Company NameThe Park Club (Oxford) Limited
Company StatusDissolved
Company Number03551295
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameKarel Wilhelmus Bretveld
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
London Road, Blewbury
Didcot
Oxfordshire
OX11 9PB
Director NameMs Catherine Simonini
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed25 September 2005(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 09 November 2012)
RoleDirector Of The Park Club
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
London Road, Blewbury
Didcot
Oxfordshire
OX11 9PB
Secretary NameMs Catherine Simonini
NationalityItalian
StatusClosed
Appointed25 September 2005(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 09 November 2012)
RoleDirector Of The Park Club
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
London Road, Blewbury
Didcot
Oxfordshire
OX11 9PB
Secretary NameMr Michael Anthony Reed
NationalityEnglish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrange Cottage 27/29 High Street
Haversham
Milton Keynes
Buckinghamshire
MK19 7DU
Secretary NameCatherine Lucia Simonini
NationalityBritish
StatusResigned
Appointed30 April 1998(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1999)
RoleCompany Director
Correspondence Address17 Milton Park
Abington
Oxfordshire
OX14 4RP
Secretary NameMiss Barbara Hazel Green
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaroson
Green Lane, Berrick Salome
Wallingford
Oxfordshire
OX10 6JW
Director NameBenjamin Goffen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2005)
RoleTeacher Trainer
Correspondence Address49 Midwinter Avenue
Milton Heights
Abingdon
Oxfordshire
OX14 4XB
Secretary NameBenjamin Goffen
NationalityBritish
StatusResigned
Appointed20 April 2005(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 September 2005)
RoleManager
Correspondence Address49 Midwinter Avenue
Milton Heights
Abingdon
Oxfordshire
OX14 4XB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEdmund Gibbs Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 July 2004(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 20 April 2005)
Correspondence Address6 Des Roche Square
Witney
Oxfordshire
OX28 4LE

Location

Registered AddressBaines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30k at 1Ms Karel Wilhelmus Bretveld
100.00%
Ordinary
1 at 1Ms Catherine Licia Simonini
0.00%
Ordinary

Financials

Year2014
Net Worth-£110,394
Cash£3,208
Current Liabilities£754,276

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
24 August 2011Liquidators' statement of receipts and payments to 2 June 2011 (15 pages)
24 August 2011Liquidators statement of receipts and payments to 2 June 2011 (15 pages)
24 August 2011Liquidators statement of receipts and payments to 2 June 2011 (15 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2011Court order insolvency:- replacement of liquidator (6 pages)
7 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Statement of affairs with form 4.19 (8 pages)
24 June 2010Registered office address changed from Unit 17 Milton Park Abingdon Oxfordshire OX14 4RS on 24 June 2010 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 30,000
(5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2010Director's details changed for Karel Wilhelmus Bretveld on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Catherine Simonini on 25 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 March 2009Return made up to 31/01/09; full list of members (4 pages)
3 July 2008Amended accounts made up to 30 June 2006 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 31/01/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1 westminster way oxford OX2 0PZ (1 page)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 December 2005New secretary appointed (2 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
23 November 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
28 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 6 des roche square witney oxfordshire OX28 4BE (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 December 2004Memorandum and Articles of Association (8 pages)
4 November 2004New director appointed (2 pages)
20 August 2004Return made up to 31/01/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 17 milton park abingdon oxon OX14 4RS (1 page)
6 August 2004New secretary appointed (2 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 23/04/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 June 2002Amended accounts made up to 31 May 2001 (5 pages)
21 May 2002Return made up to 23/04/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
25 June 1999Ad 24/05/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
25 June 1999£ nc 1000/100000 27/05/99 (1 page)
16 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
30 March 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
3 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Particulars of mortgage/charge (4 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (14 pages)