Dissolved
Dissolved 2016-06-15
Company Information for PARK VIEW PROPERTY INVESTMENTS LIMITED
LONDON, E14,
|
Company Registration Number
04761686
Private Limited Company
Dissolved Dissolved 2016-06-15 |
Company Name | |
---|---|
PARK VIEW PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04761686 | |
---|---|---|
Date formed | 2003-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2016-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 23:41:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND RUDDICK |
||
DAVID MARTIN ABRAHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET KIDD |
Company Secretary | ||
SEAN STEPHEN KELLY |
Nominated Secretary | ||
CORPORATE LEGAL LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOWBURN COMMERCIAL LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-07-15 | |
WEBFAST LIMITED | Company Secretary | 2001-08-10 | CURRENT | 2001-07-17 | Dissolved 2017-05-23 | |
ACORN BUSINESS PARK (DURHAM) LIMITED | Director | 2007-12-03 | CURRENT | 2000-08-04 | Dissolved 2016-06-09 | |
BOWBURN COMMERCIAL LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Dissolved 2014-07-15 | |
WEBFAST LIMITED | Director | 2001-08-10 | CURRENT | 2001-07-17 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 43A FRONT STREET CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7PG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 16/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANET KIDD | |
288a | SECRETARY APPOINTED RAYMOND RUDDICK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABRAHAMS / 03/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 109 OSLO COURT PRINCE ALBERT ROAD LONDON NW8 7EP | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-09-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK VIEW PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARK VIEW PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PARK VIEW PROPERTY INVESTMENTS LIMITED | Event Date | 2013-09-02 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 089306 Gary Steven Fraser and Blair Carnegie Nimmo (IP Nos 9101 and 8208 ), both of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Any person who requires further information should contact Gemma Bell on 0131 527 6964. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |