Company NameParkmanor Estates Limited
Company StatusLiquidation
Company Number05191355
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Surendra Karsasndas Raja
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameMr Kirankumar Karsandas Raja
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameMr Surendra Karsasndas Raja
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address71 Uphill Road
Mill Hill
London
NW7 4PT
Director NameMr Bhupendra Karsandas Raja
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2004(2 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address179 Station Road
Edgware
Middlesex
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2009
Net Worth-£366,538
Cash£6,769
Current Liabilities£617,928

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due11 August 2016 (overdue)

Charges

15 November 2004Delivered on: 23 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 66/66A high street and 1/1A wellington road rhyl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2004Delivered on: 10 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15/23 library street,wigan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2004Delivered on: 10 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79A king street,whitehaven. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2004Delivered on: 10 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 36A church lane banbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 November 2004Delivered on: 4 November 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

31 July 2018Receiver's abstract of receipts and payments to 1 November 2015 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 May 2017 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 May 2016 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 November 2016 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 November 2013 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 May 2015 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 November 2014 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 May 2014 (2 pages)
31 July 2018Receiver's abstract of receipts and payments to 1 November 2017 (2 pages)
22 June 2018Notice of ceasing to act as receiver or manager (4 pages)
23 August 2017Order of court to wind up (2 pages)
23 August 2017Order of court to wind up (2 pages)
7 November 2012Notice of appointment of receiver or manager (2 pages)
7 November 2012Notice of appointment of receiver or manager (2 pages)
28 August 2012Notice of appointment of receiver or manager (2 pages)
28 August 2012Notice of appointment of receiver or manager (2 pages)
16 July 2012Restoration by order of the court (7 pages)
16 July 2012Restoration by order of the court (7 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(6 pages)
4 October 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(6 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
9 September 2009Return made up to 28/07/09; full list of members (4 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2006 (9 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2006 (9 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2007 (10 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
30 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 August 2007Return made up to 28/07/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
31 March 2006Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(7 pages)
31 March 2006Return made up to 28/07/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(7 pages)
11 February 2005Ad 24/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2005Ad 24/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
25 October 2004Registered office changed on 25/10/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)