Wirral
Merseyside
CH48 2HG
Wales
LLP Designated Member Name | Mr William John Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Caldy Road Wirral Merseyside CH48 2HG Wales |
LLP Designated Member Name | Mr Robert John Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY Wales |
LLP Designated Member Name | Mrs Carolyn Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Town Row West Derby Liverpool Merseyside L12 5HG |
LLP Designated Member Name | William Derek Ward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downham Road South Heswall Wirral CH60 5RG Wales |
LLP Designated Member Name | Mr Philip Raodh Clerkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY Wales |
LLP Designated Member Name | Ms Carly Simone Dunningham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY Wales |
LLP Designated Member Name | Mrs Kathleen Ward |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Roby Road Huyton Liverpool Merseyside L36 4HG |
Website | parkgatefs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3484111 |
Telephone region | Liverpool |
Registered Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,964 |
Cash | £51,083 |
Current Liabilities | £125,163 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
10 February 2023 | Satisfaction of charge OC3444730001 in full (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
26 January 2022 | Registration of charge OC3444730001, created on 26 January 2022 (21 pages) |
15 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 April 2021 | Registered office address changed from Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF England to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF on 1 April 2021 (1 page) |
1 April 2021 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP to Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF on 1 April 2021 (1 page) |
30 March 2021 | Termination of appointment of Kathleen Ward as a member on 30 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Annual return made up to 30 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 30 March 2016 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Termination of appointment of Carly Simone Dunningham as a member on 31 December 2014 (1 page) |
27 April 2015 | Termination of appointment of Carly Simone Dunningham as a member on 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 30 March 2015 (6 pages) |
16 January 2015 | Appointment of Mrs Carolyn Whittle as a member on 30 December 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Kathleen Ward as a member on 30 December 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Carolyn Whittle as a member on 30 December 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Kathleen Ward as a member on 30 December 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 30 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 30 March 2014 (5 pages) |
30 April 2014 | Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY United Kingdom on 30 April 2014 (1 page) |
27 March 2014 | Termination of appointment of Philip Clerkin as a member (1 page) |
27 March 2014 | Termination of appointment of Philip Clerkin as a member (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 June 2013 | Annual return made up to 30 March 2013 (6 pages) |
15 June 2013 | Annual return made up to 30 March 2013 (6 pages) |
5 February 2013 | Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 July 2012 | Annual return made up to 30 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 March 2012 (6 pages) |
10 February 2012 | Appointment of Ms Carly Simone Dunningham as a member (3 pages) |
10 February 2012 | Appointment of Mr Robert John Whittle as a member (3 pages) |
10 February 2012 | Appointment of Mr Philip Raodh Clerkin as a member (3 pages) |
10 February 2012 | Appointment of Mr Robert John Whittle as a member (3 pages) |
10 February 2012 | Appointment of Mr Philip Raodh Clerkin as a member (3 pages) |
10 February 2012 | Appointment of Ms Carly Simone Dunningham as a member (3 pages) |
8 February 2012 | Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages) |
1 February 2012 | Termination of appointment of William Ward as a member (2 pages) |
1 February 2012 | Termination of appointment of Kathleen Ward as a member (2 pages) |
1 February 2012 | Termination of appointment of Kathleen Ward as a member (2 pages) |
1 February 2012 | Termination of appointment of William Ward as a member (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 April 2011 | Member's details changed for William John Ward on 30 March 2011 (3 pages) |
26 April 2011 | Member's details changed for William John Ward on 30 March 2011 (3 pages) |
26 April 2011 | Member's details changed for Nicola Ward on 30 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 (5 pages) |
26 April 2011 | Member's details changed for Nicola Ward on 30 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 30 March 2010 (10 pages) |
22 April 2010 | Annual return made up to 30 March 2010 (10 pages) |
12 April 2010 | Appointment of Kathleen Ward as a member (3 pages) |
12 April 2010 | Appointment of William Derek Ward as a member (3 pages) |
12 April 2010 | Appointment of William Derek Ward as a member (3 pages) |
12 April 2010 | Appointment of Kathleen Ward as a member (3 pages) |
30 March 2009 | Incorporation document\certificate of incorporation (3 pages) |
30 March 2009 | Incorporation document\certificate of incorporation (3 pages) |