Active - Proposal to Strike off
Company Information for HOBBS PARKER 2000 LIMITED
C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOBBS PARKER 2000 LIMITED | |
Legal Registered Office | |
C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD Other companies in TN24 | |
Company Number | 04027755 | |
---|---|---|
Company ID Number | 04027755 | |
Date formed | 2000-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-30 04:45:47 |
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 |
---|---|---|
SIMON ALAN DAVEY |
||
JONATHAN EDMOND HILL |
||
ALEXANDER PAUL TATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER BEDO LIGHTFOOT |
Director | ||
ROGER BEDO LIGHTFOOT |
Company Secretary | ||
SIMON RICHARD GODFREY |
Director | ||
JONATHAN BAYNE RIMMER |
Director | ||
ROBERT VERNON WOODS |
Director | ||
STEPHEN GEOFFREY SHORT |
Director | ||
ADRIAN BARNARD |
Director | ||
RICHARD GODWIN WOOD |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGILICO SYSTEMS LIMITED | Director | 2018-05-23 | CURRENT | 1990-06-12 | Active | |
FIRST OFFICE HOLDINGS LIMITED | Director | 2018-05-23 | CURRENT | 1999-04-27 | Active - Proposal to Strike off | |
AGILICO WORKPLACE TECHNOLOGY LIMITED | Director | 2016-07-18 | CURRENT | 1990-11-16 | Active | |
AGILICO SYSTEMS LIMITED | Director | 2018-06-11 | CURRENT | 1990-06-12 | Active | |
FIRST OFFICE HOLDINGS LIMITED | Director | 2018-06-11 | CURRENT | 1999-04-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES | |
PSC05 | Change of details for First Office Holdings Limited as a person with significant control on 2021-02-22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550002 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
SH19 | Statement of capital on 2021-12-29 GBP 100 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
RES06 | Resolutions passed:
| |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN ALGEO | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 30/12/19 | |
RES01 | ADOPT ARTICLES 30/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040277550002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040277550002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND HILL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BEDO LIGHTFOOT | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040277550001 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 21/06/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON ALAN DAVEY | |
PSC07 | CESSATION OF HOBBS PARKER 2011 LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of First Office Holdings Limited as a person with significant control on 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM Romney House Monument Way Ashford Kent TN24 0HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GODFREY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDMOND HILL | |
TM02 | Termination of appointment of Roger Bedo Lightfoot on 2018-06-11 | |
RES01 | ADOPT ARTICLES 23/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VERNON WOODS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Hobbs Parker 2011 Llp as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORT | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX PAUL TATHAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEOFFREY SHORT | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARNARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 20/06/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD GODFREY | |
SH01 | 15/08/13 STATEMENT OF CAPITAL GBP 200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BARNARD | |
AR01 | 20/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BAYNE RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
AR01 | 20/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON WOODS / 16/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODS / 05/08/2009 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 10000/1000000 11/0 | |
88(2)R | AD 11/02/04--------- £ SI 9900@.01=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
ELRES | S386 DISP APP AUDS 27/02/02 | |
ELRES | S366A DISP HOLDING AGM 27/02/02 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
HOBBS PARKER 2000 LIMITED owns 4 domain names.
dcstelecom.co.uk hp2000.co.uk hptelecom.co.uk broadband2000.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as HOBBS PARKER 2000 LIMITED are:
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. |