Company NameElliot Park Estates (PC) Limited
Company StatusDissolved
Company Number06466422
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Howard Cripp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Little Tangley
Wonersh
Surrey
GU5 0PW
Director NameRobin Douglas Cripp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Dye House Road
Thursley
Surrey
GU8 6QD
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed08 January 2008(same day as company formation)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

350 at £1Robin Douglas Cripp
35.00%
Ordinary B
167 at £1Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97
16.70%
Ordinary A
167 at £1Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97
16.70%
Ordinary A
166 at £1David Alan Pears A/c Dap 92 & Michael Baker A/c Dap 92 & Barry Shaw A/c Dap 92
16.60%
Ordinary A
150 at £1Peter Cripp
15.00%
Ordinary B

Financials

Year2014
Net Worth-£287,230
Cash£16,458
Current Liabilities£1,554,800

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Return of final meeting in a members' voluntary winding up (10 pages)
21 February 2019Removal of liquidator by court order (11 pages)
27 February 2018Liquidators' statement of receipts and payments to 18 December 2017 (9 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (4 pages)
19 January 2017Accounts for a small company made up to 30 April 2016 (4 pages)
6 January 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 January 2017 (2 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(10 pages)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Declaration of solvency (3 pages)
3 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(10 pages)
3 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(10 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(10 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (4 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
29 January 2015Accounts for a small company made up to 30 April 2014 (4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(10 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(10 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(10 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(10 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(10 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(10 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (4 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (10 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (4 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (10 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (4 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
28 October 2009Accounts for a small company made up to 30 April 2009 (4 pages)
28 October 2009Accounts for a small company made up to 30 April 2009 (4 pages)
4 February 2009Return made up to 08/01/09; full list of members (6 pages)
4 February 2009Return made up to 08/01/09; full list of members (6 pages)
27 November 2008Ad 08/01/08-08/01/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
27 November 2008Ad 08/01/08-08/01/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
27 November 2008Ad 08/01/08-08/01/08\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
27 November 2008Ad 08/01/08-08/01/08\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
7 August 2008Director appointed robin douglas cripp (3 pages)
7 August 2008Director appointed peter cripp (3 pages)
7 August 2008Director appointed robin douglas cripp (3 pages)
7 August 2008Director appointed peter cripp (3 pages)
25 March 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
25 March 2008Curr ext from 31/01/2009 to 30/04/2009 (1 page)
6 March 2008Director appointed mark andrew pears (1 page)
6 March 2008Director appointed trevor steven pears (1 page)
6 March 2008Director appointed mark andrew pears (1 page)
6 March 2008Director appointed wpg registrars LIMITED (1 page)
6 March 2008Director appointed wpg registrars LIMITED (1 page)
6 March 2008Director appointed david alan pears (1 page)
6 March 2008Director appointed trevor steven pears (1 page)
6 March 2008Secretary appointed mr michael david alan keidan (1 page)
6 March 2008Director appointed david alan pears (1 page)
6 March 2008Secretary appointed mr michael david alan keidan (1 page)
14 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2008Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008Incorporation (14 pages)
8 January 2008Incorporation (14 pages)