Dissolved 2016-12-09
Company Information for PARSNIP LIMITED
STOCKPORT, CHESHIRE, SK1,
|
Company Registration Number
07132857
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | ||||
---|---|---|---|---|
PARSNIP LIMITED | ||||
Legal Registered Office | ||||
STOCKPORT CHESHIRE | ||||
Previous Names | ||||
|
Company Number | 07132857 | |
---|---|---|
Date formed | 2010-01-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB107710540 |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
PARSNIP & SCOUT PTY. LTD. | Active | Company formed on the 2014-03-26 | ||
PARSNIP DESIGN COMMUNITY INTEREST COMPANY | 12 PEARN AVENUE BURNAGE MANCHESTER LANCASHIRE M19 1FQ | Dissolved | Company formed on the 2009-07-15 | |
PARSNIP EQUITY EXCHANGE INC | California | Unknown | ||
PARSNIP ESTATES LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-04-12 | |
PARSNIP FILMS LTD | UNIT 3, ASHLONE WHARF PUTNEY EMBANKMENT PUTNEY EMBANKMENT LONDON SW15 1LB | Dissolved | Company formed on the 2011-07-25 | |
PARSNIP FINANCIAL LTD | 5 CLEASE ROAD CAMELFORD CORNWALL ENGLAND PL32 9QX | Dissolved | Company formed on the 2016-08-09 | |
PARSNIP HOLDINGS LIMITED | GRAFTON VILLA 3 BELGRAVE ROAD ABERGAVENNY GWENT NP7 7AH | Active | Company formed on the 2022-04-19 | |
PARSNIP INNS LIMITED | UNIT 8 RIVERSIDE COURT PRIDE PARK DERBY DE24 8JN | Liquidation | Company formed on the 2011-03-28 | |
PARSNIP LIMITED | Unknown | |||
PARSNIP LOOP LLC | 300 CRATER LAKE AVE STE 202 MEDFORD OR 97504 | Active | Company formed on the 2019-04-19 | |
PARSNIP LTD. | 329 HAWKINS AVENUE Suffolk LAKE RONKONKOMA NY 11779 | Active | Company formed on the 2002-09-26 | |
PARSNIP LTD | 70 FORE STREET CAMELFORD PL32 9PG | Active - Proposal to Strike off | Company formed on the 2019-07-11 | |
Parsnip Ltd. | 3301 Arapahoe Ave Unit E117 Boulder CO 80303 | Voluntarily Dissolved | Company formed on the 2019-09-10 | |
PARSNIP MASH LTD | THE LORD MAYORS MANSION HOUSE CANYNGE ROAD BRISTOL BS8 3LJ | Active | Company formed on the 2010-02-24 | |
PARSNIP MUSIC LIMITED | 75 SPRINGFIELD ROAD CHELMSFORD CM2 6JB | Liquidation | Company formed on the 2006-04-05 | |
PARSNIP PEAK GRAZING ASSOCIATION, LLC | 1042 WROTEN RD JORDAN VALLEY OR 97910 | Active | Company formed on the 2003-02-21 | |
PARSNIP PETE LIMITED | 10 HAWTHORN WALK WILMSLOW ENGLAND SK9 5BS | Dissolved | Company formed on the 2015-05-21 | |
PARSNIP POND FARM LLC | 4250 VETERANS MEMORIAL HWY SUITE 275 HOLBROOK NY 11174 | Active | Company formed on the 2000-02-08 | |
PARSNIP POND REALTY INC. | 23 PARSNIP POND RD Suffolk LAKE GROVE NY 11755 | Active | Company formed on the 1988-07-26 | |
PARSNIP POND PROPERTIES INC. | 55 MULFORD STREET Suffolk PATCHOGUE NY 11772 | Active | Company formed on the 2017-03-22 |
Officer | Role | Date Appointed |
---|---|---|
DAMIEN KARL DAVENPORT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODERN VEGETARIAN 4 LTD | Director | 2015-04-16 | CURRENT | 2015-04-16 | Dissolved 2016-10-11 | |
MODERN VEGETARIAN 1 LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2016-11-15 | |
AUTUMN VEGETABLE LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2015-09-15 | |
BRUSSEL SPROUT LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1847 - THE VEGETARIAN BISTRO 58 MOSLEY STREET MANCHESTER M2 3HZ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 09/05/2014 | |
CERTNM | COMPANY NAME CHANGED BISTRO 1847 (MAN) LIMITED CERTIFICATE ISSUED ON 09/05/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/03/2013 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O DAMIEN DAVENPORT 1847 - THE VEGETARIAN BISTRO 58 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN DAVENPORT / 01/01/2012 | |
RES15 | CHANGE OF NAME 01/02/2012 | |
CERTNM | COMPANY NAME CHANGED DETOXRETOX LIMITED CERTIFICATE ISSUED ON 29/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR UNITED KINGDOM | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-04 |
