Company NameParkgate North West Limited
DirectorsWilliam John Ward and Nicola Ward
Company StatusActive - Proposal to Strike off
Company Number08046186
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William John Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address73 Well Lane
Heswall
Wirral
Merseyside
CH60 8NH
Wales
Director NameMrs Nicola Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address73 Well Lane
Heswall
Wirral
Merseyside
CH60 8NH
Wales
Director NameMr Philip Raodh Clerkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Venture Point Stanney Mill Road
Chester
Cheshire
CH2 4GY
Wales
Director NameMs Carly Simone Dunningham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
Cheshire
CH64 8TP
Wales
Director NameMr Robert John Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMrs Carolyn Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2021)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales

Location

Registered Address73 Well Lane
Heswall
Wirral
Merseyside
CH60 8NH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

2 at £1Robert John Whittle
50.00%
Ordinary
2 at £1William John Ward
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

16 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
14 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Appointment of Mrs Nicola Ward as a director on 4 March 2016 (2 pages)
16 May 2016Appointment of Mrs Nicola Ward as a director on 4 March 2016 (2 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
16 May 2016Appointment of Mrs Carolyn Whittle as a director on 4 March 2016 (2 pages)
16 May 2016Appointment of Mrs Carolyn Whittle as a director on 4 March 2016 (2 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(5 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
27 April 2015Termination of appointment of Carly Simone Dunningham as a director on 31 December 2014 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Termination of appointment of Carly Simone Dunningham as a director on 31 December 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(4 pages)
25 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
(4 pages)
30 April 2014Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY England on 30 April 2014 (1 page)
27 March 2014Termination of appointment of Philip Clerkin as a director (1 page)
27 March 2014Registered office address changed from 9 9 Venture Point Stanney Mill Road Chester Cheshire England on 27 March 2014 (1 page)
27 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 March 2014Registered office address changed from 9 9 Venture Point Stanney Mill Road Chester Cheshire England on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Philip Clerkin as a director (1 page)
28 June 2013Registered office address changed from Grange Villa 1 Rocky Lane Wirral CH60 0BY England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Grange Villa 1 Rocky Lane Wirral CH60 0BY England on 28 June 2013 (1 page)
27 June 2013Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages)
27 June 2013Director's details changed for Mr William John Ward on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages)
27 June 2013Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr William John Ward on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr William John Ward on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages)
27 June 2013Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2012Incorporation (28 pages)
26 April 2012Incorporation (28 pages)