PARC ASSET MANAGEMENT LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2AJ

Company number 04331651
Status Liquidation
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address 4 THE AVENUE, KEW, RICHMOND, SURREY, TW9 2AJ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office changed on 09/01/08 from: 1 gillingham house pannells court guildford surrey GU1 4EU; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of PARC ASSET MANAGEMENT LIMITED are www.parcassetmanagement.co.uk, and www.parc-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Parc Asset Management Limited is a Private Limited Company. The company registration number is 04331651. Parc Asset Management Limited has been working since 29 November 2001. The present status of the company is Liquidation. The registered address of Parc Asset Management Limited is 4 The Avenue Kew Richmond Surrey Tw9 2aj. . LUCY, Robert James is a Secretary of the company. LOWE, Peter David is a Director of the company. LUCY, Robert James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
LUCY, Robert James
Appointed Date: 29 November 2001

Director
LOWE, Peter David
Appointed Date: 29 November 2001
56 years old

Director
LUCY, Robert James
Appointed Date: 29 November 2001
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

PARC ASSET MANAGEMENT LIMITED Events

09 Jan 2008
Registered office changed on 09/01/08 from: 1 gillingham house pannells court guildford surrey GU1 4EU
07 Jan 2008
Declaration of solvency
07 Jan 2008
Resolutions
  • LRESSP ‐ Special resolution to wind up

07 Jan 2008
Appointment of a voluntary liquidator
08 Dec 2007
Declaration of satisfaction of mortgage/charge
...
... and 63 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
29 Nov 2001
Incorporation

PARC ASSET MANAGEMENT LIMITED Charges

12 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 31 August 2007
Persons entitled: Mortgage Trust Limited
Description: House 3 199A grange road london.
8 December 2005
Mortgage
Delivered: 9 December 2005
Status: Satisfied on 8 December 2007
Persons entitled: Kent Reliance Building Society
Description: Flat 138 the warwick building chelsea bridge wharf 366A…
13 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 6 December 2007
Persons entitled: Mortgage Trust Limited
Description: The property being 27 lewiston close worcester park surrey.
13 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 6 December 2007
Persons entitled: Mortgage Trust Limited
Description: 25 lewiston close worcester park surrey KT4 8DJ.
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 3 April 2007
Persons entitled: Mortgage Trust Limited
Description: Flat 5 vermont hall 10 sherbrooke way worcester park surrey.
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 3 April 2007
Persons entitled: Mortgage Trust Limited
Description: Flat 8 vermont hall 10 sherbrooke way worcester park surrey…
23 March 2004
Deed of charge
Delivered: 3 April 2004
Status: Satisfied on 25 May 2006
Persons entitled: Capital Home Loans Limited
Description: House 3 199A grange road london SE1.
9 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 31 August 2007
Persons entitled: Mortgage Trust LTD
Description: L/H property known as flat 6 199-201 grange road london t/n…
2 December 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 3 April 2007
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 199A-201 grange road, london.
2 December 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 31 August 2007
Persons entitled: Paragon Mortages Limited
Description: Plot 168 tradewinds silvertown E16 3EZ.
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 3 April 2007
Persons entitled: Paragon Mortgages Limited
Description: Plot 163 tradewinds silvertown london E16 3EZ.
1 July 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h property known as 12 pinewood place dartford…
27 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 5 May 2007
Persons entitled: Paragon Mortgages Limited
Description: Plot 467 newport court west virginia quay aspen way london…
27 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 18 April 2007
Persons entitled: Paragon Mortgages Limited
Description: Plot 468 newport court west virginia quay aspen way london…
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 31 August 2007
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 churchill lodge 346 streatham high road london SW16…
16 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 6 December 2007
Persons entitled: Britannic Money PLC
Description: L/H plot 27 glenegle heights (flat 27 churchill lodge 346…
2 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 31 August 2007
Persons entitled: Britannic Money PLC
Description: L/H property k/a plot 4 gleneagle heights (postal address…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that freehold property known as 3 hailing mews wendover…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that freehold property known as 2 hailing mews wendover…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 3 April 2007
Persons entitled: Britannic Money PLC
Description: The l/h property k/a plot 44 gleneagles heights (postal…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 3 April 2007
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as plot 40 gleneagles…
12 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 18 April 2007
Persons entitled: Britannic Money PLC
Description: Plot 2 south east one 6 rotterhithe street london SE16.
12 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 31 August 2007
Persons entitled: Britannic Money PLC
Description: Plot 3 south east one 6 rotherhithe street london SE16.
4 March 2002
Legal charge
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 13 streamline mews london SE22.