Company Information for PARKHILL PARTNERS LTD
1ST FLOOR, 14 BOWLING GREEN LANE, LONDON, EC1R 0BD,
|
Company Registration Number
05850294
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARKHILL PARTNERS LTD | |
Legal Registered Office | |
1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD Other companies in EC1M | |
Company Number | 05850294 | |
---|---|---|
Company ID Number | 05850294 | |
Date formed | 2006-06-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-06 15:47:54 |
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 | ||
---|---|---|---|---|
PARKHILL PARTNERS, LTD. | CORAL RIDGE MANAGEMENT OFFICES FT. LAUDERDALE FL 33306 | Inactive | Company formed on the 1983-06-07 | |
PARKHILL PARTNERS, LLC | 708 LAKE AIR DR WACO TX 76710 | Active | Company formed on the 2008-07-07 | |
PARKHILL PARTNERS LLC | Georgia | Unknown | ||
PARKHILL PARTNERS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABS SECRETARY SERVICES LTD |
||
LYUBOV' NIKOLAEVNA OBUKHOVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MADELEINE PERINE |
Director | ||
ALFRED VICTOR BREWSTER |
Director | ||
GERTEX MANAGEMENT LTD |
Company Secretary | ||
PAVEL REPNIKOV |
Director | ||
WATFORD VENTURES LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEACESLAV SUHONOSENCO | |
PSC07 | CESSATION OF YULIA REPNIKOVA AS A PSC | |
PSC07 | CESSATION OF PAVEL REPNIKOV AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIA REPNIKOVA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL REPNIKOV | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ABS SECRETARY SERVICES LTD on 2014-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM Suite 2 23-24 Great James Street London WC1N 3ES | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS LYUBOV' NIKOLAEVNA OBUKHOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA PERINE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SANDRA MADELEINE PERINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. ALFRED VICTOR BREWSTER | |
288a | SECRETARY APPOINTED ABS SECRETARY SERVICES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR PAVEL REPNIKOV | |
288b | APPOINTMENT TERMINATED SECRETARY GERTEX MANAGEMENT LTD | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM PSS SUITE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46610 - Wholesale of agricultural machinery, equipment and supplies
Creditors Due After One Year | 2012-07-01 | £ 470,726 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 751,159 |
Creditors Due Within One Year | 2012-07-01 | £ 2,481 |
Creditors Due Within One Year | 2011-07-01 | £ 2,264 |
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 PARKHILL PARTNERS LTD
Called Up Share Capital | 2012-07-01 | £ 149 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 149 |
Cash Bank In Hand | 2012-07-01 | £ 662,773 |
Cash Bank In Hand | 2011-07-01 | £ 938,872 |
Current Assets | 2012-07-01 | £ 662,773 |
Current Assets | 2011-07-01 | £ 938,872 |
Shareholder Funds | 2012-07-01 | £ 189,566 |
Shareholder Funds | 2011-07-01 | £ 185,449 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as PARKHILL PARTNERS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PARKHILL PARTNERS LTD | Event Date | 2013-07-02 |
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. |