Hillingdon
Uxbridge
Middlesex
UB10 0EQ
Secretary Name | Mr Pawan Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 11 July 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 50 Long Lane Hillingdon Uxbridge Middlesex UB10 0EQ |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Director Name | Mrs Rani Sharma |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 12 April 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 50 Long Lane Hillingdon Uxbridge Middlesex UB10 0EQ |
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
96 at £1 | Parkville General Engineering Co. LTD 96.00% Ordinary |
---|---|
2 at £1 | Pawan Kumar Sharma 2.00% Ordinary |
2 at £1 | Rani Sharma 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,054 |
Latest Accounts | 29 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 August 2008 | Delivered on: 9 August 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 April 1993 | Delivered on: 16 April 1993 Satisfied on: 4 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 May 1983 | Delivered on: 9 June 1983 Satisfied on: 4 July 2009 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: L/H 3-4 western parade western ave. Hillingdon london borough of hillingdon. Fully Satisfied |
3 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Micro company accounts made up to 29 August 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 29 August 2019 (3 pages) |
6 April 2019 | Micro company accounts made up to 29 August 2018 (3 pages) |
14 February 2019 | Confirmation statement made on 27 December 2018 with updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 29 August 2017 (4 pages) |
23 November 2017 | Micro company accounts made up to 29 August 2017 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 May 2015 | Total exemption small company accounts made up to 29 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 29 August 2014 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 September 2014 | Total exemption small company accounts made up to 29 August 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 29 August 2013 (6 pages) |
28 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
14 March 2014 | Registered office address changed from 3-4 Western Parade Western Avenue Hillingdon Circus Uxbridge ., Middx. UB10 9PQ on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 3-4 Western Parade Western Avenue Hillingdon Circus Uxbridge ., Middx. UB10 9PQ on 14 March 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Rani Sharma on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Pawan Kumar Sharma on 30 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Rani Sharma on 30 December 2009 (2 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
24 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members
|
5 January 2005 | Return made up to 31/12/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
17 January 1996 | Form 391 (1 page) |
17 January 1996 | Form 391 (1 page) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |