About

Registered Number: 05327103
Date of Incorporation: 07/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Having been setup in 2005, Parkmore Hotel Ltd are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The current directors of the company are listed as Leeds, Jeremy Peter, Leeds, Louise Karen, Reed, Catherine Paterson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEDS, Jeremy Peter 15 March 2007 - 1
LEEDS, Louise Karen 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
REED, Catherine Paterson 07 January 2005 15 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
AM23 - N/A 18 November 2019
AM10 - N/A 21 June 2019
AM02 - N/A 23 January 2019
AM06 - N/A 27 December 2018
AM03 - N/A 07 December 2018
AD01 - Change of registered office address 06 December 2018
AM01 - N/A 05 December 2018
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 January 2015
MR01 - N/A 15 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 30 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 14 December 2010
AUD - Auditor's letter of resignation 14 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 December 2008
225 - Change of Accounting Reference Date 04 April 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 12 October 2007
RESOLUTIONS - N/A 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
225 - Change of Accounting Reference Date 05 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
395 - Particulars of a mortgage or charge 07 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
225 - Change of Accounting Reference Date 15 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Outstanding

N/A

Legal charge 15 March 2007 Outstanding

N/A

Debenture 15 March 2007 Outstanding

N/A

Legal charge 15 March 2007 Outstanding

N/A

Legal charge 26 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.