Company NameParklake Investments Limited
Company StatusDissolved
Company Number01129116
CategoryPrivate Limited Company
Incorporation Date15 August 1973(50 years, 8 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 1 month (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 1 month (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusClosed
Appointed02 July 1999(25 years, 10 months after company formation)
Appointment Duration24 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(17 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 27 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Lea Halpern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(17 years, 2 months after company formation)
Appointment Duration30 years, 2 months (resigned 27 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameJosef Halpern
NationalityBritish
StatusResigned
Appointed31 October 1990(17 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1D.m. Halpern
50.00%
Ordinary
1 at £1Mordecai Halpern
50.00%
Ordinary

Financials

Year2014
Net Worth£84,237
Current Liabilities£25,143

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 November 1993Delivered on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from kedem europe limited to the chargee on any account whatsoever and by the company under the terms of the charge.
Particulars: Land and buildings on the south east side of copse road fleetwood t/no la 527754 together with all fixtures and fittings the benefits of all rights and licences and the assigns the goodwill of the business to the bank.
Outstanding
8 January 1986Delivered on: 13 January 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 60,62,64,66 sandy lane, chorlton-cum-hardy manchester title no gm 297861.
Outstanding
20 July 1982Delivered on: 22 July 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 420-440 wilbraham road and 2A keppel road, chorlton cum hardy. Manchester.
Outstanding
11 July 1977Delivered on: 18 July 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being:- 141, 145, and 147 princess road, moss side, manchester, together with all fixtures & whatsoever. Title no:- la 368178.
Outstanding
27 October 1976Delivered on: 4 November 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments & premises being:- 41-55 (odd nos) & 61 whitby road, fallowfield, manchester, title no. Gm 33250. together with all fixtures present & future.
Outstanding
15 January 1986Delivered on: 21 January 1986
Satisfied on: 7 January 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10, 12, 18, 20, 24, 26, 28 cinder lane bootle 4, 6, 10, 18, 28 hermitage grove bootle title no ms 54712.
Fully Satisfied

Filing History

10 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
5 January 2021Cessation of David Moses Halpern as a person with significant control on 27 December 2020 (1 page)
5 January 2021Termination of appointment of David Moses Halpern as a director on 27 December 2020 (1 page)
5 January 2021Termination of appointment of Lea Halpern as a director on 27 December 2020 (1 page)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
23 June 2014Micro company accounts made up to 31 December 2013 (3 pages)
23 June 2014Micro company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 January 2010Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 May 2005Return made up to 28/12/04; full list of members (8 pages)
11 May 2005Return made up to 28/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 February 2003Return made up to 28/12/02; full list of members (8 pages)
11 February 2003Return made up to 28/12/02; full list of members (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
10 January 2001Return made up to 30/11/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 January 1999Return made up to 28/12/98; full list of members (10 pages)
29 January 1999Return made up to 28/12/98; full list of members (10 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)