Company Information for PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED
BUSINESS INNOVATION CENTE, HARYY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX,
|
Company Registration Number
03323346
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED | |||
Legal Registered Office | |||
BUSINESS INNOVATION CENTE HARYY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX Other companies in CV1 | |||
| |||
Company Number | 03323346 | |
---|---|---|
Company ID Number | 03323346 | |
Date formed | 1997-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 18/03/2013 | |
Return next due | 15/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:01:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA JANE HOLMES |
||
LINDA JANE HOLMES |
||
TIMOTHY JOHN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE CONSULTANCY LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active - Proposal to Strike off | |
CV ONE LIMITED | Director | 2007-08-15 | CURRENT | 2001-11-16 | Dissolved 2014-11-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM STUDIOS 15-19 CANAL WAREHOUSE LEICESTER ROW COVENTRY WEST MIDLANDS CV1 4LH | |
LATEST SOC | 17/04/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/03/13 NO CHANGES | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE HOLMES / 12/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/02 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98 | |
363s | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/98--------- £ SI 9999@1=9999 £ IC 1/10000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-01-31 |
Appointment of Liquidators | 2014-01-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-30 | £ 126,077 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 75,578 |
Provisions For Liabilities Charges | 2011-04-30 | £ 1,250 |
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 PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-04-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 10,000 |
Cash Bank In Hand | 2012-04-30 | £ 19,945 |
Cash Bank In Hand | 2011-04-30 | £ 3,644 |
Current Assets | 2012-04-30 | £ 164,678 |
Current Assets | 2011-04-30 | £ 103,612 |
Debtors | 2012-04-30 | £ 144,733 |
Debtors | 2011-04-30 | £ 99,968 |
Fixed Assets | 2012-04-30 | £ 10,153 |
Fixed Assets | 2011-04-30 | £ 16,554 |
Shareholder Funds | 2012-04-30 | £ 48,254 |
Shareholder Funds | 2011-04-30 | £ 43,338 |
Tangible Fixed Assets | 2012-04-30 | £ 10,153 |
Tangible Fixed Assets | 2011-04-30 | £ 16,554 |
Debtors and other cash assets
PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED owns 4 domain names.
journeyto2012.co.uk pure-consultancy.co.uk pdmc.co.uk parenthesis.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED | Event Date | 2014-01-27 |
Liquidator's Name and Address: Brett Barton and Liquidator's Name and Address: Tony Mitchell , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB . : For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened, and held at Youell House,1 Hill Top, Coventry, CV1 5AB on 27 January 2014 the subjoined Special Resolutions were duly passed:- “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Tony Mitchell and Brett Barton , both of Cranfield Business Recovery Limited , Youell House, 1 Hill Top, Coventry CV1 5AB , (IP Nos 8203 and 9493) both Licensed Insolvency Practitioners, be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise.” For further details contact: Tony Mitchell or Brett Barton, Tel: 02476 553700. Timothy John Holmes , Chairman : | |||
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. |