Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARRETT & NEVES INVESTMENTS LIMITED
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 Overview

About Parrett & Neves Investments Ltd
PARRETT & NEVES INVESTMENTS LIMITED was founded on 1998-04-17 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Liquidation". Parrett & Neves Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARRETT & NEVES INVESTMENTS LIMITED
The accountancy firm based at this address is APPLEDOWN LTD
Is this data useful to you?
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.

Company Officers of PARRETT & NEVES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DOREEN HILDA PARRETT
Company Secretary 1998-04-17
ELIZABETH CRAIG
Director 2014-07-01
GEORGE GRAHAM PARRETT
Director 1998-04-17
JAMES PARRETT
Director 2015-10-02
MATTHEW GRAHAM ADAM PARRETT
Director 1998-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNY JOHN GAHAGAN
Director 2008-07-23 2015-10-02
PAULA FRANKLIN
Director 1998-06-19 2009-10-31
HOWARD LESLIE NEVES
Director 1998-06-19 2009-10-31
SUZANNE BREWER
Nominated Secretary 1998-04-17 1998-04-17
KEVIN BREWER
Nominated Director 1998-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH CRAIG WHITE HORSE GROUP LIMITED Director 2014-07-01 CURRENT 1998-03-25 Dissolved 2017-12-10
GEORGE GRAHAM PARRETT WHITE HORSE GROUP LIMITED Director 1998-03-25 CURRENT 1998-03-25 Dissolved 2017-12-10
JAMES PARRETT WHITE HORSE GROUP LIMITED Director 2015-10-01 CURRENT 1998-03-25 Dissolved 2017-12-10
MATTHEW GRAHAM ADAM PARRETT RIGEL TRADING LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
MATTHEW GRAHAM ADAM PARRETT RIGEL GROUP LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
MATTHEW GRAHAM ADAM PARRETT FINE BOOKS LTD Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-10-04
MATTHEW GRAHAM ADAM PARRETT POLARIS MARINE RECRUITMENT LTD Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2013-11-12
MATTHEW GRAHAM ADAM PARRETT SOUTHILL FARM LTD Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2017-09-26
MATTHEW GRAHAM ADAM PARRETT WHITE HORSE BOOKINGS LTD Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2016-04-26
MATTHEW GRAHAM ADAM PARRETT DARWIN ESTATES LTD Director 2009-05-06 CURRENT 2009-05-06 Active
MATTHEW GRAHAM ADAM PARRETT WHITE HORSE WEB LIMITED Director 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 9 High Street Wellington Somerset TA21 8QT
2017-02-144.70Declaration of solvency
2017-02-14600Appointment of a voluntary liquidator
2017-02-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-02
2017-02-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 53145
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05AP01DIRECTOR APPOINTED MRS ELIZABETH CRAIG
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNY JOHN GAHAGAN
2015-10-02AP01DIRECTOR APPOINTED MR JAMES PARRETT
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 53145
2015-09-15AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 53145
2015-04-20AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 53145
2014-04-22AR0117/04/14 ANNUAL RETURN FULL LIST
2013-11-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0117/04/13 ANNUAL RETURN FULL LIST
2012-10-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0117/04/12 ANNUAL RETURN FULL LIST
2011-10-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0117/04/11 ANNUAL RETURN FULL LIST
2011-05-10CH01Director's details changed for Mr Matthew Graham Adam Parrett on 2011-04-26
2010-11-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 138 HIGH STREET HYTHE KENT CT21 5JU UNITED KINGDOM
2010-05-05AR0117/04/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEVES
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FRANKLIN
2009-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-24363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-23288aDIRECTOR APPOINTED MR KENNY GAHAGAN
2008-05-06363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-02190LOCATION OF DEBENTURE REGISTER
2008-05-02353LOCATION OF REGISTER OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O WHITE HORSE WEB - 138 HIGH STREET HYTHE KENT CT21 5JU
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 36 COOMBE VALLEY ROAD DOVER KENT CT17 0EX
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 65-67 JOHN WILSON BUSINESS PARK CHESTFIELD WHITSTABLE KENT CT5 3QT
2007-05-10363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-05-10190LOCATION OF DEBENTURE REGISTER
2007-05-10353LOCATION OF REGISTER OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-28363sRETURN MADE UP TO 17/04/05; BEARER SHARES
2004-10-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-04-23363sRETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-01-25169£ IC 56285/53645 09/01/03 £ SR 528@5=2640
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 88 KING STREET MAIDSTONE KENT ME14 1BH
2002-11-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-25169£ IC 57175/56285 30/06/01 £ SR 178@5=890
2001-05-09363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NG
2000-05-02363sRETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-3088(2)RAD 01/07/98--------- £ SI 11433@5
1999-04-3088(2)RAD 17/04/98--------- £ SI 1@5
1999-04-28363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-04-28288cDIRECTOR'S PARTICULARS CHANGED
1999-02-08225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99
1998-07-27SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/98
1998-07-27123£ NC 1000/100000 01/07/98
1998-07-27ORES04NC INC ALREADY ADJUSTED 01/07/98
1998-07-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98
1998-07-27SRES01ADOPT MEM AND ARTS 01/07/98
1998-06-25288aNEW DIRECTOR APPOINTED
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 67 JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE KENT CT5 3QT
1998-06-25288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-05-01288aNEW SECRETARY APPOINTED
1998-04-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARRETT & NEVES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-07
Notices to Creditors2017-02-07
Resolutions for Winding-up2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against PARRETT & NEVES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARRETT & NEVES INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-07-01 £ 3,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARRETT & NEVES INVESTMENTS LIMITED registering or being granted any patents
Domain Names

PARRETT & NEVES INVESTMENTS LIMITED owns 1 domain names.

whitehorsepress.co.uk  

Trademarks
We have not found any records of PARRETT & NEVES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARRETT & NEVES INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARRETT & NEVES INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPARRETT & NEVES INVESTMENTS LIMITEDEvent Date2017-02-07
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 TypeResolutions for Winding-up
Defending partyPARRETT & NEVES INVESTMENTS LIMITEDEvent Date2017-02-02
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 TypeAppointment of Liquidators
Defending partyPARRETT & NEVES INVESTMENTS LIMITEDEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARRETT & NEVES INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARRETT & NEVES INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.