Company NameAgency Administration Limited
DirectorJohn Sullivan O'Doherty
Company StatusActive
Company Number00635864
CategoryPrivate Limited Company
Incorporation Date27 August 1959(64 years, 1 month ago)
Previous NameGrays Of Worcester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusCurrent
Appointed02 October 1991(32 years, 1 month after company formation)
Appointment Duration32 years
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameDonald Alistair Henry Allan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressRose Cottage 92 Downham Road South
Heswall
Wirral
Merseyside
L60 5SQ
Director NameAlfred William Lewis
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 1998)
RoleChartered Accountant
Correspondence AddressShamba Askari
Llandyrnog
Denbigh
Clwyd
LL16 4HE
Wales
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(39 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(41 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(42 years after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websiteparkgroup.co.uk

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Park Group Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2022 (12 months ago)
Next Return Due16 October 2023 (2 weeks, 1 day from now)

Charges

7 September 1964Delivered on: 18 September 1964
Satisfied on: 13 December 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosemore wellington heath, hereford and fixtures.
Fully Satisfied
15 September 1959Delivered on: 18 September 1959
Satisfied on: 13 December 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1850 sq yards of land fronting orchard street worcester together with plant machinery fixtures implements & utensils. Undertaking and all property present and future including uncalled capital. (See doc M7).
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Cessation of Park Group Pl as a person with significant control on 14 July 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 14 July 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,003
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,003
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,003
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,003
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,003
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,003
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,003
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,003
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2,003
(4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
23 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
4 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998New director appointed (2 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
30 October 1996Return made up to 02/10/96; full list of members (7 pages)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 October 1996Return made up to 02/10/96; full list of members (7 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)