Company NameParkfield Design & Build Limited
Company StatusDissolved
Company Number05718398
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Hodgson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield House
1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameMr Robert Edward Dolby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield House
1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
Secretary NameMrs Christina Jane Sharpe
NationalityBritish
StatusResigned
Appointed06 September 2006(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressParkfield House
1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressParkfield House
1 Orwell Court Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Philip Hodgson
50.00%
Ordinary
1 at £1Robert Edward Dolby
50.00%
Ordinary

Financials

Year2014
Net Worth£26,050
Cash£3,471
Current Liabilities£892,982

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
24 May 2011Order of court to wind up (3 pages)
24 May 2011Order of court to wind up (3 pages)
6 April 2011Termination of appointment of Christina Sharpe as a secretary (1 page)
6 April 2011Termination of appointment of Robert Dolby as a director (1 page)
6 April 2011Termination of appointment of Robert Dolby as a director (1 page)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Termination of appointment of Christina Sharpe as a secretary (1 page)
29 March 2011Termination of appointment of Christina Sharpe as a secretary (2 pages)
29 March 2011Termination of appointment of Christina Sharpe as a secretary (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
19 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Registered office changed on 10/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
10 March 2006Registered office changed on 10/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
22 February 2006Incorporation (6 pages)
22 February 2006Incorporation (6 pages)