Company NameParkway Development Holdings Ltd
Company StatusDissolved
Company Number06636024
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-34 Parliament Square
Hertford
SG14 1EZ
Director NameMr Andrew Martin Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address30-34 Parliament Square
Hertford
SG14 1EZ
Director NameMr Nigel Edward Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address30-34 Parliament Square
Hertford
SG14 1EZ
Secretary NameMr Andrew Martin Bennett
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-34 Parliament Square
Hertford
SG14 1EZ
Director NameMr Ronald John Craddock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.1k at £1Wedge Group PLC
52.00%
Ordinary
8.3k at £1Andrew Bennett
24.00%
Ordinary
8.3k at £1Nigel Roberts
24.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
19 February 2019Termination of appointment of Andrew Martin Bennett as a secretary on 10 February 2019 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 August 2016Termination of appointment of James Richard Wedge as a director on 1 March 2016 (1 page)
3 August 2016Termination of appointment of James Richard Wedge as a director on 1 March 2016 (1 page)
5 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 June 2016Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Appointment of Mr James Richard Wedge as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr James Richard Wedge as a director on 1 March 2016 (2 pages)
30 March 2016Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34,787
(8 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34,787
(8 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34,787
(8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages)
8 July 2014Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 34,787
(8 pages)
8 July 2014Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page)
8 July 2014Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 34,787
(8 pages)
8 July 2014Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Andrew Martin Bennett on 8 July 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 34,787
(8 pages)
8 July 2014Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Nigel Edward Roberts on 5 January 2014 (2 pages)
8 July 2014Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr David Howard Turner on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Andrew Martin Bennett on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr James Richard Wedge on 8 July 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
2 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
17 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
21 July 2009Return made up to 03/07/09; no change of members (6 pages)
21 July 2009Return made up to 03/07/09; no change of members (6 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Director's change of particulars / james wedge / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / james wedge / 03/07/2009 (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 190 09/10/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
2 December 2008Ad 09/10/08\gbp si 16698@1=16698\gbp ic 18089/34787\ (2 pages)
2 December 2008Ad 09/10/08\gbp si 16698@1=16698\gbp ic 18089/34787\ (2 pages)
2 December 2008Statement of affairs (18 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 190 09/10/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
2 December 2008Statement of affairs (18 pages)
2 December 2008Nc inc already adjusted 09/10/08 (1 page)
2 December 2008Nc inc already adjusted 09/10/08 (1 page)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re sect 190/authorise agreement 09/10/2008
(1 page)
2 December 2008Statement of affairs (8 pages)
2 December 2008Nc inc already adjusted 09/10/08 (1 page)
2 December 2008Nc inc already adjusted 09/10/08 (1 page)
2 December 2008Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages)
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re sect 190/authorise agreement 09/10/2008
(1 page)
2 December 2008Ad 09/10/08\gbp si 18088@1=18088\gbp ic 1/18089\ (2 pages)
2 December 2008Statement of affairs (8 pages)
2 July 2008Incorporation (20 pages)
2 July 2008Incorporation (20 pages)