Company NamePark Pe Holdings Limited
Company StatusDissolved
Company Number07368995
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameFrog’S Clogs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Michael Archer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lime Close
Dorchester
Dorset
DT1 2HQ
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed25 October 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Christopher William Emmott
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Benjamin Terence Edwards
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Director NameMr Benjamin Terence Edwards
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holme Close
Redlands
Weymouth
DT3 5RW
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2010(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT

Location

Registered Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2013Appointment of Mr Benjamin Terence Edwards as a director (2 pages)
18 April 2013Termination of appointment of Benjamin Edwards as a director (2 pages)
18 April 2013Termination of appointment of Benjamin Edwards as a director (2 pages)
18 April 2013Appointment of Mr Benjamin Terence Edwards as a director (2 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 51,000
(6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 51,000
(6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 51,000
(6 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 May 2011Statement of capital on 19 April 2011
  • GBP 51,000.00
(5 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
9 May 2011Statement of capital on 19 April 2011
  • GBP 51,000.00
(5 pages)
12 April 2011Appointment of Mr Chris Emmott as a director (2 pages)
12 April 2011Appointment of Mr Chris Emmott as a director (2 pages)
12 April 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
12 April 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Resolutions
  • RES13 ‐ Sub divide 29/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
11 November 2010Resolutions
  • RES13 ‐ Sub divide 29/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
11 November 2010Sub-division of shares on 29 October 2010 (5 pages)
11 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 61,000
(4 pages)
11 November 2010Sub-division of shares on 29 October 2010 (5 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 61,000
(4 pages)
1 November 2010Termination of appointment of Paul Mcgowan as a director (1 page)
1 November 2010Appointment of Mr Richard Archer as a director (3 pages)
1 November 2010Termination of appointment of Paul Mcgowan as a director (1 page)
1 November 2010Appointment of Ben Edwards as a director (3 pages)
1 November 2010Termination of appointment of Andrew Pepper as a director (1 page)
1 November 2010Appointment of Mr Richard Archer as a director (3 pages)
1 November 2010Termination of appointment of Andrew Pepper as a director (1 page)
1 November 2010Appointment of Ben Edwards as a director (3 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed frog’s clogs LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
27 October 2010Company name changed frog’s clogs LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
25 October 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 October 2010 (1 page)
25 October 2010Termination of appointment of Robert Lee as a director (1 page)
25 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 October 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
25 October 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
25 October 2010Termination of appointment of Robert Lee as a director (1 page)
25 October 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
25 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 October 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
25 October 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
25 October 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
25 October 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 October 2010 (1 page)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)