Liquidation
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 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 | ||||||
|
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 |
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 | ||
---|---|---|---|---|
PARRITT BELLAMY CONSTRUCTION MANAGERS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VICTOR DAVID BELLAMY |
||
JAMES ADAM PARRITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ANDREW JONES |
Director | ||
ANDREW JOHN CHADWICK |
Director | ||
JOHN ROLAND PICKSTOCK |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STILLWATER SITE MANAGEMENT LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
ESSEX SPORT AND MEDICAL LTD | Director | 2012-10-22 | CURRENT | 2011-01-26 | Dissolved 2013-11-26 | |
STILLWATER SPORT LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
J. PARRITT & V. BELLAMY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2017-05-30 | |
J.V.P.B CONSTRUCTION MANAGERS LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
464-465-466-467-468 SOUTHERN LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
BOUNDARY CONSTRUCTION (15-20) LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2017-07-25 | |
469-470-471 SOUTHERN LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Liquidation | |
LOUGHBOROUGH TRIANGLE PROJECTS LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Liquidation | |
100 VILLAGE WAY LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2016-08-16 | |
PROJECTS LONDON DEVELOPMENTS LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Liquidation | |
HARROW ROAD HA9 6DN LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2013-08-13 | |
PROJECTS LONDON URBAN DEVELOPMENTS LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2017-05-16 | |
KHERG CONSTRUCTION LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Liquidation | |
STUDIO 4 ARCHITECTURE LIMITED | Director | 2003-11-24 | CURRENT | 2003-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
RES15 | CHANGE OF COMPANY NAME 28/04/20 | |
CERTNM | COMPANY NAME CHANGED P.B.C.M. LIMITED CERTIFICATE ISSUED ON 08/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR VICTOR DAVID BELLAMY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM PO Box 4385 06673723: Companies House Default Address Cardiff CF14 8LH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 06673723: Companies House Default Address, Cardiff, CF14 8LH on 2016-08-22 | |
RES15 | CHANGE OF COMPANY NAME 05/08/16 | |
CERTNM | COMPANY NAME CHANGED PLCM (UK) LIMITED CERTIFICATE ISSUED ON 05/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM Buckland House 1 Thomas More Way London N2 0UL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/13 FROM No 1 Thomas More Way London N2 0UL England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA01 | Previous accounting period extended from 31/08/12 TO 31/12/12 | |
SH01 | 16/11/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 5 CHANCE STREET LONDON E1 6JT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES ADAM PARRITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PICKSTOCK | |
AP01 | DIRECTOR APPOINTED MR ROBIN ANDREW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK | |
AR01 | 15/08/11 FULL LIST | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 2 MILL OAK INDUSTRAIL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA | |
RES15 | CHANGE OF NAME 09/06/2011 | |
CERTNM | COMPANY NAME CHANGED CONCIERGE 5 LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 15/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN ROLAND PICKSTOCK | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288a | DIRECTOR APPOINTED ANDREW JOHN CHADWICK | |
288b | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-26 |
Petitions | 2017-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PARRITT BELLAMY CONSTRUCTION MANAGERS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PARRITT BELLAMY CONSTRUCTION MANAGERS LTD | Event Date | 2018-01-19 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | P.B.C.M. LIMITED | Event Date | 2017-07-20 |
Solicitor | HM 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 . | |||
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. |