PARK ACQUISITIONS LIMITED
CRAWLEY BLUECOUCH LIMITED

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 05810398
Status Liquidation
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments to 18 January 2017; Liquidators statement of receipts and payments to 18 January 2016; Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2 February 2015. The most likely internet sites of PARK ACQUISITIONS LIMITED are www.parkacquisitions.co.uk, and www.park-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Acquisitions Limited is a Private Limited Company. The company registration number is 05810398. Park Acquisitions Limited has been working since 09 May 2006. The present status of the company is Liquidation. The registered address of Park Acquisitions Limited is Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh11 7xl. . JONES, Samuel Robert is a Director of the company. Secretary ALLEN, Barrie John has been resigned. Secretary HARE, Paul Edward has been resigned. Secretary WEAVING, Jeremy Lawrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAMBER, James Oliver Michael has been resigned. Director BANKS, Richard David William has been resigned. Director BORG, Joshua has been resigned. Director BRYANT, Richard Charles Marrable has been resigned. Director CARR, Adrian James, Dr has been resigned. Director CARR, Adrian James, Dr has been resigned. Director COEN, Maureen has been resigned. Director CONNER, Robbin William has been resigned. Director DANIEL, Leonora Veronica has been resigned. Director GEWOLB, Roger Joel, Dr has been resigned. Director KIMMEL, Claudia has been resigned. Director KIMMEL, Claudia has been resigned. Director MASON, Louise has been resigned. Director MCWILLIAMS IV, John Lawrence has been resigned. Director SHADAGOPAN, Narayanan has been resigned. Director STAPLETON, Joseph Patrick has been resigned. Director STEVENS, Peter Francis has been resigned. Director WASHIDA, Masashi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Director
JONES, Samuel Robert
Appointed Date: 16 July 2012
83 years old

Resigned Directors

Secretary
ALLEN, Barrie John
Resigned: 30 September 2008
Appointed Date: 25 September 2007

Secretary
HARE, Paul Edward
Resigned: 16 July 2012
Appointed Date: 30 September 2008

Secretary
WEAVING, Jeremy Lawrence
Resigned: 25 September 2007
Appointed Date: 10 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2006
Appointed Date: 09 May 2006

Director
BAMBER, James Oliver Michael
Resigned: 25 January 2008
Appointed Date: 19 May 2006
52 years old

Director
BANKS, Richard David William
Resigned: 01 November 2014
Appointed Date: 16 July 2012
81 years old

Director
BORG, Joshua
Resigned: 23 September 2010
Appointed Date: 06 March 2009
52 years old

Director
BRYANT, Richard Charles Marrable
Resigned: 22 August 2008
Appointed Date: 19 May 2006
63 years old

Director
CARR, Adrian James, Dr
Resigned: 24 May 2009
Appointed Date: 06 March 2009
63 years old

Director
CARR, Adrian James, Dr
Resigned: 06 February 2009
Appointed Date: 26 July 2006
63 years old

Director
COEN, Maureen
Resigned: 16 July 2012
Appointed Date: 01 October 2008
63 years old

Director
CONNER, Robbin William
Resigned: 13 December 2010
Appointed Date: 23 September 2010
64 years old

Director
DANIEL, Leonora Veronica
Resigned: 16 July 2012
Appointed Date: 01 October 2008
62 years old

Director
GEWOLB, Roger Joel, Dr
Resigned: 22 August 2008
Appointed Date: 10 May 2006
82 years old

Director
KIMMEL, Claudia
Resigned: 16 July 2012
Appointed Date: 13 December 2010
51 years old

Director
KIMMEL, Claudia
Resigned: 25 November 2008
Appointed Date: 01 October 2008
51 years old

Director
MASON, Louise
Resigned: 16 December 2008
Appointed Date: 25 November 2008
58 years old

Director
MCWILLIAMS IV, John Lawrence
Resigned: 06 March 2009
Appointed Date: 11 August 2008
54 years old

Director
SHADAGOPAN, Narayanan
Resigned: 29 February 2008
Appointed Date: 25 January 2008
55 years old

Director
STAPLETON, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 13 June 2006
59 years old

Director
STEVENS, Peter Francis
Resigned: 16 July 2012
Appointed Date: 01 October 2008
64 years old

Director
WASHIDA, Masashi
Resigned: 06 March 2009
Appointed Date: 01 October 2008
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2006
Appointed Date: 09 May 2006

PARK ACQUISITIONS LIMITED Events

25 Mar 2017
Liquidators statement of receipts and payments to 18 January 2017
29 Mar 2016
Liquidators statement of receipts and payments to 18 January 2016
02 Feb 2015
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2 February 2015
30 Jan 2015
Appointment of a voluntary liquidator
30 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-19
  • LRESSP ‐ Special resolution to wind up on 2015-01-19

...
... and 93 more events
30 May 2006
New director appointed
30 May 2006
New secretary appointed
19 May 2006
Secretary resigned
19 May 2006
Director resigned
09 May 2006
Incorporation

PARK ACQUISITIONS LIMITED Charges

8 August 2008
Security agreement
Delivered: 13 August 2008
Status: Satisfied on 20 July 2012
Persons entitled: Credit Suisse, London Branch
Description: Fixed and floating charges over all property and assets…
8 August 2008
Supplemental security agreement
Delivered: 13 August 2008
Status: Satisfied on 20 July 2012
Persons entitled: Credit Suisse, London Branch
Description: Fixed and floating charges over all property and assets…