Company NamePark Vale Estates Limited
Company StatusDissolved
Company Number00786849
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 4 months ago)
Dissolution Date16 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrances Rich
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months (closed 16 March 2024)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Secretary NameFrances Rich
NationalityBritish
StatusClosed
Appointed13 August 1991(27 years, 7 months after company formation)
Appointment Duration32 years, 7 months (closed 16 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Alvin Ian David Rich
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(48 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Director NameMr Craig Jeremy Rich
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(48 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2024)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Director NameMrs Cheryl Simone Zitren
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(48 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 16 March 2024)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Stirling Court Yard
Stirling Way
Borehamwood
WD6 2FX
Director NameFrank Rich
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(27 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 February 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address56 Glengall Road
Edgware
Middlesex
HA8 8SX

Contact

Telephone020 89586623
Telephone regionLondon

Location

Registered Address9 Brickfield Cottages, Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

33 at £1Alvin Rich
33.00%
Ordinary
33 at £1Cheryl Zitren
33.00%
Ordinary
33 at £1Craig Jeremy Rich
33.00%
Ordinary
1 at £1Frances Rich
1.00%
Ordinary

Financials

Year2014
Net Worth£330,793
Cash£115,797
Current Liabilities£11,569

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

4 March 1982Delivered on: 11 March 1982
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: Freehold 64 hillfield avenue,hornsey, london borough of haringey title no: mx 342674.
Outstanding
17 October 1980Delivered on: 27 October 1980
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 75 lime grove, shepherds bush, L. B.of hammersmith title no ln 71428.
Outstanding
30 May 1980Delivered on: 9 June 1980
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 :- 65 brondesbury road, willesdon NW6 london borough of brent title no:- mx 363106.
Outstanding
3 July 1975Delivered on: 11 July 1975
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: 93, 95, moscow road, westminster W.2.
Outstanding
2 September 1974Delivered on: 6 September 1974
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: 411, st. Annes road, L.B. of haringey.
Outstanding
2 September 1974Delivered on: 6 September 1974
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: 13, north cross road L.B. of southwark.
Outstanding
2 September 1974Delivered on: 6 September 1974
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: 409, st annes road L.B. of haringey.
Outstanding
27 April 1988Delivered on: 13 May 1988
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: 13 whitchurch parade, whitchurch lane, edgware, london borough of harrow. Title no ngl 607165.
Outstanding
20 October 1987Delivered on: 2 November 1987
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: 355/357 & 365/369 birchfield rd, perry bar, birmingham, W. midlands.
Outstanding
5 March 1987Delivered on: 12 March 1987
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: 41, nethergate street, clare, suffolk.
Outstanding
7 January 1987Delivered on: 13 January 1987
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: 47A, goldhawk road, london borough of hammersmith & fulham title no ngl 547477.
Outstanding
19 September 1986Delivered on: 6 October 1986
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: 29, park parade, harlesden london borough of brent title no mx 183758.
Outstanding
19 August 1986Delivered on: 28 August 1986
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: 29 park parade, harlesden l/b of brent (title no mx 183758).
Outstanding
21 June 1974Delivered on: 12 July 1974
Persons entitled: Bandar Property Holdings LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 high street, acton london, W.3.
Outstanding
14 August 1986Delivered on: 21 August 1986
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: 536, kingsland road, dalston l/b of hackney T.no. Ngl 472852.
Outstanding
7 August 1985Delivered on: 27 August 1985
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: 18 park parade, harlesden l/b of brent title no mx 434154.
Outstanding
9 April 1985Delivered on: 16 April 1985
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: 140, new cross road, new cross, L.B. of lewisham title no sgl 228614.
Outstanding
3 January 1985Delivered on: 16 January 1985
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: 36, orford road, walthamstow L.B. of waltham forest title no. Egl 105838.
Outstanding
3 January 1985Delivered on: 16 January 1985
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: 19, catford hill, catford, lb of lewisham title no ln 66733.
Outstanding
12 September 1984Delivered on: 24 September 1984
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 64 hillfield avenue hornsey l/b of haringey (title no mx 342674).
Outstanding
27 January 1984Delivered on: 10 February 1984
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 - 237 camberwell new road SE5 l-b of southwark title no:- sgl 325288.
Outstanding
24 January 1984Delivered on: 1 February 1984
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 37 park avenue willesden nw 2 l b of brent title no:- ngl 369507.
Outstanding
31 March 1983Delivered on: 13 April 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 189 high street, harlesden, london borough of brent. Title no. Mx 154934.
Outstanding
24 June 1982Delivered on: 5 July 1982
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 12 holland road W14 london borough of kensington & chelsea. Title no:- ln 244585.
Outstanding
10 August 1965Delivered on: 16 August 1965
Persons entitled: Bandar Property Holdings LTD

