UKBizDB.co.uk

PARKSERVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parkserve Limited. The company was founded 11 years ago and was given the registration number 08175172. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:PARKSERVE LIMITED
Company Number:08175172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2012
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director10 August 2012Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director10 August 2012Active
Evolution Business & Tax Advisors Llp, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom, TS22 5TB

Director10 August 2012Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director10 August 2012Active

People with Significant Control

Slurp Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dairy Cottage, The Avenue, Billingham, England, TS22 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blue Assistance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wynyard Park House, Wynyard Avenue, Billingham, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Natzone Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Orchard House, High Street North, County Durham, United Kingdom, DH1 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Palmer Capital Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Time & Life Building, 1 Bruton Street, London, England, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-25Resolution

Resolution.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Miscellaneous

Legacy.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Gazette

Gazette filings brought up to date.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download
2016-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2016-04-15Accounts

Accounts with accounts type full.

Download
2016-03-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.