About

Registered Number: 03466922
Date of Incorporation: 17/11/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 78 Chorley New Road, Bolton, BL1 4BY,

 

Established in 1997, Park House Estates Ltd are based in Bolton. There is one director listed for Park House Estates Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BILTON, Elaine Patricia 11 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
AA - Annual Accounts 06 June 2017
AD01 - Change of registered office address 23 May 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 26 January 2016
AD01 - Change of registered office address 26 January 2016
AD01 - Change of registered office address 25 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 November 2012
AA01 - Change of accounting reference date 17 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
DISS40 - Notice of striking-off action discontinued 29 November 2011
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AR01 - Annual Return 06 January 2011
AD04 - Change of location of company records to the registered office 06 January 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 November 2008
RESOLUTIONS - N/A 06 November 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 22 October 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 05 December 2006
363s - Annual Return 27 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 17 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 November 2002
395 - Particulars of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 05 October 2001
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 08 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 23 October 2000
395 - Particulars of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 27 January 2000
395 - Particulars of a mortgage or charge 27 January 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
395 - Particulars of a mortgage or charge 15 October 1999
395 - Particulars of a mortgage or charge 25 May 1999
363a - Annual Return 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 29 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
225 - Change of Accounting Reference Date 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 19 June 1998
CERTNM - Change of name certificate 17 April 1998
287 - Change in situation or address of Registered Office 13 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2009 Outstanding

N/A

Legal charge 17 October 2008 Outstanding

N/A

Third party legal charge 17 October 2008 Outstanding

N/A

Legal charge 09 March 2006 Outstanding

N/A

Rent assignment 09 March 2006 Outstanding

N/A

Legal charge 09 March 2006 Outstanding

N/A

Legal charge 11 November 2004 Outstanding

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Outstanding

N/A

Debenture 18 June 2003 Outstanding

N/A

Legal mortgage 18 June 2003 Outstanding

N/A

Legal mortgage 18 June 2003 Outstanding

N/A

Legal mortgage 18 June 2003 Outstanding

N/A

Legal mortgage 18 June 2003 Outstanding

N/A

Legal charge 03 July 2002 Outstanding

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 September 2001 Outstanding

N/A

Legal charge 29 June 2001 Outstanding

N/A

Legal mortgage 28 December 2000 Outstanding

N/A

Standard security which was presented for registration in scotland on 11TH january 2001 12 July 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 25 january 2000 and 20 January 2000 Fully Satisfied

N/A

Bond and floating charge 20 January 2000 Fully Satisfied

N/A

Assignation of agreement for lease 20 January 2000 Fully Satisfied

N/A

Legal mortgage 30 September 1999 Fully Satisfied

N/A

Legal mortgage 17 May 1999 Fully Satisfied

N/A

Mortgage and further charge 26 March 1999 Fully Satisfied

N/A

Legal charge 16 June 1998 Outstanding

N/A

Legal charge 16 June 1998 Outstanding

N/A

Debenture 03 February 1998 Fully Satisfied

N/A

Mortgage 28 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.