Company NameParkmill Pub Management Company Limited
Company StatusDissolved
Company Number06821459
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin John Merrifield
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 February 2009(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Mill Burydell Lane
Park Street
St. Albans
Hertfordshire
AL2 2EZ
Director NameJonathan Rufus Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EU
Director NameMagnus John Marriage Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Burydell Lane
Park Street
St. Albans
Hertfordshire
AL2 2EZ
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 35 Portman Square
London
W1H 6LR

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin John Merrifield
100.00%
Ordinary

Financials

Year2014
Turnover£114,000
Net Worth-£21,000
Cash£13,000
Current Liabilities£69,000

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2015Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Benjamin John Merrifield on 6 July 2015 (2 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
17 April 2015Director's details changed for Benjamin John Merrifield on 30 March 2015 (2 pages)
17 April 2015Director's details changed for Benjamin John Merrifield on 30 March 2015 (2 pages)
23 February 2015Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ (1 page)
5 February 2015Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 3 Bunhill Row London EC1Y 8YZ on 5 February 2015 (1 page)
15 January 2015Appointment of Benjamin John Merrifield as a director on 12 December 2014 (3 pages)
15 January 2015Termination of appointment of Philip Bernard Kaziewicz as a director on 12 December 2014 (2 pages)
15 January 2015Appointment of Benjamin John Merrifield as a director on 12 December 2014 (3 pages)
15 January 2015Termination of appointment of Philip Bernard Kaziewicz as a director on 12 December 2014 (2 pages)
3 October 2014Full accounts made up to 28 December 2013 (14 pages)
3 October 2014Full accounts made up to 28 December 2013 (14 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 29 December 2012 (14 pages)
7 October 2013Full accounts made up to 29 December 2012 (14 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
5 March 2013Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (1 page)
5 March 2013Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages)
26 June 2012Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (3 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
26 June 2012Secretary's details changed for T & H Secretarial Services Limited on 25 June 2012 (3 pages)
26 June 2012Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX (2 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 October 2011Full accounts made up to 1 January 2011 (14 pages)
17 October 2011Full accounts made up to 1 January 2011 (14 pages)
17 October 2011Full accounts made up to 1 January 2011 (14 pages)
28 March 2011Termination of appointment of Magnus Wilson as a director (2 pages)
28 March 2011Termination of appointment of Magnus Wilson as a director (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for Magnus John Marriage Wilson on 15 February 2011 (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Register(s) moved to registered office address (1 page)
17 February 2011Register(s) moved to registered office address (1 page)
17 February 2011Director's details changed for Magnus John Marriage Wilson on 15 February 2011 (2 pages)
24 September 2010Full accounts made up to 2 January 2010 (13 pages)
24 September 2010Full accounts made up to 2 January 2010 (13 pages)
24 September 2010Full accounts made up to 2 January 2010 (13 pages)
18 February 2010Termination of appointment of Charles Freeman as a director (1 page)
18 February 2010Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (1 page)
18 February 2010Director's details changed for Dr Philip Bernard Kaziewicz on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Magnus John Marriage Wilson on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Magnus John Marriage Wilson on 17 February 2010 (2 pages)
18 February 2010Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages)
18 February 2010Termination of appointment of Charles Freeman as a director (1 page)
18 February 2010Secretary's details changed for T & H Secretarial Services Limited on 17 February 2010 (2 pages)
18 February 2010Termination of appointment of Charles Freeman as a director (1 page)
18 February 2010Termination of appointment of Charles Freeman as a director (1 page)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Dr Philip Bernard Kaziewicz on 17 February 2010 (2 pages)
18 February 2010Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX (1 page)
18 February 2010Secretary's details changed for T & H Secretarial Services Limited on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
18 February 2010Registered office address changed from Park Mill Burydell Lane Park Street St Albans Herts AL2 2HB on 18 February 2010 (2 pages)
19 October 2009Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Magnus John Marriage Wilson on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Dr Philip Bernard Kaziewicz on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Charles Truscott Freeman on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Charles Truscott Freeman on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Dr Philip Bernard Kaziewicz on 12 October 2009 (3 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
9 September 2009Company name changed park mill pub management company LIMITED\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed park mill pub management company LIMITED\certificate issued on 10/09/09 (2 pages)
23 June 2009Director appointed dr philip bernard kaziewicz (2 pages)
23 June 2009Director appointed dr philip bernard kaziewicz (2 pages)
18 June 2009Director appointed magnus john marriage wilson (2 pages)
18 June 2009Director appointed magnus john marriage wilson (2 pages)
16 June 2009Appointment terminated director jonathan hall (1 page)
16 June 2009Appointment terminated director jonathan hall (1 page)
13 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
13 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2009Memorandum and Articles of Association (16 pages)
7 April 2009Memorandum and Articles of Association (16 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2009Company name changed albion pub management LIMITED\certificate issued on 03/04/09 (4 pages)
30 March 2009Company name changed albion pub management LIMITED\certificate issued on 03/04/09 (4 pages)
17 February 2009Incorporation (27 pages)
17 February 2009Incorporation (27 pages)