ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parc (Essex)

Parc (Essex) is a liquidation company incorporated on 19 May 1997 with the registered office located in Northampton, Northamptonshire. Parc (Essex) was registered 28 years ago.
Status
Liquidation
In compulsory liquidation since 4 months ago
Company No
03372665
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated 19 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 829 days
Dated 19 May 2022 (3 years ago)
Next confirmation dated 19 May 2023
Was due on 2 June 2023 (2 years 3 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1196 days
For period 1 Jun31 May 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2021
Was due on 31 May 2022 (3 years ago)
Contact
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 1 Sep 2025 (7 days ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
01376528999
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Nov 1960
Director • Trustee • British • Lives in England • Born in Jul 1982
Director • Trustee • British • Lives in England • Born in Jul 1950
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colchester Royal Grammar School
Mrs Janet Perry is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
£112.57K
Decreased by £21.55K (-16%)
Turnover
£614.98K
Decreased by £61.9K (-9%)
Employees
65
Decreased by 9 (-12%)
Total Assets
£471.51K
Decreased by £51.53K (-10%)
Total Liabilities
-£52.27K
Decreased by £25.98K (-33%)
Net Assets
£419.24K
Decreased by £25.56K (-6%)
Debt Ratio (%)
11%
Decreased by 3.87% (-26%)
Latest Activity
Registered Address Changed
7 Days Ago on 1 Sep 2025
Liquidator Appointed
4 Months Ago on 29 Apr 2025
Registered Address Changed
4 Months Ago on 22 Apr 2025
Court Order to Wind Up
10 Months Ago on 24 Oct 2024
Compulsory Strike-Off Suspended
2 Years 4 Months Ago on 13 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 11 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 31 Jan 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 17 Jan 2023
Confirmation Submitted
3 Years Ago on 19 May 2022
Paul Timothy Day Resigned
3 Years Ago on 4 Apr 2022
Get Credit Report
Discover Parc (Essex)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 1 September 2025
Submitted on 1 Sep 2025
Appointment of a liquidator
Submitted on 29 Apr 2025
Registered office address changed from Great Notley Country Park Great Notley Braintree Essex CM77 7FS to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 22 April 2025
Submitted on 22 Apr 2025
Order of court to wind up
Submitted on 24 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 13 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 11 Apr 2023
Compulsory strike-off action has been discontinued
Submitted on 31 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 17 Jan 2023
Confirmation statement made on 19 May 2022 with no updates
Submitted on 19 May 2022
Termination of appointment of Paul Timothy Day as a director on 4 April 2022
Submitted on 13 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year