Company Information for PARRETT & NEVES INVESTMENTS LIMITED
STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE, 5 EASTERN WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AB,
|
Company Registration Number
03547557
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARRETT & NEVES INVESTMENTS LIMITED | |
Legal Registered Office | |
STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE 5 EASTERN WAY BURY ST. EDMUNDS SUFFOLK IP32 7AB Other companies in TA21 | |
Company Number | 03547557 | |
---|---|---|
Company ID Number | 03547557 | |
Date formed | 1998-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-04-17 | |
Return next due | 2017-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 05:35:56 |
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 |
---|---|---|
DOREEN HILDA PARRETT |
||
ELIZABETH CRAIG |
||
GEORGE GRAHAM PARRETT |
||
JAMES PARRETT |
||
MATTHEW GRAHAM ADAM PARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNY JOHN GAHAGAN |
Director | ||
PAULA FRANKLIN |
Director | ||
HOWARD LESLIE NEVES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE HORSE GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1998-03-25 | Dissolved 2017-12-10 | |
WHITE HORSE GROUP LIMITED | Director | 1998-03-25 | CURRENT | 1998-03-25 | Dissolved 2017-12-10 | |
WHITE HORSE GROUP LIMITED | Director | 2015-10-01 | CURRENT | 1998-03-25 | Dissolved 2017-12-10 | |
RIGEL TRADING LTD | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
RIGEL GROUP LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
FINE BOOKS LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2016-10-04 | |
POLARIS MARINE RECRUITMENT LTD | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2013-11-12 | |
SOUTHILL FARM LTD | Director | 2011-10-04 | CURRENT | 2011-10-04 | Dissolved 2017-09-26 | |
WHITE HORSE BOOKINGS LTD | Director | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2016-04-26 | |
DARWIN ESTATES LTD | Director | 2009-05-06 | CURRENT | 2009-05-06 | Active | |
WHITE HORSE WEB LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 9 High Street Wellington Somerset TA21 8QT | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 53145 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNY JOHN GAHAGAN | |
AP01 | DIRECTOR APPOINTED MR JAMES PARRETT | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 53145 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 53145 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 53145 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Graham Adam Parrett on 2011-04-26 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 138 HIGH STREET HYTHE KENT CT21 5JU UNITED KINGDOM | |
AR01 | 17/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD NEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA FRANKLIN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED MR KENNY GAHAGAN | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O WHITE HORSE WEB - 138 HIGH STREET HYTHE KENT CT21 5JU | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 36 COOMBE VALLEY ROAD DOVER KENT CT17 0EX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 65-67 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/04/05; BEARER SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
169 | £ IC 56285/53645 09/01/03 £ SR 528@5=2640 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 88 KING STREET MAIDSTONE KENT ME14 1BH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
169 | £ IC 57175/56285 30/06/01 £ SR 178@5=890 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NG | |
363s | RETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
88(2)R | AD 01/07/98--------- £ SI 11433@5 | |
88(2)R | AD 17/04/98--------- £ SI 1@5 | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/98 | |
123 | £ NC 1000/100000 01/07/98 | |
ORES04 | NC INC ALREADY ADJUSTED 01/07/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98 | |
SRES01 | ADOPT MEM AND ARTS 01/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 67 JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE KENT CT5 3QT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2017-02-07 |
Notices to Creditors | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 PARRETT & NEVES INVESTMENTS LIMITED
Tangible Fixed Assets | 2012-07-01 | £ 3,659 |
---|
Debtors and other cash assets
PARRETT & NEVES INVESTMENTS LIMITED owns 1 domain names.
whitehorsepress.co.uk
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PARRETT & NEVES INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARRETT & NEVES INVESTMENTS LIMITED | Event Date | 2017-02-07 |
In accordance with Rule 4.106, I, Stephen Mark Rout of Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB, give notice that on 2 February 2017 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 8 March 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen Mark Rout of Menta Business Centre , 5 Eastern Way, Bury St Edmunds IP32 7AB (tel 01223 329392 email smrout@aol.com ) the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. NOTE: This notice is purely formal. All creditors have been or will be paid in full. Stephen Mark Rout Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARRETT & NEVES INVESTMENTS LIMITED | Event Date | 2017-02-02 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held atThe Swan, 35 Swan Street, West Malling, Kent ME19 6JU on 2 February 2017, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily, and that Stephen Mark Rout of Stephen M Rout & Company , Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact S Rout on 01223 329392 or email smrout@aol.com M G A Parrett, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARRETT & NEVES INVESTMENTS LIMITED | Event Date | 1970-01-01 |
Stephen Mark Rout, Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB, Tel: 01223 329392, email: smrout@aol.com : | |||
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. |