About

Registered Number: 04038319
Date of Incorporation: 21/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (9 years and 10 months ago)
Registered Address: Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Founded in 2000, Slebech Park Ltd have registered office in Bristol, it has a status of "Dissolved". We don't know the number of employees at the company. The company has no directors listed at Companies House.

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 07 August 2014
2.35B - N/A 07 May 2014
2.24B - N/A 20 March 2014
2.24B - N/A 24 September 2013
2.24B - N/A 30 April 2013
2.31B - N/A 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
2.24B - N/A 22 October 2012
2.31B - N/A 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AD01 - Change of registered office address 12 June 2012
2.24B - N/A 08 June 2012
F2.18 - N/A 01 February 2012
AA - Annual Accounts 09 January 2012
2.17B - N/A 04 January 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 2011
1.4 - Notice of completion of voluntary arrangement 09 December 2011
2.12B - N/A 11 November 2011
AD01 - Change of registered office address 11 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 July 2011
AA01 - Change of accounting reference date 23 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 August 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 July 2009
AA - Annual Accounts 16 July 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 July 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 29 August 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 July 2007
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 26 August 2006
363a - Annual Return 21 August 2006
1.1 - Report of meeting approving voluntary arrangement 03 July 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 21 May 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 16 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 April 2011 Outstanding

N/A

Debenture 07 May 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 March 2008 Outstanding

N/A

Legal charge 24 August 2006 Outstanding

N/A

Legal mortgage 24 August 2006 Outstanding

N/A

Charge 24 August 2006 Outstanding

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Debenture 06 February 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.