PARKSTONE GROUP LIMITED
SOUTHEND-ON-SEA GW 342 LIMITED

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

Company number 03972967
Status In Administration
Incorporation Date 14 April 2000
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 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Administrator's progress report to 10 December 2016; Notice of extension of period of Administration; Notice of extension of period of Administration. The most likely internet sites of PARKSTONE GROUP LIMITED are www.parkstonegroup.co.uk, and www.parkstone-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Parkstone Group Limited is a Private Limited Company. The company registration number is 03972967. Parkstone Group Limited has been working since 14 April 2000. The present status of the company is In Administration. The registered address of Parkstone Group Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . CATTELL, Margaret Theresa is a Director of the company. LOVE, John Alexander Leslie is a Director of the company. Secretary CATTELL, Margaret Theresa has been resigned. Secretary RAYBOULD, Matthew has been resigned. Secretary WILLIAMS, Janine Amanda has been resigned. Secretary WILLIAMS, Peter Anthony has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director RAYBOULD, Matthew has been resigned. Director SMITH, Christopher has been resigned. Director WILLIAMS, Peter Anthony has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CATTELL, Margaret Theresa
Appointed Date: 23 February 2007
67 years old

Director
LOVE, John Alexander Leslie
Appointed Date: 23 February 2007
58 years old

Resigned Directors

Secretary
CATTELL, Margaret Theresa
Resigned: 09 November 2015
Appointed Date: 23 February 2007

Secretary
RAYBOULD, Matthew
Resigned: 12 February 2004
Appointed Date: 06 July 2000

Secretary
WILLIAMS, Janine Amanda
Resigned: 23 February 2007
Appointed Date: 01 June 2006

Secretary
WILLIAMS, Peter Anthony
Resigned: 23 February 2007
Appointed Date: 12 February 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 06 July 2000
Appointed Date: 14 April 2000

Director
RAYBOULD, Matthew
Resigned: 12 February 2004
Appointed Date: 06 July 2000
55 years old

Director
SMITH, Christopher
Resigned: 09 October 2006
Appointed Date: 06 July 2000
63 years old

Director
WILLIAMS, Peter Anthony
Resigned: 23 February 2007
Appointed Date: 06 July 2000
62 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 06 July 2000
Appointed Date: 14 April 2000

PARKSTONE GROUP LIMITED Events

09 Feb 2017
Administrator's progress report to 10 December 2016
26 Jan 2017
Notice of extension of period of Administration
25 Jan 2017
Notice of extension of period of Administration
05 Jul 2016
Administrator's progress report to 10 June 2016
11 Jan 2016
Administrator's progress report to 10 December 2015
...
... and 116 more events
12 Jul 2000
Nc inc already adjusted 06/07/00
12 Jul 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 2000
Company name changed gw 342 LIMITED\certificate issued on 15/06/00
14 Apr 2000
Incorporation

PARKSTONE GROUP LIMITED Charges

25 January 2008
Chattel mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mitsubishi L200 warrior lwb (BG04 zfz) rover 75 (1999-05)…
25 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Satisfied on 5 September 2013
Persons entitled: Bank of Scotland PLC
Description: Altitude 39-41 powell street birmingham t/no WM666043 fixed…
25 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The old post office wolverhampton street dudley t/no…
25 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 31 January 2008
Persons entitled: Peter Anthony Williams (Security Trustee)
Description: Fixed and floating charge over all property and assets…
24 July 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 6 November 2003
Persons entitled: Maureen Carole Parkes Derren Trevor Parkes
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Debenture
Delivered: 1 August 2000
Status: Satisfied on 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…