Company Information for PARKER HOLDINGS WORLDWIDE LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
03291491
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKER HOLDINGS WORLDWIDE LIMITED | |
Legal Registered Office | |
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in N21 | |
Company Number | 03291491 | |
---|---|---|
Company ID Number | 03291491 | |
Date formed | 1996-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 09:38:03 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
PARKER HOLDINGS WORLDWIDE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLEN DOROTHY MELLORS |
Company Secretary | ||
BRIAN JAMES GRANT |
Company Secretary | ||
BRIAN JAMES GRANT |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANGO ECHO HOLDINGS LTD | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
GRAVITAS BARIATRIC SURGERY LIMITED | Director | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-04-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 911 Green Lanes London N21 2QP | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELLEN MELLORS | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 12/12/08; full list of members | |
363a | Return made up to 12/12/07; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/99 FROM: UNIT 12 CAPSWOOD BUSINESS CENTRE OXFORD ROAD DENHAM UXBRIDGE UB9 4LH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
88(2)R | AD 17/02/98--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2019-10-02 |
Appointmen | 2018-05-10 |
Winding-Up Orders | 2018-02-08 |
Petitions | 2018-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 30,386 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 28,951 |
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 PARKER HOLDINGS WORLDWIDE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,244 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,147 |
Current Assets | 2013-03-31 | £ 49,798 |
Current Assets | 2012-03-31 | £ 46,151 |
Debtors | 2013-03-31 | £ 48,554 |
Debtors | 2012-03-31 | £ 37,004 |
Fixed Assets | 2013-03-31 | £ 6,192 |
Fixed Assets | 2012-03-31 | £ 1,239 |
Shareholder Funds | 2013-03-31 | £ 25,604 |
Shareholder Funds | 2012-03-31 | £ 18,439 |
Tangible Fixed Assets | 2013-03-31 | £ 6,192 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PARKER HOLDINGS WORLDWIDE LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | PARKER HOLDINGS WORLDWIDE LIMITED | Event Date | 2019-10-02 |
In the High Court of Justice Court Number: CR-2017-009092 PARKER HOLDINGS WORLDWIDE LIMITED (Company Number 03291491 ) Registered office: 911 Green Lanes, London, N21 2QP Principal trading address: PO… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PARKER HOLDINGS WORLDWIDE LIMITED | Event Date | 2018-05-10 |
In the High Court of Justice Court Number: CR-2017-009092 PARKER HOLDINGS WORLDWIDE LIMITED (Company Number 03291491 ) Registered office: 911 Green Lanes, London, N21 2QP Principal trading address: 91… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PARKER HOLDINGS WORLDWIDE LIMITED | Event Date | 2018-01-31 |
In the High Court Of Justice case number 009092 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions | |
Defending party | PARKER HOLDINGS WORLDWIDE LIMITED | Event Date | 2018-01-19 |
In the High Court of Justice (Chancery Division) Companies Court No 009092 of 2017 In the Matter of PARKER HOLDINGS WORLDWIDE LIMITED (Company Number 03291491 ) and in the Matter of the Insolvency Act… | |||
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. |