Company NameParkgate Fs Llp
Company StatusDissolved
Company NumberOC344473
CategoryLimited Liability Partnership
Incorporation Date30 March 2009(15 years ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Directors

LLP Designated Member NameMrs Nicola Ward
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caldy Road
Wirral
Merseyside
CH48 2HG
Wales
LLP Designated Member NameMr William John Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Caldy Road
Wirral
Merseyside
CH48 2HG
Wales
LLP Designated Member NameMr Robert John Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Villa 1 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
LLP Designated Member NameMrs Carolyn Whittle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Town Row
West Derby
Liverpool
Merseyside
L12 5HG
LLP Designated Member NameWilliam Derek Ward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Downham Road South
Heswall
Wirral
CH60 5RG
Wales
LLP Designated Member NameMr Philip Raodh Clerkin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Villa 1 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
LLP Designated Member NameMs Carly Simone Dunningham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Villa 1 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
LLP Designated Member NameMrs Kathleen Ward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Roby Road
Huyton
Liverpool
Merseyside
L36 4HG

Contact

Websiteparkgatefs.co.uk
Email address[email protected]
Telephone0151 3484111
Telephone regionLiverpool

Location

Registered AddressLodge Court Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,964
Cash£51,083
Current Liabilities£125,163

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 January 2022Delivered 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

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
10 February 2023Satisfaction of charge OC3444730001 in full (1 page)
9 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
26 January 2022Registration of charge OC3444730001, created on 26 January 2022 (21 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Registered 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 2021Registered 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 2021Termination of appointment of Kathleen Ward as a member on 30 March 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 30 March 2016 (6 pages)
22 April 2016Annual return made up to 30 March 2016 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Termination of appointment of Carly Simone Dunningham as a member on 31 December 2014 (1 page)
27 April 2015Termination of appointment of Carly Simone Dunningham as a member on 31 December 2014 (1 page)
27 April 2015Annual return made up to 30 March 2015 (6 pages)
27 April 2015Annual return made up to 30 March 2015 (6 pages)
16 January 2015Appointment of Mrs Carolyn Whittle as a member on 30 December 2014 (2 pages)
16 January 2015Appointment of Mrs Kathleen Ward as a member on 30 December 2014 (2 pages)
16 January 2015Appointment of Mrs Carolyn Whittle as a member on 30 December 2014 (2 pages)
16 January 2015Appointment of Mrs Kathleen Ward as a member on 30 December 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 30 March 2014 (5 pages)
30 April 2014Annual return made up to 30 March 2014 (5 pages)
30 April 2014Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY United Kingdom on 30 April 2014 (1 page)
27 March 2014Termination of appointment of Philip Clerkin as a member (1 page)
27 March 2014Termination of appointment of Philip Clerkin as a member (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 June 2013Annual return made up to 30 March 2013 (6 pages)
15 June 2013Annual return made up to 30 March 2013 (6 pages)
5 February 2013Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Grange Villa 1 Rocky Lane Heswall Wirral CH60 0BY on 5 February 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 July 2012Annual return made up to 30 March 2012 (6 pages)
3 July 2012Annual return made up to 30 March 2012 (6 pages)
10 February 2012Appointment of Ms Carly Simone Dunningham as a member (3 pages)
10 February 2012Appointment of Mr Robert John Whittle as a member (3 pages)
10 February 2012Appointment of Mr Philip Raodh Clerkin as a member (3 pages)
10 February 2012Appointment of Mr Robert John Whittle as a member (3 pages)
10 February 2012Appointment of Mr Philip Raodh Clerkin as a member (3 pages)
10 February 2012Appointment of Ms Carly Simone Dunningham as a member (3 pages)
8 February 2012Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from 1 Downham Road South Heswall Wirral Merseyside CH60 5RG on 8 February 2012 (2 pages)
1 February 2012Termination of appointment of William Ward as a member (2 pages)
1 February 2012Termination of appointment of Kathleen Ward as a member (2 pages)
1 February 2012Termination of appointment of Kathleen Ward as a member (2 pages)
1 February 2012Termination of appointment of William Ward as a member (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Member's details changed for William John Ward on 30 March 2011 (3 pages)
26 April 2011Member's details changed for William John Ward on 30 March 2011 (3 pages)
26 April 2011Member's details changed for Nicola Ward on 30 March 2011 (3 pages)
26 April 2011Annual return made up to 30 March 2011 (5 pages)
26 April 2011Member's details changed for Nicola Ward on 30 March 2011 (3 pages)
26 April 2011Annual return made up to 30 March 2011 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 30 March 2010 (10 pages)
22 April 2010Annual return made up to 30 March 2010 (10 pages)
12 April 2010Appointment of Kathleen Ward as a member (3 pages)
12 April 2010Appointment of William Derek Ward as a member (3 pages)
12 April 2010Appointment of William Derek Ward as a member (3 pages)
12 April 2010Appointment of Kathleen Ward as a member (3 pages)
30 March 2009Incorporation document\certificate of incorporation (3 pages)
30 March 2009Incorporation document\certificate of incorporation (3 pages)