ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Park 45 Limited

Park 45 Limited is a liquidation company incorporated on 14 August 2017 with the registered office located in Fareham, Hampshire. Park 45 Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
10913794
Private limited company
Age
8 years
Incorporated 14 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 February 2024 (1 year 9 months ago)
Next confirmation dated 9 February 2025
Was due on 23 February 2025 (8 months ago)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
1580 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AG
Address changed on 9 Sep 2024 (1 year 2 months ago)
Previous address was Unit 10 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
PSC • Director • Irish • Lives in UK • Born in Aug 1992
Director • Operations Director • British • Lives in England • Born in Feb 1995
Director • British • Lives in UK • Born in Jul 1986
Mr David Warren Hancock
PSC • British • Lives in UK • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
19-21 High St Ltd
Aimee Hancock, David Warren Hancock, and 1 more are mutual people.
Active
Rith Limited
Aimee Hancock, David Warren Hancock, and 1 more are mutual people.
Active
Rude Giant Brewing Company Limited
David Warren Hancock is a mutual person.
Active
Rude Giant Events Limited
David Warren Hancock is a mutual person.
Active
Rude Giant Bars Limited
David Warren Hancock is a mutual person.
Active
Rude Giant (Tro) Limited
David Warren Hancock is a mutual person.
Active
Bubbaloo Limited
Aimee Hancock is a mutual person.
Active
Wavy Limited
David Warren Hancock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£64.18K
Decreased by £6.51K (-9%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 12 (+55%)
Total Assets
£353.07K
Increased by £150.68K (+74%)
Total Liabilities
-£347.63K
Increased by £148.74K (+75%)
Net Assets
£5.44K
Increased by £1.94K (+55%)
Debt Ratio (%)
98%
Increased by 0.19% (0%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 9 Sep 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 9 Sep 2024
Matthew Peter Thorne Resigned
1 Year 5 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Mrs Aimee Hancock (PSC) Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mr David Warren Hancock (PSC) Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mrs Aimee Hancock Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Mr David Warren Hancock Details Changed
1 Year 9 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 9 Feb 2023
Get Credit Report
Discover Park 45 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 August 2025
Submitted on 28 Oct 2025
Statement of affairs
Submitted on 9 Sep 2024
Appointment of a voluntary liquidator
Submitted on 9 Sep 2024
Registered office address changed from Unit 10 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 9 September 2024
Submitted on 9 Sep 2024
Resolutions
Submitted on 9 Sep 2024
Termination of appointment of Matthew Peter Thorne as a director on 17 June 2024
Submitted on 10 Jul 2024
Certificate of change of name
Submitted on 1 Jul 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 9 Feb 2024
Director's details changed for Mr David Warren Hancock on 30 January 2024
Submitted on 30 Jan 2024
Director's details changed for Mrs Aimee Hancock on 30 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year