Allpark Ltd

DataGardener
dissolved

Allpark Ltd

05757481Private Limited With Share Capital

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU
Incorporated

27/03/2006

Company Age

20 years

Directors

2

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Allpark Ltd (05757481) is a private limited with share capital incorporated on 27/03/2006 (20 years old) and registered in london, WC2N6JU. The company operates under SIC code 25110.

Private Limited With Share Capital
SIC: 25110
Incorporated 27/03/2006
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

29

CCJs

Board of Directors

1

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2016
Resolution
Category:Resolution
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Resolution
Category:Resolution
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Capital Allotment Shares
Category:Capital
Date:09-10-2013
Resolution
Category:Resolution
Date:09-10-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2012
Legacy
Category:Mortgage
Date:03-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-02-2012
Termination Secretary Company With Name
Category:Officers
Date:24-02-2012
Termination Director Company With Name
Category:Officers
Date:08-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2010
Legacy
Category:Mortgage
Date:11-11-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:26-10-2009
Termination Secretary Company With Name
Category:Officers
Date:26-10-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Address
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Annual Return
Date:02-07-2008
Legacy
Category:Mortgage
Date:24-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Accounts
Date:03-12-2007
Legacy
Category:Annual Return
Date:16-05-2007
Legacy
Category:Address
Date:16-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Address
Date:27-09-2006
Incorporation Company
Category:Incorporation
Date:27-03-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date02/07/2015
Latest Accounts30/09/2014

Trading Addresses

Resolve Partners Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered
Steelfields Estate Owens Way, Gads Hill, Gillingham, ME72RT

Contact

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU