Company NameThe Park Group (Park Estates) Limited
Company StatusDissolved
Company Number05486514
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date26 July 2010 (13 years, 9 months ago)
Previous NameCoolblend Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnwar Rashid
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week, 3 days after company formation)
Appointment Duration5 years (closed 26 July 2010)
RoleCrae Home Proprietor
Correspondence AddressClifton Hall
Holgate Clifton Village
Nottingham
Nottinghamshire
NG11 8NH
Director NameNabila Rashid
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week, 3 days after company formation)
Appointment Duration5 years (closed 26 July 2010)
RoleHousewife
Correspondence AddressClifton Hall
Holgate Clifton Village
Nottingham
Nottinghamshire
NG11 8NH
Secretary NameAnwar Rashid
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week, 3 days after company formation)
Appointment Duration5 years (closed 26 July 2010)
RoleCrae Home Proprietor
Correspondence AddressClifton Hall
Holgate Clifton Village
Nottingham
Nottinghamshire
NG11 8NH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End27 October

Filing History

26 July 2010Final Gazette dissolved following liquidation (1 page)
26 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Administrator's progress report to 19 April 2010 (4 pages)
26 April 2010Notice of move from Administration to Dissolution on 22 April 2010 (3 pages)
26 April 2010Administrator's progress report to 19 April 2010 (4 pages)
26 April 2010Notice of move from Administration to Dissolution (3 pages)
23 November 2009Notice 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)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
24 July 2009Accounting reference date extended from 31/12/2008 to 27/10/2009 Administration Order (1 page)
24 July 2009Accounting reference date extended from 31/12/2008 to 27/10/2009 administration order (1 page)
1 June 2009Administrator's progress report to 26 April 2009 (10 pages)
1 June 2009Administrator's progress report to 26 April 2009 (10 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)
4 November 2008Registered office changed on 04/11/2008 from park house 32 beacon heights newark NG24 2JS (1 page)
4 November 2008Registered office changed on 04/11/2008 from park house 32 beacon heights newark NG24 2JS (1 page)
3 November 2008Appointment of an administrator (1 page)
3 November 2008Appointment of an administrator (1 page)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
29 January 2008Return made up to 21/06/07; full list of members (2 pages)
29 January 2008Return made up to 21/06/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
5 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
5 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/06
(7 pages)
20 December 2006Return made up to 21/06/06; full list of members (7 pages)
29 August 2006Company name changed coolblend LIMITED\certificate issued on 29/08/06 (3 pages)
29 August 2006Company name changed coolblend LIMITED\certificate issued on 29/08/06 (3 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2005Particulars of mortgage/charge (8 pages)
3 December 2005Particulars of mortgage/charge (8 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)