Company NamePark Hill London Ltd
Company StatusDissolved
Company Number06250192
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)
Previous NamesI.Life Limited. and Park Hill Design & Interiors Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Azzopardi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameSimon Kay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ellesmere Place
Walton-On-Thames
Surrey
KT12 5AE
Secretary NameMr Simon Kay
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Ellesmere Place
Walton-On-Thames
Surrey
KT12 5AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,337
Cash£5,495
Current Liabilities£3,361

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

30 April 2010Delivered on: 1 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: I.life limited. And numbered 00998556 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
7 April 2010Delivered on: 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H wybarton moles hill oxshott surrey; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
24 November 2009Delivered on: 1 December 2009
Persons entitled: Philip Gordon Cowen and Charles Adrian Frieze (Mark Kay Trust)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wybarton moleshill oxshott sussex t/nos SY498464 and SY146045 the goodwill floating security all moveable plant machinery furniture equipment stock-in-trade and other chattels see image for full details.
Outstanding
21 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a abbotswood house, camp end road, weybridge t/no SY210179.
Outstanding
17 February 2010Delivered on: 25 February 2010
Satisfied on: 17 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 December 2009Delivered on: 11 December 2009
Satisfied on: 24 February 2010
Persons entitled: S Kay Properties Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wybarton, moleshill, oxshott t/no's SY498464 and SY146045 together with all buildings and fixtures. The proceeds of any inurance from time to time affecting the property.
Fully Satisfied
9 April 2008Delivered on: 10 April 2008
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 water lane cobham title no:S1287792 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 March 2008Delivered on: 28 March 2008
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 February 2008Delivered on: 11 March 2008
Satisfied on: 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re I life limited and numbered 01342212 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
26 October 2007Delivered on: 3 November 2007
Satisfied on: 3 July 2009
Persons entitled: S Kay Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (6 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
16 September 2017Declaration of solvency (4 pages)
16 September 2017Declaration of solvency (4 pages)
11 September 2017Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017 (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
(1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
(1 page)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Satisfaction of charge 7 in full (1 page)
17 November 2014Satisfaction of charge 7 in full (1 page)
25 October 2014Registration of charge 062501920010, created on 21 October 2014 (32 pages)
25 October 2014Registration of charge 062501920010, created on 21 October 2014 (32 pages)
29 May 2014Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
27 March 2014Company name changed I.life LIMITED.\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed I.life LIMITED.\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 July 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
5 July 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr. Philip Azzopardi on 29 April 2013 (2 pages)
7 June 2013Director's details changed for Mr. Philip Azzopardi on 29 April 2013 (2 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
29 April 2013Termination of appointment of Simon Kay as a director (1 page)
29 April 2013Termination of appointment of Simon Kay as a secretary (1 page)
29 April 2013Termination of appointment of Simon Kay as a director (1 page)
29 April 2013Termination of appointment of Simon Kay as a secretary (1 page)
25 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2012Director's details changed for Simon Kay on 16 May 2012 (2 pages)
23 May 2012Secretary's details changed for Simon Kay on 16 May 2012 (2 pages)
23 May 2012Director's details changed for Simon Kay on 16 May 2012 (2 pages)
23 May 2012Secretary's details changed for Simon Kay on 16 May 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Philip Azzoparoi on 16 May 2011 (2 pages)
26 May 2011Director's details changed for Philip Azzoparoi on 16 May 2011 (2 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Director's details changed for Philip Azzoparoi on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Philip Azzoparoi on 16 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
31 March 2009Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages)
31 March 2009Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages)
31 March 2009Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages)
31 March 2009Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 April 2008Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Registered office changed on 07/11/07 from: fisher sassoon & marks, farley court, allsop place, london, NW1 5LG (1 page)
7 November 2007Registered office changed on 07/11/07 from: fisher sassoon & marks, farley court, allsop place, london, NW1 5LG (1 page)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
16 May 2007Incorporation (16 pages)
16 May 2007Incorporation (16 pages)