (3 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 July 2011Termination of appointment of Joyce Daniel as a director (1 page)
13 July 2011Termination of appointment of Christopher Daniel as a secretary (1 page)
13 July 2011Termination of appointment of Christopher Daniel as a director (1 page)
13 July 2011Appointment of Mr Martin Keith Hughes as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Secretary's details changed for Christopher Daniel on 1 October 2009 (1 page)
9 August 2010Director's details changed for Christopher Daniel on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Christopher Daniel on 1 October 2009 (1 page)
9 August 2010Director's details changed for Suzanne Barbara Hughes on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Joyce Sandra Daniel on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Joyce Sandra Daniel on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Martin Keith Hughes on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Martin Keith Hughes on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Christopher Daniel on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Suzanne Barbara Hughes on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 15/07/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 15/07/08; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 15/07/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2006Return made up to 15/07/06; full list of members (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
22 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 August 2005Ad 21/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 August 2005Registered office changed on 17/08/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
17 August 2005Ad 21/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Company name changed parkway LIMITED\certificate issued on 10/08/05 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
21 July 2005Director resigned (1 page)
15 July 2005Incorporation (13 pages)