Classification: Legal charge
Secured details: Sterling pounds 3,000.
Particulars: 48 kneller road, lewisham.
Outstanding

Filing History

16 December 2023Return of final meeting in a members' voluntary winding up (9 pages)
19 June 2023Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 19 June 2023 (1 page)
16 November 2022Registered office address changed from 56 Glengall Road Edgware Middlesex HA8 8SX to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 16 November 2022 (1 page)
16 November 2022Appointment of a voluntary liquidator (2 pages)
16 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-09
(1 page)
16 November 2022Declaration of solvency (5 pages)
9 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 November 2022Satisfaction of charge 19 in full (1 page)
2 November 2022Satisfaction of charge 23 in full (1 page)
2 November 2022Satisfaction of charge 1 in full (1 page)
2 November 2022Satisfaction of charge 12 in full (1 page)
2 November 2022Satisfaction of charge 4 in full (1 page)
2 November 2022Satisfaction of charge 7 in full (1 page)
2 November 2022Satisfaction of charge 24 in full (1 page)
2 November 2022Satisfaction of charge 22 in full (1 page)
2 November 2022Satisfaction of charge 9 in full (1 page)
2 November 2022Satisfaction of charge 13 in full (1 page)
2 November 2022Satisfaction of charge 21 in full (1 page)
2 November 2022Satisfaction of charge 2 in full (1 page)
2 November 2022Satisfaction of charge 8 in full (1 page)
2 November 2022Satisfaction of charge 20 in full (1 page)
2 November 2022Satisfaction of charge 17 in full (1 page)
2 November 2022Satisfaction of charge 14 in full (1 page)
2 November 2022Satisfaction of charge 25 in full (1 page)
2 November 2022Satisfaction of charge 15 in full (1 page)
2 November 2022Satisfaction of charge 3 in full (1 page)
2 November 2022Satisfaction of charge 16 in full (1 page)
2 November 2022Satisfaction of charge 10 in full (1 page)
2 November 2022Satisfaction of charge 18 in full (1 page)
2 November 2022Satisfaction of charge 6 in full (1 page)
2 November 2022Satisfaction of charge 11 in full (1 page)
2 November 2022Satisfaction of charge 5 in full (1 page)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 August 2018Director's details changed for Mrs Cheryl Simone Zitren on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Craig Jeremy Rich on 29 August 2018 (2 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Alvin Ian David Rich on 29 August 2018 (2 pages)
29 August 2018Director's details changed for Frances Rich on 29 August 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Termination of appointment of Frank Rich as a director (1 page)
22 August 2013Termination of appointment of Frank Rich as a director (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Appointment of Mr Alvin Rich as a director (2 pages)
9 February 2012Appointment of Mr Craig Jeremy Rich as a director (2 pages)
9 February 2012Appointment of Mr Alvin Rich as a director (2 pages)
9 February 2012Appointment of Mrs Cheryl Zitren as a director (2 pages)
9 February 2012Appointment of Mrs Cheryl Zitren as a director (2 pages)
9 February 2012Appointment of Mr Craig Jeremy Rich as a director (2 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
31 August 2010Director's details changed for Frank Rich on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Frances Rich on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Frances Rich on 1 October 2009 (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2007Return made up to 13/08/07; full list of members (3 pages)
20 August 2007Return made up to 13/08/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2006Return made up to 13/08/06; full list of members (3 pages)
18 August 2006Return made up to 13/08/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2005Return made up to 13/08/05; full list of members (3 pages)
15 September 2005Return made up to 13/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
1 September 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 13/08/99; full list of members (5 pages)
30 September 1999Return made up to 13/08/99; full list of members (5 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Auditor's resignation (1 page)
26 March 1997Auditor's resignation (1 page)
21 October 1996Return made up to 13/08/96; full list of members (6 pages)
21 October 1996Return made up to 13/08/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 13/08/95; no change of members (4 pages)
11 September 1995Return made up to 13/08/95; no change of members (4 pages)