About

Registered Number: 02744770
Date of Incorporation: 03/09/1992 (31 years and 7 months ago)
Company Status: Liquidation
Registered Address: Kingston Smith & Partners, Saint Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

Parkmead Ltd was founded on 03 September 1992 with its registered office in St. Albans, it has a status of "Liquidation". Parkmead Ltd has 5 directors listed as Daly, Dennis James, Macleod, Peter Henry, Venables, Mark Stephen, Wells, Steven Paul, White, Stewart. We don't know the number of employees at Parkmead Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Dennis James N/A - 1
MACLEOD, Peter Henry N/A - 1
WELLS, Steven Paul 15 September 1993 03 September 1993 1
WHITE, Stewart 23 September 1992 13 November 1992 1
Secretary Name Appointed Resigned Total Appointments
VENABLES, Mark Stephen 23 September 1992 03 September 1993 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 October 2002
2.15 - Administrator's Abstract of receipts and payments 29 August 2002
2.19 - Notice of discharge of Administration Order 29 August 2002
2.15 - Administrator's Abstract of receipts and payments 15 August 2002
2.15 - Administrator's Abstract of receipts and payments 15 August 2002
2.15 - Administrator's Abstract of receipts and payments 15 August 2002
2.15 - Administrator's Abstract of receipts and payments 26 January 2001
2.15 - Administrator's Abstract of receipts and payments 25 July 2000
2.15 - Administrator's Abstract of receipts and payments 25 January 2000
287 - Change in situation or address of Registered Office 11 October 1999
2.15 - Administrator's Abstract of receipts and payments 23 August 1999
2.15 - Administrator's Abstract of receipts and payments 11 February 1999
2.15 - Administrator's Abstract of receipts and payments 11 February 1999
2.15 - Administrator's Abstract of receipts and payments 20 April 1998
2.15 - Administrator's Abstract of receipts and payments 20 April 1998
2.15 - Administrator's Abstract of receipts and payments 13 March 1997
2.15 - Administrator's Abstract of receipts and payments 29 August 1996
2.15 - Administrator's Abstract of receipts and payments 23 August 1996
2.15 - Administrator's Abstract of receipts and payments 23 August 1996
2.15 - Administrator's Abstract of receipts and payments 23 August 1996
2.15 - Administrator's Abstract of receipts and payments 23 August 1996
2.23 - Notice of result of meeting of creditors 03 May 1994
2.21 - Statement of Administrator's proposals 03 May 1994
287 - Change in situation or address of Registered Office 31 March 1994
2.7 - Administration Order 11 February 1994
2.6 - Notice of Administration Order 11 February 1994
363b - Annual Return 24 September 1993
288 - N/A 24 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1993
395 - Particulars of a mortgage or charge 31 March 1993
288 - N/A 22 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
287 - Change in situation or address of Registered Office 05 November 1992
288 - N/A 05 November 1992
288 - N/A 05 November 1992
288 - N/A 06 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.