Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK VIEW RETAIL LIMITED
Company Information for

PARK VIEW RETAIL LIMITED

RSM UK RESTRUCTURING ADVISORY LLP, HIGHFIELD COURT TOLLGATE, EASTLEIGH, SO53 3TY,
Company Registration Number
04709930
Private Limited Company
Liquidation

Company Overview

About Park View Retail Ltd
PARK VIEW RETAIL LIMITED was founded on 2003-03-25 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Park View Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARK VIEW RETAIL LIMITED
 
Legal Registered Office
RSM UK RESTRUCTURING ADVISORY LLP
HIGHFIELD COURT TOLLGATE
EASTLEIGH
SO53 3TY
Other companies in SO14
 
Filing Information
Company Number 04709930
Company ID Number 04709930
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777033810  
Last Datalog update: 2024-03-06 19:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK VIEW RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARK VIEW RETAIL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN INGLIS
Company Secretary 2008-05-30
JOHN INGLIS
Director 2003-03-25
RICHARD JOHN INGLIS
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN INGLIS
Company Secretary 2003-03-25 2011-04-20
BRENDA JANE INGLIS
Director 2003-03-25 2007-04-10
ASHOK BHARDWAJ
Nominated Secretary 2003-03-25 2003-03-25
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-03-25 2003-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Notice to Registrar of Companies of Notice of disclaimer
2024-02-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-11Appointment of a voluntary liquidator
2024-01-30Voluntary liquidation Statement of affairs
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Liberty Quays Terminus Terrace Duke Street Southampton SO14 3ET
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN INGLIS on 2021-04-15
2021-04-27PSC04Change of details for Mr Richard John Inglis as a person with significant control on 2021-04-16
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047099300007
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-31PSC04Change of details for Mr Richard John Inglis as a person with significant control on 2020-01-01
2020-03-31CH01Director's details changed for Mr John Inglis on 2020-01-12
2019-12-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-29PSC04Change of details for Mrs Caroline Inglis as a person with significant control on 2019-03-29
2019-03-29CH01Director's details changed for Richard John Inglis on 2019-03-29
2019-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN INGLIS on 2019-03-29
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE INGLIS
2018-11-05PSC07CESSATION OF JOHN INGLIS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-09PSC04Change of details for Mr Richard John Inglis as a person with significant control on 2018-03-23
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 49
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 49
2016-04-11AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-25
2015-04-29ANNOTATIONClarification
2015-04-09LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 49
2015-04-09AR0125/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-03-25
2014-11-27ANNOTATIONClarification
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 49
2014-07-01AR0125/03/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O ACCOUNTABLY LTD 1ST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF UNITED KINGDOM
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM, C/O ACCOUNTABLY LTD, 1ST FLOOR UNIT 12 COMPASS POINT, ENSIGN WAY HAMBLE, SOUTHAMPTON, SO31 4RF, UNITED KINGDOM
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047099300006
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-25AR0125/03/13 FULL LIST
2013-03-25AR0125/03/13 FULL LIST
2012-12-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-03AR0125/03/12 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 33 LUCCOMBE ROAD SOUTHAMPTON SO15 7RJ UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM, 33 LUCCOMBE ROAD, SOUTHAMPTON, SO15 7RJ, UNITED KINGDOM
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-21AR0125/03/11 FULL LIST
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN INGLIS
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM, 30A BEDFORD PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2DG
2010-05-07AR0125/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN INGLIS / 25/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS / 25/03/2010
2009-11-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-02288aSECRETARY APPOINTED MR RICHARD JOHN INGLIS
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR BRENDA INGLIS
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-05-15169£ IC 74/49 10/04/07 £ SR 25@1=25
2007-05-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18169£ IC 100/74 27/03/07 £ SR 26@1=26
2007-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-05RES13RE; DIVIDENDS 27/03/07
2007-04-05RES12VARYING SHARE RIGHTS AND NAMES
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-05-17363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-1888(2)RAD 04/11/04--------- £ SI 97@1=97 £ IC 3/100
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-10363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE
2003-06-0688(2)RAD 25/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bSECRETARY RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to PARK VIEW RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-01-29
Appointment of Liquidators2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against PARK VIEW RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding COOPERATIVE FRANCHISING LIMITED
DEBENTURE 2009-03-27 Satisfied
RENT DEPOSIT DEED 2007-09-20 Outstanding UNITE INTEGRATED SOLUTIONS PLC
LEGAL CHARGE 2007-04-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-04-20 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-04-20 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 55,302
Creditors Due Within One Year 2013-06-30 £ 451,120
Creditors Due Within One Year 2012-07-01 £ 517,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK VIEW RETAIL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 66,281
Cash Bank In Hand 2012-07-01 £ 106,938
Current Assets 2013-06-30 £ 361,017
Current Assets 2012-07-01 £ 327,004
Debtors 2013-06-30 £ 194,130
Debtors 2012-07-01 £ 128,484
Fixed Assets 2013-06-30 £ 214,521
Fixed Assets 2012-07-01 £ 186,663
Stocks Inventory 2013-06-30 £ 100,606
Stocks Inventory 2012-07-01 £ 91,582
Tangible Fixed Assets 2013-06-30 £ 204,396
Tangible Fixed Assets 2012-07-01 £ 173,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK VIEW RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK VIEW RETAIL LIMITED
Trademarks
We have not found any records of PARK VIEW RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK VIEW RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as PARK VIEW RETAIL LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where PARK VIEW RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK VIEW RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK VIEW RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1