About

Registered Number: 05693903
Date of Incorporation: 01/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 4 Queen Street, Leeds, West Yorkshire, LS1 2TW

 

Park Place Investments (Tyldesley) Ltd was setup in 2006. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
3.6 - Abstract of receipt and payments in receivership 19 January 2016
RM02 - N/A 19 January 2016
3.6 - Abstract of receipt and payments in receivership 19 January 2016
RM01 - N/A 16 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 04 August 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 27 October 2006
225 - Change of Accounting Reference Date 28 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
RESOLUTIONS - N/A 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
CERTNM - Change of name certificate 16 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture (floating charge) 27 April 2006 Outstanding

N/A

Legal charge 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.