UKBizDB.co.uk

PARDIX (DEVELOPMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pardix (developments) Limited. The company was founded 70 years ago and was given the registration number 00525428. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park 15-17, Hainault Business Park, Ilford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARDIX (DEVELOPMENTS) LIMITED
Company Number:00525428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 November 1953
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Recovery House Hainault Business Park 15-17, Hainault Business Park, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Siloam Manor, Mierscourt Road, Rainham, ME8 8PH

Director02 November 2009Active
The Old Parsonage Parsonage Lane, Frindsbury, Rochester, ME2 4UR

Secretary-Active
The Old Parsonage Parsonage Lane, Frindsbury, Rochester, ME2 4UB

Secretary05 July 1995Active
The Old Parsonage Parsonage Lane, Frindsbury, Rochester, ME2 4UR

Director-Active
The Old Parsonage Parsonage Lane, Frindsbury, Rochester, ME2 4UB

Director-Active

People with Significant Control

Mr James Berin Crossland Carter
Notified on:01 January 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Siloam Manor, Mierscourt Road, Rainham, United Kingdom, ME8 8PH
Nature of control:
  • Significant influence or control
Mrs Marie Reaks Carter
Notified on:01 August 2016
Status:Active
Date of birth:August 1920
Nationality:British
Country of residence:United Kingdom
Address:The Old Parsonage, Parsonage Lane Frindsbury, Rochester, United Kingdom, ME2 4UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-27Gazette

Gazette dissolved liquidation.

Download
2021-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-11Resolution

Resolution.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.