Rainham
Kent
ME8 8PH
Director Name | Francis Berin Carter |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(37 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | The Old Parsonage Parsonage Lane Frindsbury Rochester Kent ME2 4UR |
Director Name | Marie Reaks Carter |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(37 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 24 December 2018) |
Role | Company Director |
Correspondence Address | The Old Parsonage Parsonage Lane Frindsbury Rochester Kent ME2 4UB |
Secretary Name | Francis Berin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | The Old Parsonage Parsonage Lane Frindsbury Rochester Kent ME2 4UR |
Secretary Name | Marie Reaks Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(41 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 24 December 2018) |
Role | Company Director |
Correspondence Address | The Old Parsonage Parsonage Lane Frindsbury Rochester Kent ME2 4UB |
Registered Address | Recovery House Hainault Business Park 15-17 Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,098,112 |
Cash | £704,877 |
Current Liabilities | £125,728 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 June 2016 | Delivered on: 8 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the north of westfield close polegate t/no ESX360785, land on the west side of west close polegate t/no ESX217721, land adjoining west close polegate t/no ESX322908, land on the east side of westfield close polegate t/no ESX178136. Outstanding |
---|---|
2 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 January 2015 | Delivered on: 27 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part of land at 312 high street st mary cray orpington kent t/no SGL753697. Outstanding |
3 May 2002 | Delivered on: 16 May 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the securities and derivative assets. See the mortgage charge document for full details. Outstanding |
8 December 1983 | Delivered on: 17 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 gunter grove chelsea title no 404671. Outstanding |
15 January 1988 | Delivered on: 26 January 1988 Satisfied on: 16 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Paldix house cadmore lane cheshunt herefordshire. Fully Satisfied |
27 June 1983 | Delivered on: 8 July 1983 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 340 canterbury street gillingham kent title no K394367. Fully Satisfied |
27 June 1983 | Delivered on: 7 July 1983 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 859 hertford road enfield middx title no mx 206941. Fully Satisfied |
1 July 1960 | Delivered on: 20 July 1960 Satisfied on: 16 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 2, 4, 8, 10, 12, 16 cadmore lane, cheshunt herts. Fully Satisfied |
5 February 2021 | Liquidators' statement of receipts and payments to 28 November 2020 (13 pages) |
---|---|
12 December 2019 | Registered office address changed from Swale Folly the Street, Doddington Sittingbourne Kent ME9 0BG to Recovery House Hainault Business Park 15-17 Hainault Business Park Ilford Essex IG6 3TU on 12 December 2019 (1 page) |
11 December 2019 | Appointment of a voluntary liquidator (2 pages) |
11 December 2019 | Resolutions
|
11 December 2019 | Declaration of solvency (4 pages) |
25 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 July 2019 | Satisfaction of charge 6 in full (4 pages) |
11 July 2019 | Satisfaction of charge 4 in full (4 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
22 June 2019 | Satisfaction of charge 005254280009 in full (4 pages) |
22 June 2019 | Satisfaction of charge 005254280008 in full (4 pages) |
22 June 2019 | Satisfaction of charge 005254280007 in full (4 pages) |
12 March 2019 | Cessation of Marie Reaks Carter as a person with significant control on 24 December 2018 (1 page) |
12 March 2019 | Notification of James Berin Crossland Carter as a person with significant control on 1 January 2019 (2 pages) |
7 March 2019 | Termination of appointment of Marie Reaks Carter as a director on 24 December 2018 (1 page) |
7 March 2019 | Termination of appointment of Marie Reaks Carter as a secretary on 24 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
1 December 2017 | Notification of Marie Reaks Carter as a person with significant control on 1 August 2016 (2 pages) |
1 December 2017 | Notification of Marie Reaks Carter as a person with significant control on 1 August 2016 (2 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 June 2016 | Registration of charge 005254280009, created on 3 June 2016 (9 pages) |
8 June 2016 | Registration of charge 005254280009, created on 3 June 2016 (9 pages) |
7 June 2016 | Registration of charge 005254280008, created on 2 June 2016 (5 pages) |
7 June 2016 | Registration of charge 005254280008, created on 2 June 2016 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 January 2015 | Registration of charge 005254280007, created on 22 January 2015 (9 pages) |
27 January 2015 | Registration of charge 005254280007, created on 22 January 2015 (9 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Termination of appointment of Francis Carter as a director (1 page) |
18 January 2013 | Termination of appointment of Francis Carter as a director (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Company name changed pardix (holdings) LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Company name changed pardix (holdings) LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (18 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 November 2009 | Appointment of James Berin Crossland Carter as a director (3 pages) |
23 November 2009 | Appointment of James Berin Crossland Carter as a director (3 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
19 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
21 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
5 August 2004 | Return made up to 21/07/04; full list of members (9 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (9 pages) |
16 May 2002 | Particulars of mortgage/charge (17 pages) |
16 May 2002 | Particulars of mortgage/charge (17 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
21 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 21/07/00; full list of members (8 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3RD floor, bell house bell road sittingbourne kent ME10 4DH (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3RD floor, bell house bell road sittingbourne kent ME10 4DH (1 page) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 21/07/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
29 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 July 1995 | Return made up to 21/07/95; no change of members
|
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Return made up to 21/07/95; no change of members
|
20 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |