Company Information for PARKINSON AND HARTLEY LIMITED
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, FOURTH FLOOR UNIT 5B, BOLTON, BL6 4SD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKINSON AND HARTLEY LIMITED | |
Legal Registered Office | |
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B BOLTON BL6 4SD Other companies in PR3 | |
Company Number | 02281413 | |
---|---|---|
Company ID Number | 02281413 | |
Date formed | 1988-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-06 10:02:05 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARKINSON AND HARTLEY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHARON HARTLEY |
||
STEPHEN BROCKLEHURST |
||
DAVID HARTLEY |
||
PAUL HARTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL HARTLEY |
Company Secretary | ||
BRIAN HARTLEY |
Director | ||
ALBERT DEAN |
Director | ||
JOHN PARKINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Regency House 45-53 Chorley New Road Bolton BL1 4QR | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-03 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM Fenton House Brockholes Way Claughton on Brock Preston PR3 0PZ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 650 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Brocklehurst on 2017-03-16 | |
AP03 | Appointment of Mrs Sharon Hartley as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Carol Hartley on 2017-03-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 650 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 650 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTLEY | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 650 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HARTLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL HARTLEY | |
AR01 | 04/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROCKLEHURST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARTLEY / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 22/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT DEAN | |
SH06 | 31/12/09 STATEMENT OF CAPITAL GBP 650 | |
RES13 | 350 ORD @ £1 09/12/2009 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2023-04-20 |
Resolution | 2019-06-07 |
Appointmen | 2019-06-07 |
Meetings o | 2019-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-10-01 | £ 291,117 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 557,293 |
Provisions For Liabilities Charges | 2012-10-01 | £ 8,572 |
Provisions For Liabilities Charges | 2011-10-01 | £ 7,719 |
Creditors and other liabilities
|
|
|
|
|
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 PARKINSON AND HARTLEY LIMITED
Called Up Share Capital | 2012-10-01 | £ 650 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 650 |
Cash Bank In Hand | 2012-10-01 | £ 446,583 |
Cash Bank In Hand | 2011-10-01 | £ 557,697 |
Current Assets | 2012-10-01 | £ 862,465 |
Current Assets | 2011-10-01 | £ 1,124,557 |
Debtors | 2012-10-01 | £ 403,195 |
Debtors | 2011-10-01 | £ 551,767 |
Fixed Assets | 2012-10-01 | £ 95,846 |
Fixed Assets | 2011-10-01 | £ 102,517 |
Shareholder Funds | 2012-10-01 | £ 658,622 |
Shareholder Funds | 2011-10-01 | £ 662,062 |
Stocks Inventory | 2012-10-01 | £ 12,225 |
Stocks Inventory | 2011-10-01 | £ 11,125 |
Tangible Fixed Assets | 2012-10-01 | £ 95,846 |
Tangible Fixed Assets | 2011-10-01 | £ 102,517 |
Debtors and other cash assets
PARKINSON AND HARTLEY LIMITED owns 1 domain names.
parkinsonandhartley.co.uk
The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as PARKINSON AND HARTLEY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PARKINSON AND HARTLEY LIMITED | Event Date | 2019-06-05 |
Notice is hereby given that a General Meeting of the Company convened and held at the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR on 4 June 2019 at 4.00 pm the following special resolution and ordinary resolutions were passed: "That the Company be wound up voluntarily and that Craig Johns (IP No. 13152 ) and Jason Mark Elliott (IP No. 009496) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation." Further details contact: The Joint Liquidators, Email: daniel.kilroe@cowgills.co.uk. Alternative contact: Daniel Kilroe. Ag HG30332 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARKINSON AND HARTLEY LIMITED | Event Date | 2019-06-04 |
Liquidator's name and address: Craig Johns (IP No. 13152 ) and Jason Mark Elliott (IP No. 009496) and Nick Brierley (IP No. 19950 ) of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR : Ag HG30332 | |||
Initiating party | Event Type | Meetings o | |
Defending party | PARKINSON AND HARTLEY LIMITED | Event Date | 2019-05-17 |
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. |