Company NameSelect Provisions Limited
Company StatusDissolved
Company Number07600801
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date27 January 2020 (4 years, 2 months ago)
Previous NameParkspace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameTimothy Watts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Nevendon Road
Wickford
Essex
SS12 0NL
Director NameTimothy Watts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Nevendon Road
Wickford
Essex
SS12 0NL
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressEnterprise House Unit 5
Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Financials

Year2012
Net Worth£15,513
Cash£1,446
Current Liabilities£10,441

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2020Final Gazette dissolved following liquidation (1 page)
23 April 2014Dissolution deferment (1 page)
23 April 2014Dissolution deferment (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
7 March 2013Order of court to wind up (2 pages)
7 March 2013Order of court to wind up (2 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Appointment of Timothy Watts as a director (2 pages)
29 May 2012Appointment of Timothy Watts as a director (2 pages)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(4 pages)
25 May 2012Company name changed parkspace LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed parkspace LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Termination of appointment of Darren Symes as a director (1 page)
21 May 2012Appointment of Timothy Watts as a director (2 pages)
21 May 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page)
21 May 2012Appointment of Timothy Watts as a director (2 pages)
21 May 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
21 May 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page)
21 May 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
21 May 2012Termination of appointment of Darren Symes as a director (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)