Company NamePardix (Developments) Limited
Company StatusDissolved
Company Number00525428
CategoryPrivate Limited Company
Incorporation Date5 November 1953(70 years, 6 months ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)
Previous NamePardix (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Berin Crossland Carter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(56 years after company formation)
Appointment Duration11 years, 10 months (closed 27 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSiloam Manor Mierscourt Road
Rainham
Kent
ME8 8PH
Director NameFrancis Berin Carter
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(37 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressThe Old Parsonage Parsonage Lane
Frindsbury
Rochester
Kent
ME2 4UR
Director NameMarie Reaks Carter
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(37 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 24 December 2018)
RoleCompany Director
Correspondence AddressThe Old Parsonage Parsonage Lane
Frindsbury
Rochester
Kent
ME2 4UB
Secretary NameFrancis Berin Carter
NationalityBritish
StatusResigned
Appointed21 July 1991(37 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressThe Old Parsonage Parsonage Lane
Frindsbury
Rochester
Kent
ME2 4UR
Secretary NameMarie Reaks Carter
NationalityBritish
StatusResigned
Appointed05 July 1995(41 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 24 December 2018)
RoleCompany Director
Correspondence AddressThe Old Parsonage Parsonage Lane
Frindsbury
Rochester
Kent
ME2 4UB

Location

Registered AddressRecovery House Hainault Business Park 15-17
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,098,112
Cash£704,877
Current Liabilities£125,728

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 June 2016Delivered 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 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 January 2015Delivered 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 2002Delivered 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 1983Delivered 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 1988Delivered 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 1983Delivered 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 1983Delivered 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 1960Delivered 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

Filing History

5 February 2021Liquidators' statement of receipts and payments to 28 November 2020 (13 pages)
12 December 2019Registered 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 2019Appointment of a voluntary liquidator (2 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
(1 page)
11 December 2019Declaration of solvency (4 pages)
25 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
11 July 2019Satisfaction of charge 6 in full (4 pages)
11 July 2019Satisfaction of charge 4 in full (4 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 June 2019Satisfaction of charge 005254280009 in full (4 pages)
22 June 2019Satisfaction of charge 005254280008 in full (4 pages)
22 June 2019Satisfaction of charge 005254280007 in full (4 pages)
12 March 2019Cessation of Marie Reaks Carter as a person with significant control on 24 December 2018 (1 page)
12 March 2019Notification of James Berin Crossland Carter as a person with significant control on 1 January 2019 (2 pages)
7 March 2019Termination of appointment of Marie Reaks Carter as a director on 24 December 2018 (1 page)
7 March 2019Termination of appointment of Marie Reaks Carter as a secretary on 24 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
1 December 2017Notification of Marie Reaks Carter as a person with significant control on 1 August 2016 (2 pages)
1 December 2017Notification of Marie Reaks Carter as a person with significant control on 1 August 2016 (2 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,610
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,610
(6 pages)
8 June 2016Registration of charge 005254280009, created on 3 June 2016 (9 pages)
8 June 2016Registration of charge 005254280009, created on 3 June 2016 (9 pages)
7 June 2016Registration of charge 005254280008, created on 2 June 2016 (5 pages)
7 June 2016Registration of charge 005254280008, created on 2 June 2016 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,610
(6 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,610
(6 pages)
27 January 2015Registration of charge 005254280007, created on 22 January 2015 (9 pages)
27 January 2015Registration of charge 005254280007, created on 22 January 2015 (9 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,610
(6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,610
(6 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
18 January 2013Termination of appointment of Francis Carter as a director (1 page)
18 January 2013Termination of appointment of Francis Carter as a director (1 page)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
25 April 2012Company name changed pardix (holdings) LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(3 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Company name changed pardix (holdings) LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
(3 pages)
25 April 2012Change of name notice (2 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (18 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (18 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Appointment of James Berin Crossland Carter as a director (3 pages)
23 November 2009Appointment of James Berin Crossland Carter as a director (3 pages)
3 July 2009Return made up to 29/06/09; full list of members (5 pages)
3 July 2009Return made up to 29/06/09; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Return made up to 29/06/08; full list of members (5 pages)
12 August 2008Return made up to 29/06/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (4 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 July 2006Return made up to 29/06/06; full list of members (4 pages)
19 July 2006Return made up to 29/06/06; full list of members (4 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 July 2005Return made up to 29/06/05; full list of members (4 pages)
21 July 2005Return made up to 29/06/05; full list of members (4 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2004Return made up to 21/07/04; full list of members (9 pages)
5 August 2004Return made up to 21/07/04; full list of members (9 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 August 2003Return made up to 21/07/03; full list of members (9 pages)
6 August 2003Return made up to 21/07/03; full list of members (9 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 July 2002Return made up to 21/07/02; full list of members (9 pages)
29 July 2002Return made up to 21/07/02; full list of members (9 pages)
16 May 2002Particulars of mortgage/charge (17 pages)
16 May 2002Particulars of mortgage/charge (17 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2001Return made up to 21/07/01; full list of members (8 pages)
24 July 2001Return made up to 21/07/01; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
21 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 July 2000Return made up to 21/07/00; full list of members (8 pages)
25 July 2000Return made up to 21/07/00; full list of members (8 pages)
20 June 2000Registered office changed on 20/06/00 from: 3RD floor, bell house bell road sittingbourne kent ME10 4DH (1 page)
20 June 2000Registered office changed on 20/06/00 from: 3RD floor, bell house bell road sittingbourne kent ME10 4DH (1 page)
6 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 July 1999Return made up to 21/07/99; no change of members (4 pages)
28 July 1999Return made up to 21/07/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 July 1998Return made up to 21/07/98; full list of members (6 pages)
26 July 1998Return made up to 21/07/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 July 1997Return made up to 21/07/97; full list of members (6 pages)
29 July 1997Return made up to 21/07/97; full list of members (6 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 July 1996Return made up to 21/07/96; full list of members (6 pages)
16 July 1996Return made up to 21/07/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
20 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page)
30 March 1995Registered office changed on 30/03/95 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)