Company Information for PARKER TOOLS (NORTH EAST) LIMITED
OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
04531797
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKER TOOLS (NORTH EAST) LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in DL10 | |
Company Number | 04531797 | |
---|---|---|
Company ID Number | 04531797 | |
Date formed | 2002-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-05 17:05:52 |
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 TOOLS (NORTH EAST) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE PARKER |
||
ANNE PARKER |
||
LLOYD SCOTT PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/17 FROM Bark Farm Parkgate Lane Brompton on Swale Richmond North Yorkshire DL10 7HA | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SCOTT PARKER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE PARKER / 10/09/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/09/09; full list of members | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BANK FARM PARKGATE LANE BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7HA | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 311A FOSTER COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 7 CHANDLER CLOSE PILMOOR HILL RICHMOND NORTH YORKSHIRE DL10 5QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-21 |
Resolution | 2017-08-21 |
Deemed Con | 2017-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.96 | 9 |
MortgagesNumMortOutstanding | 0.67 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores
|
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 TOOLS (NORTH EAST) LIMITED
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as PARKER TOOLS (NORTH EAST) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARKER TOOLS (NORTH EAST) LIMITED | Event Date | 2017-08-17 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Richard Allen at the offices of Walsh Taylor on 01943 877 545. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKER TOOLS (NORTH EAST) LIMITED | Event Date | 2017-08-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: 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. That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 17 August 2017 . Further information about this case is available from Richard Allen at the offices of Walsh Taylor on 01943 877 545. Anne Parker , Director/Chairman : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | PARKER TOOLS (NORTH EAST) LIMITED | Event Date | 2017-08-09 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators of the company. Decision date and time: 17 August 2017 at 11:59 pm The Convener of the decision procedure is: Lloyd Parker In order to object to the proposed decision, creditors must send notice to the convener at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Lloyd Parker , Convener : Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Further information is available from Richard Allen at Richard.AIIen@walshtaylor.co.uk | |||
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. |