PARK ROYAL ESTATES (DEVELOPMENTS) LIMITED

Seymour House Seymour House, Hemel Hempstead, HP3 9DE, Hertfordshire
StatusDISSOLVED
Company No.03345101
CategoryPrivate Limited Company
Incorporated03 Apr 1997
Age27 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2012
Years11 years, 7 months, 3 days

SUMMARY

PARK ROYAL ESTATES (DEVELOPMENTS) LIMITED is an dissolved private limited company with number 03345101. It was incorporated 27 years, 3 months, 5 days ago, on 03 April 1997 and it was dissolved 11 years, 7 months, 3 days ago, on 05 December 2012. The company address is Seymour House Seymour House, Hemel Hempstead, HP3 9DE, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 05 Sep 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Mar 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed james andrew deane

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary chancerygate corporate services LIMITED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancerygate developments limite d\certificate issued on 13/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 19/06/00 from: elliott house victoria road london NW10 6NY

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 23/02/99 from: 101 bashley road park royal acton london NW10 6TH

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/08/97

Documents

View document PDF

Auditors resignation company

Date: 21 May 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 27/11/97 from: 112 wembley park drive wembley middlesex HA9 8HS

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/05/97--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/04/97--------- £ si 24999@1=24999 £ ic 25001/50000

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 03/04/97--------- £ si 24999@1=24999 £ ic 2/25001

Documents

View document PDF

Incorporation company

Date: 03 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M B S CONSULTANCY LIMITED

15 FULHAM HIGH STREET,LONDON,SW6 3JH

Number:05101773
Status:ACTIVE
Category:Private Limited Company

KJDIT LIMITED

15 BULWARK AVENUE,CHEPSTOW,NP16 5QG

Number:11747080
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 176/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08087118
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

METE (ABER) LTD

7 BROAD STREET,PONTYPOOL,NP4 7BQ

Number:10031756
Status:ACTIVE
Category:Private Limited Company

NUBI DESIGN LTD

FLAT 1 -17 PARK LANE,BRIGHTON,BN42 4DL

Number:11927189
Status:ACTIVE
Category:Private Limited Company

RICHARDSON ELECTRICAL CONTRACTORS LTD.

TRADEWINDS,CROWBOROUGH,TN6 1RQ

Number:11207227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source