ALLPARK LTD
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 05757481
Status Liquidation
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Mark Heappey as a director on 21 November 2016; Termination of appointment of Glenroy Anthony Charles as a director on 1 June 2016; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016. The most likely internet sites of ALLPARK LTD are www.allpark.co.uk, and www.allpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Allpark Ltd is a Private Limited Company. The company registration number is 05757481. Allpark Ltd has been working since 27 March 2006. The present status of the company is Liquidation. The registered address of Allpark Ltd is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . DACK, John is a Secretary of the company. THOMSON, Andrew is a Director of the company. Secretary GALETTI, Sheila Lydia has been resigned. Secretary KEOUGH, Anna has been resigned. Secretary LUSCOMBE, Mark has been resigned. Secretary SHORE, Dylan has been resigned. Director BARLOW, Adam Graeme has been resigned. Director CHARLES, Glenroy Anthony has been resigned. Director HEAPPEY, Mark has been resigned. Director LUSCOMBE, Mark has been resigned. Director LUSCOMBE, Mark has been resigned. Director THOMSON, Nicolette has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DACK, John
Appointed Date: 01 October 2013

Director
THOMSON, Andrew
Appointed Date: 01 October 2013
50 years old

Resigned Directors

Secretary
GALETTI, Sheila Lydia
Resigned: 31 January 2012
Appointed Date: 01 October 2009

Secretary
KEOUGH, Anna
Resigned: 01 October 2009
Appointed Date: 01 May 2008

Secretary
LUSCOMBE, Mark
Resigned: 01 October 2013
Appointed Date: 31 January 2012

Secretary
SHORE, Dylan
Resigned: 16 May 2008
Appointed Date: 27 March 2006

Director
BARLOW, Adam Graeme
Resigned: 01 February 2016
Appointed Date: 05 November 2015
41 years old

Director
CHARLES, Glenroy Anthony
Resigned: 01 June 2016
Appointed Date: 05 November 2015
64 years old

Director
HEAPPEY, Mark
Resigned: 21 November 2016
Appointed Date: 05 November 2015
63 years old

Director
LUSCOMBE, Mark
Resigned: 30 September 2015
Appointed Date: 01 October 2013
60 years old

Director
LUSCOMBE, Mark
Resigned: 29 September 2011
Appointed Date: 30 September 2010
60 years old

Director
THOMSON, Nicolette
Resigned: 06 April 2015
Appointed Date: 27 March 2006
55 years old

ALLPARK LTD Events

16 Dec 2016
Termination of appointment of Mark Heappey as a director on 21 November 2016
14 Oct 2016
Termination of appointment of Glenroy Anthony Charles as a director on 1 June 2016
01 Sep 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
24 May 2016
Registered office address changed from Steelfields Estate Owens Way Gads Hill Gillingham Kent ME7 2RT England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 24 May 2016
19 May 2016
Statement of affairs with form 4.19
...
... and 62 more events
16 May 2007
Registered office changed on 16/05/07 from: st james house, 8 overcliffe, gravesend, kent DA11 0HJ
16 May 2007
Director's particulars changed
16 May 2007
Secretary's particulars changed
27 Sep 2006
Registered office changed on 27/09/06 from: 36 temple dwellings, temple street, london, E2 6QG
27 Mar 2006
Incorporation

ALLPARK LTD Charges

26 September 2014
Charge code 0575 7481 0006
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
17 April 2014
Charge code 0575 7481 0005
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2013
Charge code 0575 7481 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
1 March 2012
All assets debenture
Delivered: 3 March 2012
Status: Satisfied on 14 October 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
Rent deposit deed
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Irish Life Assurance PLC
Description: The account and the deposit fund see image for full details.
19 June 2008
Debenture
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…