Dissolved 2018-05-01
Company Information for PARKER BROMLEY GROUP LIMITED
SIDCUP, KENT, DA14,
|
Company Registration Number
06508446
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | ||
---|---|---|
PARKER BROMLEY GROUP LIMITED | ||
Legal Registered Office | ||
SIDCUP KENT | ||
Previous Names | ||
|
Company Number | 06508446 | |
---|---|---|
Date formed | 2008-02-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-06-30 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-17 16:04:00 |
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 BROMLEY GROUP LIMITED | Charles Lake House Claire Causeway Crossways Business Park Dartford KENT DA2 6QA | Active - Proposal to Strike off | Company formed on the 2016-10-04 |
Officer | Role | Date Appointed |
---|---|---|
JODY RAYMOND JAMES PARKER |
||
JODY RAYMOND JAMES PARKER |
||
RAYMOND BARRY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE SPICER |
Company Secretary | ||
SHARON ELIZABETH PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECHWOOD LEASING LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
PARKER BROMLEY GROUP LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
PARKER BROMLEY MAINTAIN LIMITED | Director | 2015-09-17 | CURRENT | 1995-05-09 | Active - Proposal to Strike off | |
ENERUEL PB LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Dissolved 2018-06-12 | |
VINCO RECRUITMENT SOLUTIONS LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
PB PROPERTY & INVESTMENTS LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Active | |
BEECHWOOD PROPERTY LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Liquidation | |
PARKER BROMLEY LIMITED | Director | 2004-02-09 | CURRENT | 1980-01-08 | In Administration/Administrative Receiver | |
BEECHWOOD LEASING LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active - Proposal to Strike off | |
ENERUEL PB LIMITED | Director | 2016-10-26 | CURRENT | 2015-07-15 | Dissolved 2018-06-12 | |
PARKER BROMLEY GROUP LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active - Proposal to Strike off | |
PB PROPERTY & INVESTMENTS LIMITED | Director | 2014-06-25 | CURRENT | 2010-09-07 | Active | |
VINCO RECRUITMENT SOLUTIONS LIMITED | Director | 2011-08-01 | CURRENT | 2011-08-01 | Active - Proposal to Strike off | |
BEECHWOOD PROPERTY LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Liquidation | |
PARKER BROMLEY MAINTAIN LIMITED | Director | 1995-05-09 | CURRENT | 1995-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PARKER | |
AP03 | SECRETARY APPOINTED MR JODY RAYMOND JAMES PARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE SPICER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
RES15 | CHANGE OF NAME 31/03/2016 | |
CERTNM | COMPANY NAME CHANGED PARKER BROMLEY (2008) LIMITED CERTIFICATE ISSUED ON 24/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/02/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE SPICER / 04/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JODY RAYMOND JAMES PARKER / 01/06/2015 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5 RAVENSQUAY, CRAY AVENUE ORPINGTON KENT BR5 4BQ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM PARKER HOUSE ELMCROFT ROAD ORPINGTON KENT BR6 0HZ ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 19/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 19/02/11 FULL LIST | |
AR01 | 19/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH PARKER / 26/02/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 30/06/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
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 BROMLEY GROUP LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PARKER BROMLEY GROUP 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. |