About

Registered Number: 06064315
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Parkridge Holdings Ltd was registered on 24 January 2007 and are based in Leeds, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Bannatyne, Ben, Pryce, Scott Fisher at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE, Ben 08 February 2011 - 1
PRYCE, Scott Fisher 16 September 2009 08 February 2011 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 05 June 2017
LIQ MISC - N/A 30 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2017
LIQ MISC OC - N/A 12 January 2017
4.40 - N/A 12 January 2017
AD01 - Change of registered office address 14 October 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 18 June 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2013
2.24B - N/A 27 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2012
2.24B - N/A 28 March 2012
2.34B - N/A 28 March 2012
F2.18 - N/A 08 November 2011
2.17B - N/A 18 October 2011
2.16B - N/A 14 October 2011
2.12B - N/A 01 September 2011
AD01 - Change of registered office address 01 September 2011
TM02 - Termination of appointment of secretary 30 August 2011
RESOLUTIONS - N/A 03 March 2011
TM01 - Termination of appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 01 July 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
RESOLUTIONS - N/A 16 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 15 October 2009
RESOLUTIONS - N/A 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 10 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 2008
AA - Annual Accounts 03 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
RESOLUTIONS - N/A 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
123 - Notice of increase in nominal capital 06 June 2008
RESOLUTIONS - N/A 07 April 2008
RESOLUTIONS - N/A 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
MEM/ARTS - N/A 07 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363s - Annual Return 02 April 2008
225 - Change of Accounting Reference Date 20 September 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 15 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
SA - Shares agreement 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
395 - Particulars of a mortgage or charge 17 February 2007
CERTNM - Change of name certificate 06 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 08 September 2008 Outstanding

N/A

Debenture 31 March 2008 Outstanding

N/A

Deed of share charge 07 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.