Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
Company Information for

PARRITT BELLAMY CONSTRUCTION MANAGERS LTD

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
Company Registration Number
06673723
Private Limited Company
Liquidation

Company Overview

About Parritt Bellamy Construction Managers Ltd
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD was founded on 2008-08-15 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Parritt Bellamy Construction Managers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
SS1 2EG
Other companies in N2
 
Previous Names
P.B.C.M. LIMITED08/09/2017
PLCM (UK) LIMITED05/08/2016
CONCIERGE 5 LIMITED13/06/2011
Filing Information
Company Number 06673723
Company ID Number 06673723
Date formed 2008-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:55:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
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.
Companies with same name PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
The following companies were found which have the same name as PARRITT BELLAMY CONSTRUCTION MANAGERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD Unknown

Company Officers of PARRITT BELLAMY CONSTRUCTION MANAGERS LTD

Current Directors
Officer Role Date Appointed
VICTOR DAVID BELLAMY
Director 2015-09-28
JAMES ADAM PARRITT
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ANDREW JONES
Director 2011-11-01 2016-08-03
ANDREW JOHN CHADWICK
Director 2008-08-26 2011-11-01
JOHN ROLAND PICKSTOCK
Director 2008-08-26 2011-11-01
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2008-08-15 2008-08-26
CREDITREFORM (DIRECTORS) LIMITED
Director 2008-08-15 2008-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR DAVID BELLAMY STILLWATER SITE MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
VICTOR DAVID BELLAMY ESSEX SPORT AND MEDICAL LTD Director 2012-10-22 CURRENT 2011-01-26 Dissolved 2013-11-26
VICTOR DAVID BELLAMY STILLWATER SPORT LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
JAMES ADAM PARRITT J. PARRITT & V. BELLAMY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
JAMES ADAM PARRITT J.V.P.B CONSTRUCTION MANAGERS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
JAMES ADAM PARRITT 464-465-466-467-468 SOUTHERN LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
JAMES ADAM PARRITT BOUNDARY CONSTRUCTION (15-20) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-07-25
JAMES ADAM PARRITT 469-470-471 SOUTHERN LIMITED Director 2015-05-05 CURRENT 2015-05-05 Liquidation
JAMES ADAM PARRITT LOUGHBOROUGH TRIANGLE PROJECTS LTD Director 2014-07-14 CURRENT 2014-07-14 Liquidation
JAMES ADAM PARRITT 100 VILLAGE WAY LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-08-16
JAMES ADAM PARRITT PROJECTS LONDON DEVELOPMENTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Liquidation
JAMES ADAM PARRITT HARROW ROAD HA9 6DN LTD Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2013-08-13
JAMES ADAM PARRITT PROJECTS LONDON URBAN DEVELOPMENTS LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2017-05-16
JAMES ADAM PARRITT KHERG CONSTRUCTION LIMITED Director 2008-12-18 CURRENT 2008-12-18 Liquidation
JAMES ADAM PARRITT STUDIO 4 ARCHITECTURE LIMITED Director 2003-11-24 CURRENT 2003-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-30WU07Compulsory liquidation winding up progress report
2019-03-27WU07Compulsory liquidation winding up progress report
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2018-03-20WU04Compulsory liquidation appointment of liquidator
2017-09-20COCOMPCompulsory winding up order
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-09-08RES15CHANGE OF COMPANY NAME 28/04/20
2017-09-08CERTNMCOMPANY NAME CHANGED P.B.C.M. LIMITED CERTIFICATE ISSUED ON 08/09/17
2017-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-08AP01DIRECTOR APPOINTED MR VICTOR DAVID BELLAMY
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM PO Box 4385 06673723: Companies House Default Address Cardiff CF14 8LH
2017-08-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-22RP05Companies House applied as default registered office address PO Box 4385, 06673723: Companies House Default Address, Cardiff, CF14 8LH on 2016-08-22
2016-08-05RES15CHANGE OF COMPANY NAME 05/08/16
2016-08-05CERTNMCOMPANY NAME CHANGED PLCM (UK) LIMITED CERTIFICATE ISSUED ON 05/08/16
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW JONES
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM Buckland House 1 Thomas More Way London N2 0UL
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0115/08/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0115/08/13 ANNUAL RETURN FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM No 1 Thomas More Way London N2 0UL England
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AD03Register(s) moved to registered inspection location
2013-01-30AD02Register inspection address has been changed
2013-01-30AA01Previous accounting period extended from 31/08/12 TO 31/12/12
2012-08-31SH0116/11/11 STATEMENT OF CAPITAL GBP 100
2012-08-28AR0115/08/12 FULL LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 5 CHANCE STREET LONDON E1 6JT UNITED KINGDOM
2011-11-15AP01DIRECTOR APPOINTED MR JAMES ADAM PARRITT
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PICKSTOCK
2011-11-04AP01DIRECTOR APPOINTED MR ROBIN ANDREW JONES
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK
2011-09-28AR0115/08/11 FULL LIST
2011-08-08SH0130/06/11 STATEMENT OF CAPITAL GBP 2
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 2 MILL OAK INDUSTRAIL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA
2011-06-13RES15CHANGE OF NAME 09/06/2011
2011-06-13CERTNMCOMPANY NAME CHANGED CONCIERGE 5 LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-23AR0115/08/10 FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED JOHN ROLAND PICKSTOCK
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2008-08-28288aDIRECTOR APPOINTED ANDREW JOHN CHADWICK
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PARRITT BELLAMY CONSTRUCTION MANAGERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-26
Petitions 2017-08-22
Fines / Sanctions
No fines or sanctions have been issued against PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of PARRITT BELLAMY CONSTRUCTION MANAGERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARRITT BELLAMY CONSTRUCTION MANAGERS LTD
Trademarks
We have not found any records of PARRITT BELLAMY CONSTRUCTION MANAGERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARRITT BELLAMY CONSTRUCTION MANAGERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARRITT BELLAMY CONSTRUCTION MANAGERS LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PARRITT BELLAMY CONSTRUCTION MANAGERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPARRITT BELLAMY CONSTRUCTION MANAGERS LTDEvent Date2018-01-19
In the High Court of Justice case number 005325 Gary Paul Shankland (IP Number: 009587 ), of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, London E14 5NR and Wayne Macpherson (IP Number: 009445 ), of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG give notice that we were appointed as Joint Liquidators of the Company on 19 January 2018 by a decision of the creditors and contributories. NOTICE IS ALSO HEREBY GIVEN that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the joint liquidators at The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Laura Bodgi whose contact details are provided below. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyP.B.C.M. LIMITEDEvent Date2017-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5325 A Petition to wind up the above-named Company, Registration Number 06673723, of ,PO Box 4385, 06673723: Companies House Default Address, Cardiff, CF14 8LH, presented on 20 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 1 September 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARRITT BELLAMY CONSTRUCTION MANAGERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARRITT BELLAMY CONSTRUCTION MANAGERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.