Company NameParkgate Estates Limited
Company StatusDissolved
Company Number08038299
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)
Previous NameIBMC Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Tania Marina Cescutti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Director NameMiss Holly Alexandra Hudson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(3 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
Secretary NameMr Alan Howard
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD
Director NameMr Jason Alexander Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Close
Ferndown
Dorset
BH22 9TD

Location

Registered AddressHolly House North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tania Marina Cescutti
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
4 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 January 2022Registered office address changed from 8 Lynwood Close Ferndown Dorset BH22 9TD to Holly House North Lane Marks Tey Colchester CO6 1EG on 24 January 2022 (1 page)
21 July 2021Termination of appointment of Alan Howard as a secretary on 30 June 2021 (1 page)
6 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 December 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
18 October 2015Appointment of Miss Holly Alexandra Hudson as a director on 1 October 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
26 June 2014Termination of appointment of Jason Smith as a director (1 page)
26 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Termination of appointment of Jason Smith as a director (1 page)
26 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
5 May 2014Appointment of Mr Jason Alexander Smith as a director (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Company name changed ibmc global LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Company name changed ibmc global LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Incorporation (26 pages)
19 April 2012Incorporation (26 pages)