PARK HOUSE ESTATES LIMITED
BOLTON METALCLEAR LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 03466922
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 78 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 28 April 2015. The most likely internet sites of PARK HOUSE ESTATES LIMITED are www.parkhouseestates.co.uk, and www.park-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Park House Estates Limited is a Private Limited Company. The company registration number is 03466922. Park House Estates Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Park House Estates Limited is 78 Chorley New Road Bolton England Bl1 4by. The company`s financial liabilities are £88.9k. It is £-131.72k against last year. The cash in hand is £0.17k. It is £0k against last year. And the total assets are £278.28k, which is £-78.82k against last year. BILTON, Elaine Patricia is a Secretary of the company. BILTON, Robert Howard is a Director of the company. Secretary CLARKE, James Frederick has been resigned. Secretary HARPER, Anthony James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPER, Anthony James has been resigned. Director NICASTRO, Carmelina Michelle Eva has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


park house estates Key Finiance

LIABILITIES £88.9k
-60%
CASH £0.17k
TOTAL ASSETS £278.28k
-23%
All Financial Figures

Current Directors

Secretary
BILTON, Elaine Patricia
Appointed Date: 11 October 1999

Director
BILTON, Robert Howard
Appointed Date: 31 January 1998
72 years old

Resigned Directors

Secretary
CLARKE, James Frederick
Resigned: 10 December 2004
Appointed Date: 09 December 2004

Secretary
HARPER, Anthony James
Resigned: 11 October 1999
Appointed Date: 15 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1998
Appointed Date: 17 November 1997

Director
HARPER, Anthony James
Resigned: 17 December 2001
Appointed Date: 15 January 1998
66 years old

Director
NICASTRO, Carmelina Michelle Eva
Resigned: 31 January 1998
Appointed Date: 15 January 1998
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1998
Appointed Date: 17 November 1997

Persons With Significant Control

Mr Robert Howard Bilton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PARK HOUSE ESTATES LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 28 April 2015
26 Jan 2016
Previous accounting period shortened from 30 April 2015 to 28 April 2015
26 Jan 2016
Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016
...
... and 101 more events
26 Jan 1998
New secretary appointed
26 Jan 1998
New director appointed
26 Jan 1998
New director appointed
26 Jan 1998
Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU
17 Nov 1997
Incorporation

PARK HOUSE ESTATES LIMITED Charges

14 September 2009
Legal charge
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 384 washway road, sale by way of fixed charge, the benefit…
17 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 384 washway road sale cheshire by way of fixed charge, the…
17 October 2008
Third party legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 manchester road woolston warrington by way of fixed…
9 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 273-275 lord street southport t/no…
9 March 2006
Rent assignment
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: Right title and interest in and to any rental income…
9 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H land being 22B lyons lane appleton warrington t/n…
11 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 22 lyons lane appleton warrington…
21 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 17 January 2011
Persons entitled: National Westminster Bank PLC
Description: Flat 10 granby village 55-57 whitworth st manchester. By…
27 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at kinsland road holyhead anglesey. By way of fixed…
18 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Eagle Star Assurance Co LTD
Description: Floating charge all the company's present and future…
18 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Eagle Star Assurance Co LTD
Description: F/H property k/a 273-275 lord street southport t/NMS440475…
18 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Eagle Star Assurance Co LTD
Description: F/H property k/a 384 washway road sale greater manchester…
18 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Eagle Star Assurance Co LTD
Description: F/H property k/a 2/4 altrincham road wilmslow cheshire t/n…
18 June 2003
Legal mortgage
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Co LTD
Description: F/H property k/a 41 manchester road woolston warrington t/n…
3 July 2002
Legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75/81 (odd) newcastle road, trent vale, stoke on trent. By…
28 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 14 June 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 118, 120, and 122…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thingwall garage, barnston road, thingwall, wirral.. By way…
29 June 2001
Legal charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Vernon Building Society
Description: By way of legal mortgage the property known as 2/4…
28 December 2000
Legal mortgage
Delivered: 8 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 273 and 275 lord street…
12 July 2000
Standard security which was presented for registration in scotland on 11TH january 2001
Delivered: 20 January 2001
Status: Satisfied on 20 February 2004
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 196 and 198 milngavie road glasgow t/nos: gla 17530 and…
20 January 2000
A standard security which was presented for registration in scotland on 25 january 2000 and
Delivered: 28 January 2000
Status: Satisfied on 14 June 2003
Persons entitled: Dunbar Bank PLC
Description: 196 milngavie road bearsden t/n DMB17530 and DMB17519.
20 January 2000
Bond and floating charge
Delivered: 27 January 2000
Status: Satisfied on 14 June 2003
Persons entitled: Dunbar Bank PLC
Description: The whole of the property comprised in the company's…
20 January 2000
Assignation of agreement for lease
Delivered: 27 January 2000
Status: Satisfied on 14 June 2003
Persons entitled: Dunbar Bank PLC
Description: The benefit (but not the burden) of the agreement for lease…
30 September 1999
Legal mortgage
Delivered: 15 October 1999
Status: Satisfied on 14 June 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 320/332 north road preston lancashire…
17 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Satisfied on 14 June 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pryors hayes golf course oscroft tarvin…
26 March 1999
Mortgage and further charge
Delivered: 9 April 1999
Status: Satisfied on 14 June 2003
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a land and buildings on the north east side…
16 June 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 41 manchester road woolston warrington t/n CH214542…
16 June 1998
Legal charge
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Legal mortgage in respect of property at 384 washway road…
3 February 1998
Debenture
Delivered: 10 February 1998
Status: Satisfied on 20 February 2004
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Floating charge over all the companys undertaking and other…
28 June 1991
Mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Land and buildings on the north east side of great ancoats…