PARK ASSOCIATED DEVELOPMENTS LTD
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 04289580
Status Liquidation
Incorporation Date 18 September 2001
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office changed on 22/04/05 from: 35 ballards lane london N3 1XW; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of PARK ASSOCIATED DEVELOPMENTS LTD are www.parkassociateddevelopments.co.uk, and www.park-associated-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Park Associated Developments Ltd is a Private Limited Company. The company registration number is 04289580. Park Associated Developments Ltd has been working since 18 September 2001. The present status of the company is Liquidation. The registered address of Park Associated Developments Ltd is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . MITTY, Peter is a Secretary of the company. JACKSON, Paul is a Director of the company. KINNEAR, Anthony Andrew is a Director of the company. MITTY, Peter is a Director of the company. Secretary BAYLIS, Stephen John has been resigned. Secretary BERRIDGE JAMES, Mathew has been resigned. Secretary COMMANDMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary TOINTON, Kenneth Alan has been resigned. Director BAYLIS, Stephen John has been resigned. Director BERRIDGE JAMES, Mathew has been resigned. Director CURTIS, Harry has been resigned. Director JENKINS, Ivor Kenneth has been resigned. Director TOINTON, Kenneth Alan has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
MITTY, Peter
Appointed Date: 17 February 2004

Director
JACKSON, Paul
Appointed Date: 05 August 2004
68 years old

Director
KINNEAR, Anthony Andrew
Appointed Date: 26 April 2002
68 years old

Director
MITTY, Peter
Appointed Date: 05 August 2004
72 years old

Resigned Directors

Secretary
BAYLIS, Stephen John
Resigned: 12 October 2003
Appointed Date: 21 February 2003

Secretary
BERRIDGE JAMES, Mathew
Resigned: 17 February 2004
Appointed Date: 28 November 2003

Secretary
COMMANDMENT SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2003
Appointed Date: 20 September 2001

Secretary
TOINTON, Kenneth Alan
Resigned: 15 October 2001
Appointed Date: 18 September 2001

Director
BAYLIS, Stephen John
Resigned: 12 October 2003
Appointed Date: 16 November 2001
76 years old

Director
BERRIDGE JAMES, Mathew
Resigned: 17 February 2004
Appointed Date: 20 September 2001
41 years old

Director
CURTIS, Harry
Resigned: 08 December 2003
Appointed Date: 20 September 2001
81 years old

Director
JENKINS, Ivor Kenneth
Resigned: 15 October 2001
Appointed Date: 18 September 2001
83 years old

Director
TOINTON, Kenneth Alan
Resigned: 15 October 2001
Appointed Date: 18 September 2001
77 years old

PARK ASSOCIATED DEVELOPMENTS LTD Events

22 Apr 2005
Registered office changed on 22/04/05 from: 35 ballards lane london N3 1XW
20 Apr 2005
Appointment of a liquidator
13 Oct 2004
Order of court to wind up
29 Sep 2004
Return made up to 18/09/04; full list of members
29 Sep 2004
Director's particulars changed
...
... and 21 more events
09 Nov 2001
Ad 20/09/01--------- £ si 98@1=98 £ ic 2/100
09 Nov 2001
New secretary appointed
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned;director resigned
18 Sep 2001
Incorporation

PARK ASSOCIATED DEVELOPMENTS LTD Charges

12 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Pearl Holdings (Europe) Limited
Description: Plots 1 to plot 12 (inclusive) on the south west side of…
12 March 2004
Floating charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Pearl Holdings (Europe) Limited
Description: The company with full title guarantee hereby charges to the…
16 August 2002
Legal mortgage over land
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort
Description: 4 grosvenor rd,prescot with the land at the rear of 21…
2 July 2002
Legal mortgage
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort PLC
Description: Land at edenfield crescent,huyton,merseyside.
2 July 2002
Debenture
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bank Insinger De Beaufort PLC
Description: Land at edenfield crescent,huyton,merseyside.