Company NameParkville General Engineering Company Limited
Company StatusDissolved
Company Number01373603
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 11 months ago)
Dissolution Date11 July 2023 (9 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pawan Kumar Sharma
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 11 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Secretary NameMrs Rani Sharma
NationalityBritish
StatusClosed
Appointed25 March 1994(15 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMr Ramesh Kumar Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMrs Rita Sharma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMrs Rani Sharma
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration31 years, 3 months (resigned 12 April 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Secretary NameMrs Rita Sharma
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY

Location

Registered AddressUnit A1
Bridge Road Industrial Estate
Bridge Road Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mrs Rani Sharma
25.00%
Ordinary
25 at £1Pawan Kumar Sharma
25.00%
Ordinary
25 at £1Ramesh Kumar Sharma
25.00%
Ordinary
25 at £1Rita Sharma
25.00%
Ordinary

Financials

Year2014
Net Worth£159,698
Cash£162,829
Current Liabilities£3,227

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

5 February 1985Delivered on: 13 February 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: Apex works, willow avenue new denham, buckinghamshire title no. Bm 73685.
Outstanding

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Application to strike the company off the register (1 page)
12 April 2023Termination of appointment of Rani Sharma as a director on 12 April 2023 (1 page)
12 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
23 November 2017Micro company accounts made up to 31 August 2017 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 29 August 2014 (5 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
7 December 2014Total exemption small company accounts made up to 29 August 2013 (5 pages)
7 December 2014Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 December 2014Current accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 December 2014Total exemption small company accounts made up to 29 August 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for Rani Sharma on 30 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Rani Sharma on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
29 October 2007Return made up to 31/12/06; full list of members (3 pages)
29 October 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Return made up to 31/12/97; full list of members (6 pages)
20 April 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page)
7 June 1996Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Form 391 (1 page)
17 January 1996Form 391 (1 page)
28 September 1995Return made up to 31/12/94; full list of members (6 pages)
28 September 1995Return made up to 31/12/94; full list of members (6 pages)
4 July 1995Compulsory strike-off action has been discontinued (2 pages)
4 July 1995Compulsory strike-off action has been discontinued (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)