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

PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED

4 High Street, Alton, HAMPSHIRE, GU34 1BU,
Company Registration Number
01411099
Private Limited Company
Liquidation

Company Overview

About Park View Motors (finchampstead) Ltd
PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED was founded on 1979-01-23 and has its registered office in Alton. The organisation's status is listed as "Liquidation". Park View Motors (finchampstead) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED
 
Legal Registered Office
4 High Street
Alton
HAMPSHIRE
GU34 1BU
Other companies in GU34
 
Filing Information
Company Number 01411099
Company ID Number 01411099
Date formed 1979-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-19
Account next due 19/01/2023
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-11-20 22:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK VIEW MOTORS (FINCHAMPSTEAD) 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 MOTORS (FINCHAMPSTEAD) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN BARRIE
Director 2010-03-31
KATHRYN PRISCILLA JANE BARRIE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ADNAMS
Company Secretary 1991-10-18 2010-03-31
IAN ADNAMS
Director 1991-10-18 2010-03-31
RAYMOND MARK ADNAMS
Director 1991-10-18 2010-03-31
PETER JOHN ADNAMS
Director 1991-10-18 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN BARRIE PVM II LIMITED Director 2011-10-19 CURRENT 2011-10-19 Liquidation
KATHRYN PRISCILLA JANE BARRIE PVM II LIMITED Director 2011-10-19 CURRENT 2011-10-19 Liquidation

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
2022-11-11Final Gazette dissolved via compulsory strike-off
2022-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-04-19
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-19
2021-05-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-20
2021-04-29600Appointment of a voluntary liquidator
2021-04-29LIQ01Voluntary liquidation declaration of solvency
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 19/04/21
2021-04-23AA01Previous accounting period extended from 31/03/21 TO 19/04/21
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0118/10/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/11 FROM the Village Finchampstead Wokingham Berks RG40 4JR
2011-11-14AR0118/10/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0118/10/10 ANNUAL RETURN FULL LIST
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN ADNAMS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADNAMS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ADNAMS
2010-04-21AP01DIRECTOR APPOINTED ALEXANDER JOHN BARRIE
2010-04-21AP01DIRECTOR APPOINTED KATHRYN PRISCILLA JANE BARRIE
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-15AR0118/10/09 FULL LIST
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK ADNAMS / 01/10/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ADNAMS / 01/10/2009
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-10-25363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-05363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-18288bDIRECTOR RESIGNED
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-10-18363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-13363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-14363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1997-10-10363sRETURN MADE UP TO 18/10/97; CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-17363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/95
1995-10-19363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-10-20363sRETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS
1994-09-07288DIRECTOR'S PARTICULARS CHANGED
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-22363sRETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS
1993-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation


Licences & Regulatory approval
We could not find any licences issued to PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-22
Appointmen2021-04-22
Resolution2021-04-22
Fines / Sanctions
No fines or sanctions have been issued against PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-06-15 Outstanding HSBC BANK PLC
DEBENTURE 2010-06-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-12 Satisfied PETER JOHN ADNAMS AND ELIZABETH EMILY ADNAMS
Creditors
Creditors Due After One Year 2013-03-31 £ 240,299
Creditors Due After One Year 2012-03-31 £ 256,314
Creditors Due Within One Year 2013-03-31 £ 103,490
Creditors Due Within One Year 2012-03-31 £ 86,131

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-19

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 MOTORS (FINCHAMPSTEAD) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 118,092
Cash Bank In Hand 2012-03-31 £ 110,341
Current Assets 2013-03-31 £ 179,330
Current Assets 2012-03-31 £ 173,073
Debtors 2013-03-31 £ 25,427
Debtors 2012-03-31 £ 27,765
Secured Debts 2013-03-31 £ 256,327
Secured Debts 2012-03-31 £ 271,562
Shareholder Funds 2013-03-31 £ 244,806
Shareholder Funds 2012-03-31 £ 232,813
Stocks Inventory 2013-03-31 £ 35,811
Stocks Inventory 2012-03-31 £ 34,967
Tangible Fixed Assets 2013-03-31 £ 409,265
Tangible Fixed Assets 2012-03-31 £ 402,185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED
Trademarks
We have not found any records of PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK VIEW MOTORS (FINCHAMPSTEAD) 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 (45200 - Maintenance and repair of motor vehicles) as PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PARK VIEW MOTORS (FINCHAMPSTEAD) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPARK VIEW MOTORS (FINCHAMPSTEAD) LIMITEDEvent Date2021-04-22
 
Initiating party Event TypeAppointmen
Defending partyPARK VIEW MOTORS (FINCHAMPSTEAD) LIMITEDEvent Date2021-04-22
Name of Company: PARK VIEW MOTORS (FINCHAMPSTEAD) LIMITED Company Number: 01411099 Nature of Business: Maintenance & Repair of Vehicles Registered office: 4 High Street, Alton, GU34 1BU Type of Liquid…
 
Initiating party Event TypeResolution
Defending partyPARK VIEW MOTORS (FINCHAMPSTEAD) LIMITEDEvent Date2021-04-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK VIEW MOTORS (FINCHAMPSTEAD) 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 MOTORS (FINCHAMPSTEAD) 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.