Company NamePark Associates Park Homes Limited
Company StatusDissolved
Company Number02076139
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesJewelwonder Limited and Balfe Associates (Red Homes) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAnwar Rashid
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(19 years after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence Address7 Wemyss Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 1BJ
Director NameNabila Rashid
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(19 years after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence Address7 Wemyss Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 1BJ
Secretary NameAnwar Rashid
NationalityBritish
StatusClosed
Appointed24 November 2005(19 years after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2011)
RoleCompany Director
Correspondence Address7 Wemyss Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 1BJ
Director NameMrs Margaret Anne Balfe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleHousewife
Correspondence AddressThe Three Feathers
High Street
Leadenham
Lincolnshire
Ln5
Director NameMr David Balfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 November 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street Carlton Scroop
Grantham
Lincolnshire
NG32 3AU
Secretary NameMr David Balfe
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 December 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street Carlton Scroop
Grantham
Lincolnshire
NG32 3AU
Director NameShaun David Balfe
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 November 2005)
RoleContracts Director
Correspondence AddressQuoinstones
Back Lane Caythorpe
Grantham
Lincolnshire
NG32 3EE
Director NameRichard Leyland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2005)
RoleCompany Director
Correspondence AddressDove Cottage 2 Wordsworth Court
Waterhall Lane Penistone
Sheffield
South Yorkshire
S36 8EQ

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£619,575
Net Worth£3,229,685
Cash£5
Current Liabilities£223,275

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End27 October

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved following liquidation (1 page)
25 October 2010Administrator's progress report to 11 October 2010 (10 pages)
25 October 2010Administrator's progress report to 11 October 2010 (10 pages)
18 October 2010Notice of move from Administration to Dissolution on 14 October 2010 (16 pages)
18 October 2010Notice of move from Administration to Dissolution (16 pages)
25 May 2010Notice of extension of period of Administration (7 pages)
25 May 2010Notice of extension of period of Administration (7 pages)
10 May 2010Administrator's progress report to 26 April 2010 (5 pages)
10 May 2010Administrator's progress report to 26 April 2010 (5 pages)
27 April 2010Notice of extension of period of Administration (1 page)
27 April 2010Notice of extension of period of Administration (1 page)
23 November 2009Administrator's progress report to 26 October 2009 (8 pages)
23 November 2009Administrator's progress report to 26 October 2009 (8 pages)
23 November 2009Notice of extension of period of Administration (1 page)
23 November 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
21 July 2009Accounting reference date extended from 31/12/2008 to 27/10/2009 (1 page)
21 July 2009Accounting reference date extended from 31/12/2008 to 27/10/2009 (1 page)
1 June 2009Administrator's progress report to 26 April 2009 (8 pages)
1 June 2009Administrator's progress report to 26 April 2009 (8 pages)
15 January 2009Result of meeting of creditors (25 pages)
15 January 2009Result of meeting of creditors (25 pages)
23 December 2008Statement of administrator's proposal (24 pages)
23 December 2008Statement of administrator's proposal (24 pages)
14 November 2008Registered office changed on 14/11/2008 from beacon house second floor beacon hill road newark nottinghamshire NG24 2JJ (1 page)
14 November 2008Registered office changed on 14/11/2008 from beacon house second floor beacon hill road newark nottinghamshire NG24 2JJ (1 page)
3 November 2008Appointment of an administrator (1 page)
3 November 2008Appointment of an administrator (1 page)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 January 2008Return made up to 30/05/07; full list of members (3 pages)
30 January 2008Return made up to 30/05/07; full list of members (3 pages)
11 July 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
11 July 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
25 July 2006Return made up to 30/05/06; full list of members (7 pages)
25 July 2006Return made up to 30/05/06; full list of members (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Declaration of assistance for shares acquisition (8 pages)
12 December 2005Registered office changed on 12/12/05 from: richmond house brant road fulbeck grantham lincolnshire NG32 3JF (1 page)
12 December 2005Declaration of assistance for shares acquisition (8 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Declaration of assistance for shares acquisition (8 pages)
12 December 2005Declaration of assistance for shares acquisition (8 pages)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005Auditor's resignation (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Registered office changed on 12/12/05 from: richmond house brant road fulbeck grantham lincolnshire NG32 3JF (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
5 December 2005Company name changed balfe associates (red homes) lim ited\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed balfe associates (red homes) lim ited\certificate issued on 05/12/05 (2 pages)
3 December 2005Particulars of mortgage/charge (8 pages)
3 December 2005Particulars of mortgage/charge (7 pages)
3 December 2005Particulars of mortgage/charge (8 pages)
3 December 2005Particulars of mortgage/charge (7 pages)
3 December 2005Particulars of mortgage/charge (7 pages)
3 December 2005Particulars of mortgage/charge (7 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
19 May 2005Return made up to 30/05/05; full list of members (7 pages)
19 May 2005Return made up to 30/05/05; full list of members (7 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (25 pages)
24 May 2004Return made up to 30/05/04; full list of members (7 pages)
24 May 2004Return made up to 30/05/04; full list of members (7 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (25 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (25 pages)
28 May 2003Return made up to 30/05/03; full list of members (7 pages)
28 May 2003Return made up to 30/05/03; full list of members (7 pages)
19 November 2002Accounts for a medium company made up to 31 December 2001 (45 pages)
19 November 2002Accounts for a medium company made up to 31 December 2001 (45 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (5 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (5 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
25 September 2001Ad 30/07/01--------- £ si 11@1=11 £ ic 100/111 (2 pages)
25 September 2001Ad 30/07/01--------- £ si 11@1=11 £ ic 100/111 (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Nc inc already adjusted 30/07/01 (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Nc inc already adjusted 30/07/01 (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Memorandum and Articles of Association (10 pages)
9 August 2001Memorandum and Articles of Association (10 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
14 June 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
14 June 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
4 June 2001Return made up to 30/05/01; full list of members (6 pages)
4 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 August 2000Ad 10/08/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 August 2000Ad 10/08/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
11 August 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
11 August 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
1 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Return made up to 30/05/00; full list of members (6 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
29 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
16 June 1999Return made up to 30/05/99; full list of members (6 pages)
12 March 1999Registered office changed on 12/03/99 from: richmond house A1 triangle business park palmer road gonerby moor grantham NG32 2BW (1 page)
12 March 1999Registered office changed on 12/03/99 from: richmond house A1 triangle business park palmer road gonerby moor grantham NG32 2BW (1 page)
2 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Particulars of mortgage/charge (6 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Accounts made up to 31 December 1997 (15 pages)
17 August 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Return made up to 30/05/98; no change of members (4 pages)
29 May 1998Return made up to 30/05/98; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 30/05/97; no change of members (4 pages)
9 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 June 1996Return made up to 30/05/96; full list of members (6 pages)
6 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (3 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 30/05/95; no change of members (4 pages)
20 June 1995Return made up to 30/05/95; no change of members (4 pages)
20 June 1995Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln LN6 9JU (1 page)
20 June 1995Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln LN6 9JU (1 page)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 November 1986Certificate of Incorporation (1 page)
21 November 1986Certificate of Incorporation (1 page)