Appointment of Liquidators | 2014-06-04 |
Meetings of Creditors | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due After One Year | 2012-02-01 | £ 2,637 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 65,421 |
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 PARSNIP LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1 |
Current Assets | 2012-02-01 | £ 12,102 |
Debtors | 2012-02-01 | £ 10,101 |
Fixed Assets | 2012-02-01 | £ 7,728 |
Shareholder Funds | 2012-02-01 | £ 48,228 |
Stocks Inventory | 2012-02-01 | £ 2,000 |
Tangible Fixed Assets | 2012-02-01 | £ 7,728 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PARSNIP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARSNIP LIMITED | Event Date | 2016-06-29 |
Notice is hereby given that a final meeting of the members of Parsnip Limited will be held at 10:00 am on 30 August 2016 , to be followed at 10:30 am on the same day by a meeting of the creditors of the company. The meetings will be held at Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB . The meetings are called pursuant to section 106 of the Insolvency Act 1986 , for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB no later than 12.00 noon on the working day immediately before the meetings. Name of Insolvency Practitioner calling the meetings: Gordon A M Simmonds (IP No. 106914 ), Liquidator, Crown House, 217 Higher Hillgate. Stockport, Cheshire SK1 3RB Contact Name: Mark Howe , Email address: gordon@simmondsandco.com , Telephone number: 0161 476 5445 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARSNIP LIMITED | Event Date | 2014-05-29 |
Gordon Allan Mart Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARSNIP LIMITED | Event Date | 2014-05-29 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above-named Company will be held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, SK1 3RB on Monday 9th June 2014 at 12.00 noon, for the purpose of having a full statement of the position of the Companys affairs, together with a list of the Creditors of the Company and the estimated amount of their claim, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB before the Meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARSNIP LIMITED | Event Date | 2014-05-29 |
At an Extraordinary General Meeting of the members of above-named Company, duly convened and held at Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 29 May 2014 , the following Special Resolution and Ordinary Resolution were duly passed. That it has been proved to the satisfaction of this Meeting that the Company, cannot by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that Gordon Allan Mart Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby nominated Liquidator for the purposes of the winding-up. Contact details: Gordon Allan Mart Simmonds (IP No: 5729) Liquidator , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . E-mail: gordon@simmondsandco.com Tel No: 01614 765445 , Alternative Contact M.W. Howe. D K Davenport , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-04-28 | |
In the High Court of Justice (Chancery Division) Leeds County Court District Registry No 483 of 2008 In the Matter of JELD-WEN UK LTD VS TIMBER 2000 LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Timber 2000 Limited, of PO Box 300, Fleet, Hampshire GU52 6FR, presented on 4 April 2008 by JELD-WEN UK LTD, of Watch House Lane, Doncaster DN5 9LR, will be heard at Leeds County Court District Registry, at Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 10 June 2008, at 1030 hours (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 or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 June 2008. The Petitioners Solicitor is Shulmans , 120 Wellington Street, Leeds LS1 4LT. (Ref JMT/R1176/213.) 23 April 2008. | |||
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. |