Company NamePark Lane Pharmacy Ltd
Company StatusDissolved
Company Number06843785
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed02 November 2015(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Richard Hugh Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Secretary NameAngelina Grace Arturi
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ

Contact

Websiteparklanepharmacy.co.uk
Telephone01708 741469
Telephone regionRomford

Location

Registered AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

100k at £1Hatch Ride Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,493
Cash£47,390
Current Liabilities£249,516

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 park lane,swindon. 2 park lane,swindon.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 17 December 2012
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 June 2009Delivered on: 27 June 2009
Satisfied on: 27 August 2015
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the property goodwill and book debts of the company.
Fully Satisfied

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
23 October 2018Statement by Directors (1 page)
23 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2018Solvency Statement dated 28/09/18 (1 page)
23 October 2018Statement of capital on 23 October 2018
  • GBP 10
(5 pages)
12 October 2018Satisfaction of charge 068437850003 in full (1 page)
31 July 2018Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 August 2017Full accounts made up to 31 October 2016 (18 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Full accounts made up to 31 October 2016 (18 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (13 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
27 August 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
25 August 2015Resolutions
  • RES13 ‐ An omnibus guarantee and set off agreement(the "osga") to lloyds bank PLC (the "bank"). A debenture (the"debenture") in favour of the bank. 06/07/2015
(2 pages)
4 August 2015Registration of charge 068437850004, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 068437850003, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 068437850004, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 068437850004, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 068437850003, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 068437850003, created on 3 August 2015 (34 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Accounting reference date shortened from 31/03/2010 to 31/07/2009 (1 page)
2 April 2009Accounting reference date shortened from 31/03/2010 to 31/07/2009 (1 page)
11 March 2009Incorporation (15 pages)
11 March 2009Incorporation (15 pages)