PARKLAND ESTATES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L1 9ER

Company number 04650600
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 61 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of PARKLAND ESTATES LIMITED are www.parklandestates.co.uk, and www.parkland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Brunswick Rail Station is 1.2 miles; to Bank Hall Rail Station is 2.7 miles; to Port Sunlight Rail Station is 3.6 miles; to Kirkby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkland Estates Limited is a Private Limited Company. The company registration number is 04650600. Parkland Estates Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Parkland Estates Limited is 61 Rodney Street Liverpool Merseyside L1 9er. The company`s financial liabilities are £128.79k. It is £-146.67k against last year. The cash in hand is £44.01k. It is £-165.9k against last year. And the total assets are £163.75k, which is £-187.13k against last year. CARR, Michelle is a Secretary of the company. MUTCH, James is a Director of the company. Secretary MUTCH, Elizabeth has been resigned. Secretary MUTCH, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MUTCH, Anthony has been resigned. Director MUTCH, Elizabeth has been resigned. Director MUTCH, Jacqueline has been resigned. Director WILLIAMSON, Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


parkland estates Key Finiance

LIABILITIES £128.79k
-54%
CASH £44.01k
-80%
TOTAL ASSETS £163.75k
-54%
All Financial Figures

Current Directors

Secretary
CARR, Michelle
Appointed Date: 19 December 2013

Director
MUTCH, James
Appointed Date: 29 January 2003
87 years old

Resigned Directors

Secretary
MUTCH, Elizabeth
Resigned: 17 February 2011
Appointed Date: 29 January 2003

Secretary
MUTCH, James
Resigned: 19 December 2013
Appointed Date: 17 February 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
MUTCH, Anthony
Resigned: 17 February 2011
Appointed Date: 29 January 2003
63 years old

Director
MUTCH, Elizabeth
Resigned: 17 February 2011
Appointed Date: 29 January 2003
84 years old

Director
MUTCH, Jacqueline
Resigned: 17 February 2011
Appointed Date: 29 January 2003
61 years old

Director
WILLIAMSON, Ronald
Resigned: 19 December 2013
Appointed Date: 17 February 2011
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr James Mutch
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Mutch
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKLAND ESTATES LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000

...
... and 49 more events
18 Feb 2003
New director appointed
18 Feb 2003
New director appointed
18 Feb 2003
New secretary appointed;new director appointed
18 Feb 2003
New director appointed
29 Jan 2003
Incorporation

PARKLAND ESTATES LIMITED Charges

28 February 2013
Mortgage deed
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 radstock road liverpool t/no MS83258…
20 February 2013
Mortgage deed
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 120 belmont road, liverpool t/no MS42337 together with…
28 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 newsham drive liverpool t/no MS105664 together with…
28 March 2012
Mortgage deed
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 139 priory road liverpool t/n MS138897…
23 February 2012
Debenture
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2003
Mortgage
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 24 stanley street…
9 September 2003
Mortgage deed
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 19 colesborne road norris…
2 July 2003
Mortgage
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 41 hannan road kensington liverpool…
1 April 2003
Mortgage deed
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 102 belmont road liverpool L6 5BJ t/n…