About

Registered Number: 02371789
Date of Incorporation: 13/04/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BZ

 

Having been setup in 1989, Park View Construction Ltd has its registered office in Pinner, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERSON, Paul Anthony N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
405(2) - Notice of ceasing to act of Receiver 01 December 2006
287 - Change in situation or address of Registered Office 06 August 2004
3.6 - Abstract of receipt and payments in receivership 12 January 2001
3.6 - Abstract of receipt and payments in receivership 12 January 2001
3.6 - Abstract of receipt and payments in receivership 12 January 2001
3.6 - Abstract of receipt and payments in receivership 12 January 2001
3.6 - Abstract of receipt and payments in receivership 04 February 1997
3.6 - Abstract of receipt and payments in receivership 04 February 1997
3.6 - Abstract of receipt and payments in receivership 13 June 1995
AC92 - N/A 12 June 1995
LIQ - N/A 08 July 1994
L64.07 - Release of Official Receiver 08 April 1994
3.6 - Abstract of receipt and payments in receivership 14 March 1994
3.6 - Abstract of receipt and payments in receivership 14 March 1994
287 - Change in situation or address of Registered Office 18 October 1993
3.10 - N/A 18 June 1992
3.10 - N/A 18 June 1992
SPEC PEN - N/A 27 January 1992
SPEC PEN - N/A 27 January 1992
COCOMP - Order to wind up 22 January 1992
COCOMP - Order to wind up 16 January 1992
F14 - Notice of wind up 10 January 1992
405(1) - Notice of appointment of Receiver 09 January 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 10 June 1991
395 - Particulars of a mortgage or charge 12 April 1991
395 - Particulars of a mortgage or charge 12 April 1991
363a - Annual Return 07 March 1991
395 - Particulars of a mortgage or charge 20 December 1990
287 - Change in situation or address of Registered Office 30 November 1990
353 - Register of members 30 November 1990
395 - Particulars of a mortgage or charge 30 August 1990
395 - Particulars of a mortgage or charge 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1989
MEM/ARTS - N/A 17 May 1989
RESOLUTIONS - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
287 - Change in situation or address of Registered Office 12 May 1989
CERTNM - Change of name certificate 03 May 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 1991 Outstanding

N/A

Legal charge 04 April 1991 Outstanding

N/A

Debenture 30 November 1990 Outstanding

N/A

Debenture 17 August 1990 Outstanding

N/A

Debenture 02 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.