About

Registered Number: 05430272
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Park Place (General Partner) Ltd was registered on 20 April 2005, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 05 April 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2017
AD01 - Change of registered office address 25 January 2016
4.20 - N/A 14 January 2016
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AD01 - Change of registered office address 02 March 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 20 October 2011
MISC - Miscellaneous document 14 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 05 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 04 December 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
363a - Annual Return 02 June 2006
353 - Register of members 17 May 2006
225 - Change of Accounting Reference Date 02 May 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.