Company Information for PARKHURST HILL LTD
26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
04710805
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKHURST HILL LTD | |
Legal Registered Office | |
26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in PL6 | |
Company Number | 04710805 | |
---|---|---|
Company ID Number | 04710805 | |
Date formed | 2003-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 23/03/2015 | |
Return next due | 20/04/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 00:57:52 |
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 | ||
---|---|---|---|---|
PARKHURST HILL FINANCIAL PLANNING LTD | UNIT 2, OFFICES 7-8 WESTERN HANGAR LAWRENCE ROAD PLYMOUTH ENGLAND PL9 9SJ | Dissolved | Company formed on the 2007-03-20 |
Officer | Role | Date Appointed |
---|---|---|
KEITH SIDNEY CLAY |
||
KEITH SIDNEY CLAY |
||
LINDA PRICE |
||
PAUL DAVID STAPLETON |
||
DAVID BRIAN TROMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HENRY JILKS |
Director | ||
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEKASSIST LTD | Company Secretary | 2000-12-14 | CURRENT | 2000-12-13 | Dissolved 2013-08-20 | |
WESTCOTTS FINANCIAL MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2001-12-18 | Active | |
WESTCOTTS SECRETARIAL LIMITED | Director | 2016-03-01 | CURRENT | 2004-01-23 | Active | |
PEVERELL DEVELOPMENTS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Dissolved 2016-04-19 | |
STAMER DEVELOPMENTS LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
PLYMOUTH SPORTS CENTRE LTD | Director | 2003-10-28 | CURRENT | 2003-10-17 | Liquidation | |
TEKASSIST LTD | Director | 2000-12-14 | CURRENT | 2000-12-13 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JILKS | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY JILKS / 01/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 28/06/12 | |
AP01 | DIRECTOR APPOINTED SIMON HENRY JILKS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/03/12 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 30/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 23/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID STAPLETON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SIDNEY CLAY / 28/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH SIDNEY CLAY / 28/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STAPLETON / 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/03/03--------- £ SI 99@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 612,416 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 60,000 |
Creditors Due After One Year | 2012-04-30 | £ 60,000 |
Creditors Due Within One Year | 2013-04-30 | £ 706,099 |
Creditors Due Within One Year | 2012-04-30 | £ 62,002 |
Creditors Due Within One Year | 2012-04-30 | £ 62,002 |
Provisions For Liabilities Charges | 2013-04-30 | £ 9,605 |
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 PARKHURST HILL LTD
Cash Bank In Hand | 2013-04-30 | £ 68,685 |
---|---|---|
Current Assets | 2013-04-30 | £ 707,474 |
Current Assets | 2012-04-30 | £ 88,180 |
Current Assets | 2012-04-30 | £ 88,180 |
Debtors | 2013-04-30 | £ 623,395 |
Debtors | 2012-04-30 | £ 87,140 |
Debtors | 2012-04-30 | £ 87,140 |
Fixed Assets | 2013-04-30 | £ 979,393 |
Fixed Assets | 2012-04-30 | £ 112,000 |
Secured Debts | 2013-04-30 | £ 97,283 |
Shareholder Funds | 2013-04-30 | £ 358,747 |
Shareholder Funds | 2012-04-30 | £ 78,178 |
Shareholder Funds | 2012-04-30 | £ 78,178 |
Stocks Inventory | 2013-04-30 | £ 15,394 |
Stocks Inventory | 2012-04-30 | £ 1,040 |
Stocks Inventory | 2012-04-30 | £ 1,040 |
Tangible Fixed Assets | 2013-04-30 | £ 54,060 |
Debtors and other cash assets
PARKHURST HILL LTD owns 1 domain names.
phfp.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARKHURST HILL LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARKHURST HILL LTD | Event Date | 2016-02-29 |
Notice is hereby given that Creditors of the above-named Company, which is being voluntarily wound up, are required, before 31 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon, EX1 1NS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. NOTE: This notice is purely formal and all Creditors have been, or should be, paid in full. Date of Appointment: 29 February 2016 . Office Holder details: Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . For further details please contact: Liquidator, Tel: 01392 288555, Fax: 01392 288556, Email: insolvency@thomaswestcottbri.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARKHURST HILL LTD | Event Date | 2016-02-29 |
Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . : For further details please contact: Liquidator, Tel: 01392 288555, Fax: 01392 288556, Email: insolvency@thomaswestcottbri.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKHURST HILL LTD | Event Date | 2016-02-29 |
At a General Meeting of the above-named Company, convened, and held at Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, on 29 February 2016 , at 12.00 noon, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, that Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details please contact: Liquidator, Tel: 01392 288555, Fax: 01392 288556, Email: insolvency@thomaswestcottbri.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. |