PARKCREST LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 4BT

Company number 07242858
Status Active
Incorporation Date 4 May 2010
Company Type Private Limited Company
Address 128 BERRY LANE, RICKMANSWORTH, HERTS, WD3 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Registration of charge 072428580006, created on 19 December 2016. The most likely internet sites of PARKCREST LIMITED are www.parkcrest.co.uk, and www.parkcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Parkcrest Limited is a Private Limited Company. The company registration number is 07242858. Parkcrest Limited has been working since 04 May 2010. The present status of the company is Active. The registered address of Parkcrest Limited is 128 Berry Lane Rickmansworth Herts Wd3 4bt. The company`s financial liabilities are £44.93k. It is £16.25k against last year. And the total assets are £28.83k, which is £-0.94k against last year. KOTECHA, Harish Chhaganlal is a Secretary of the company. KOTECHA, Harish Bhanulal is a Director of the company. Director SHAH, Ela has been resigned. The company operates in "Buying and selling of own real estate".


parkcrest Key Finiance

LIABILITIES £44.93k
+56%
CASH n/a
TOTAL ASSETS £28.83k
-4%
All Financial Figures

Current Directors

Secretary
KOTECHA, Harish Chhaganlal
Appointed Date: 01 May 2011

Director
KOTECHA, Harish Bhanulal
Appointed Date: 04 May 2010
78 years old

Resigned Directors

Director
SHAH, Ela
Resigned: 21 May 2010
Appointed Date: 04 May 2010
73 years old

PARKCREST LIMITED Events

04 Jan 2017
Satisfaction of charge 3 in full
03 Jan 2017
Satisfaction of charge 2 in full
21 Dec 2016
Registration of charge 072428580006, created on 19 December 2016
21 Dec 2016
Registration of charge 072428580005, created on 19 December 2016
23 Nov 2016
Micro company accounts made up to 31 March 2016
...
... and 17 more events
24 Jul 2010
Particulars of a mortgage or charge / charge no: 1
04 Jun 2010
Appointment of Harish Bhanulal Kotecha as a director
04 Jun 2010
Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 4 June 2010
24 May 2010
Termination of appointment of Ela Shah as a director
04 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PARKCREST LIMITED Charges

19 December 2016
Charge code 0724 2858 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 163 wych lane gosport (freehold title number HP736073)…
19 December 2016
Charge code 0724 2858 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 163 wych lane gosport (leasehold title number HP736082)…
30 September 2016
Charge code 0724 2858 0004
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 4 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: L/H the former wych way inn wych lane gosport, granted out…
30 November 2010
Legal charge
Delivered: 11 December 2010
Status: Satisfied on 3 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: L/H the former wych way inn wych lane gosport, granted out…
23 July 2010
Debenture
Delivered: 24 July 2010
Status: Satisfied on 27 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…