Company Information for CRAIG PARKER GAS & HEATING SERVICES LIMITED
10 HALLGATE, COTTINGHAM, HULL, HU16 4DJ,
|
Company Registration Number
05455287
Private Limited Company
Liquidation |
Company Name | |
---|---|
CRAIG PARKER GAS & HEATING SERVICES LIMITED | |
Legal Registered Office | |
10 HALLGATE COTTINGHAM HULL HU16 4DJ Other companies in HU16 | |
Company Number | 05455287 | |
---|---|---|
Company ID Number | 05455287 | |
Date formed | 2005-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-11-28 04:00:53 |
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 | ||
---|---|---|---|---|
CRAIG PARKER GAS & HEATING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE PARKER |
||
CRAIG ANDREW PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE FIRE INSTALLATIONS LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/16 FULL LIST | |
AR01 | 17/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Andrew Parker on 2010-05-17 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/05/08; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/05/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-06-18 |
Petitions to Wind Up (Companies) | 2019-05-20 |
Petitions to Wind Up (Companies) | 2019-05-02 |
Dismissal of Winding Up Petition | 2014-11-17 |
Petitions to Wind Up (Companies) | 2014-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 36,756 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 34,533 |
Creditors Due Within One Year | 2012-05-31 | £ 34,533 |
Creditors Due Within One Year | 2011-05-31 | £ 38,569 |
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 CRAIG PARKER GAS & HEATING SERVICES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 2,037 |
Cash Bank In Hand | 2012-05-31 | £ 2,037 |
Current Assets | 2013-05-31 | £ 19,213 |
Current Assets | 2012-05-31 | £ 22,236 |
Current Assets | 2012-05-31 | £ 22,236 |
Current Assets | 2011-05-31 | £ 22,702 |
Debtors | 2013-05-31 | £ 13,094 |
Debtors | 2012-05-31 | £ 13,959 |
Debtors | 2012-05-31 | £ 13,959 |
Debtors | 2011-05-31 | £ 10,882 |
Stocks Inventory | 2013-05-31 | £ 5,386 |
Stocks Inventory | 2012-05-31 | £ 6,240 |
Stocks Inventory | 2012-05-31 | £ 6,240 |
Stocks Inventory | 2011-05-31 | £ 11,470 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 3,705 |
Tangible Fixed Assets | 2012-05-31 | £ 3,705 |
Tangible Fixed Assets | 2011-05-31 | £ 4,887 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CRAIG PARKER GAS & HEATING SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CRAIG PARKER GAS & HEATING SERVICES LIMITED | Event Date | 2019-06-11 |
In the Leeds District Registry case number 000368 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRAIG PARKER GAS & HEATING SERVICES LIMITED | Event Date | 2019-03-27 |
In the High Court of Justice (Business and Property Courts in Leeds) INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-LDS-000368 A petition to wind up the above named company of CRAIG PARKER GAS & HEATING SERVICES LIMITED of 21 Hare Hill Road, Littleborough, England, OL15 9AD , Co ref no. 05455287 presented on 27/03/2019 by M. K. M. BUILDING SUPPLIES LIMITED of Stoneferry Road, Hull, East Yorkshire, HU8 8DE , claiming to be a creditor of the company will be heard at Business And Property Courts In Leeds, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14/05/2019 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning creditor/Petitioner or its solicitor in accordance with Rule 7.14 of the Insolvency Rules 2016 by 4.00 pm on 13/05/2019. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRAIG PARKER GAS & HEATING SERVICES LIMITED | Event Date | 2019-03-27 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-LDS-000368 A petition to wind up the above named company of CRAIG PARKER GAS & HEATING SERVICES LIMITED of 10 Hallgate, Cottingham, Hull, HU16 4DJ, Co ref no. 05455287 presented on 27/03/2019 by M. K. M. BUILDING SUPPLIES LIMITED of Stoneferry Road, Hull, East Yorkshire, HU8 8DE, claiming to be a creditor of the company will be heard at Business And Property Courts In Leeds, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 11/06/2019 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning creditor/Petitioner or its solicitor in accordance with Rule 7.14 of the Insolvency Rules 2016 by 4.00 pm on 10/06/2019 . | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | CRAIG PARKER GAS & HEATING SERVICES LIMITED | Event Date | 2014-08-29 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6345 A Petition to wind up the above-named Company of Registered Office 10 Hallgate, Cottingham, Hull HU16 4DJ presented on 29 August 2014 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS , on Monday 10 November 2014 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Friday 7 November 2014 . | |||
Initiating party | WOLSELEY UK LTD | Event Type | Dismissal of Winding Up Petition |
Defending party | CRAIG PARKER GAS & HEATING SERVICES LIMITED | Event Date | 2014-08-29 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6345 A petition to wind-up the above-named Company of Registered Office 10 Hallgate Cottingham Hull HU16 4DJ was presented on 29th August 2014 by WOLSELEY UK LTD . whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH was heard on 10th November 2014 and dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 23rd October 2014 . | |||
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. |