Company NameBirmingham Parkside Limited
Company StatusDissolved
Company Number06242808
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameSeckloe 341 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Hedges
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoddimoor Farm
Whaddon
Buckinghamshire
MK17 0LR
Director NameGary John Robins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2017)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressOrchard House Thornton Hall
Thornton
Buckinghamshire
MK17 0HB
Secretary NameEMW Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2007(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Director NameMr Nigel Jonathan Beer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthdene Thames Road
Goring
Reading
Berkshire
RG8 9AL
Director NameKatharine Browning
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2008)
RoleAccountant
Correspondence Address3 Saxon Close
Hanslope
Buckinghamshire
MK19 7AX
Director NameGary John Robins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month after company formation)
Appointment Duration1 year (resigned 02 July 2008)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressOrchard House Thornton Hall
Thornton
Buckinghamshire
MK17 0HB
Director NameAndrew Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2008)
RoleChartered Surveyor
Correspondence Address8 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameMr Jonathan Markham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Villas
Colney Hatch Lane
London
N11 3DB
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressC/O Moorfields Cr Llp
88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Next Accounts Due31 January 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Notice of move from Administration to Dissolution on 27 January 2017 (20 pages)
27 October 2016Administrator's progress report to 19 September 2016 (20 pages)
8 April 2016Administrator's progress report to 19 March 2016 (23 pages)
8 October 2015Administrator's progress report to 19 September 2015 (21 pages)
10 April 2015Administrator's progress report to 19 March 2015 (18 pages)
19 March 2015Notice of extension of period of Administration (1 page)
6 October 2014Administrator's progress report to 19 September 2014 (19 pages)
24 April 2014Administrator's progress report to 19 March 2014 (21 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
22 October 2013Administrator's progress report to 19 March 2013 (20 pages)
22 October 2013Administrator's progress report to 19 September 2013 (19 pages)
12 April 2013Administrator's progress report to 14 February 2013 (20 pages)
20 March 2013Notice of extension of period of Administration (1 page)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
20 November 2012 (1 page)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012Notice of vacation of office by administrator (1 page)
10 October 2012Administrator's progress report to 19 September 2012 (13 pages)
10 October 2012Notice of extension of period of Administration (1 page)
18 April 2012Administrator's progress report to 19 March 2012 (13 pages)
14 October 2011Administrator's progress report to 19 September 2011 (16 pages)
23 August 2011Court order insolvency:replacement of liquidator r h pick replaces s thomas 18/07/2011 (6 pages)
23 August 2011Notice of vacation of office by administrator (7 pages)
23 August 2011Notice of appointment of replacement/additional administrator (1 page)
23 August 2011 (1 page)
11 May 2011Administrator's progress report to 19 March 2011 (10 pages)
21 October 2010Administrator's progress report to 19 September 2010 (14 pages)
6 August 2010Notice of extension of period of Administration (1 page)
7 April 2010Administrator's progress report to 15 March 2010 (11 pages)
22 March 2010Notice of extension of period of Administration (1 page)
20 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages)
22 October 2009Administrator's progress report to 19 September 2009 (17 pages)
11 August 2009Appointment terminated director jonathan markham (1 page)
28 May 2009Statement of administrator's proposal (25 pages)
27 May 2009Statement of affairs with form 2.14B (10 pages)
3 April 2009Registered office changed on 03/04/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page)
30 March 2009Appointment of an administrator (1 page)
28 December 2008Appointment terminated director andrew taylor (1 page)
21 November 2008Appointment terminated director katharine browning (1 page)
3 November 2008Director appointed peter hedges (3 pages)
3 November 2008Director appointed gary john robins (4 pages)
22 October 2008Appointment terminated director nigel beer (1 page)
13 August 2008Appointment terminated director gary robins (1 page)
9 June 2008Director's change of particulars / nigel beer / 18/03/2008 (1 page)
22 May 2008Return made up to 10/05/08; full list of members (5 pages)
12 May 2008Director's change of particulars / katharine browning / 11/04/2008 (1 page)
29 December 2007New director appointed (3 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 August 2007Registered office changed on 07/08/07 from: lakeside shirwell crescent furzton milton keynes buckinghamshire MK4 1GA (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Memorandum and Articles of Association (5 pages)
10 July 2007New director appointed (3 pages)
5 July 2007Registered office changed on 05/07/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
13 June 2007Company name changed seckloe 341 LIMITED\certificate issued on 13/06/07 (2 pages)
10 May 2007Incorporation (16 pages)