Dissolved 2017-03-22
Company Information for PARQUINN SERVICES LTD
CAMBRIDGE, CB1 2NU,
|
Company Registration Number
07786136
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
PARQUINN SERVICES LTD | |
Legal Registered Office | |
CAMBRIDGE CB1 2NU Other companies in HP14 | |
Company Number | 07786136 | |
---|---|---|
Date formed | 2011-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 08:54:58 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 38 NEW ROAD BOLTER END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3NA | |
LIQ MISC RES | RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 30/09/2016 TO 30/01/2016 | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 26/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 26/09/11 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2013 FROM, 29 THE RIDGEWAY, NETTLEBED, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5AN, ENGLAND | |
AR01 | 26/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM, PO BOX PO BOX4807, 29 THE RIDGEWAY, HENLEY ON THAMES, RG9 9GH, UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH STERN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM, 1 MARKET PLACE MEWS, MARKET PLACE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AH, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/09/2011 | |
CERTNM | COMPANY NAME CHANGED MBZ SERVICES LIMITED CERTIFICATE ISSUED ON 26/09/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-26 |
Notices to Creditors | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 17,984 |
Creditors Due Within One Year | 2011-09-26 | £ 16,258 |
Provisions For Liabilities Charges | 2012-10-01 | £ 0 |
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 PARQUINN SERVICES LTD
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-09-26 | £ 1 |
Cash Bank In Hand | 2012-10-01 | £ 44,782 |
Cash Bank In Hand | 2011-09-26 | £ 28,199 |
Current Assets | 2012-10-01 | £ 57,044 |
Current Assets | 2011-09-26 | £ 51,072 |
Debtors | 2012-10-01 | £ 12,262 |
Debtors | 2011-09-26 | £ 22,873 |
Fixed Assets | 2012-10-01 | £ 0 |
Shareholder Funds | 2012-10-01 | £ 39,060 |
Shareholder Funds | 2011-09-26 | £ 34,814 |
Stocks Inventory | 2012-10-01 | £ 0 |
Tangible Fixed Assets | 2012-10-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARQUINN SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARQUINN SERVICES LTD | Event Date | 2016-10-19 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 28 November 2016 at 10.15 am, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 31 January 2016 Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU For further details contact: Philip Beck, Email: pbeck@ntlworld.com Tel: 01223 367022. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PARQUINN SERVICES LTD | Event Date | 2016-02-03 |
Philip Alexander Beck of Philip Beck Limited, 41 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the above named Company on 31 January 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above named Company are required, on or before 03 March 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck , (IP No. 8720) of Philip Beck Ltd , 41 Kingston Street, Cambridge, CB1 2NU . Further details contact: Philip Beck, Email: pbeck@ntlworld.com, Tel: 01223 367022. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARQUINN SERVICES LTD | Event Date | 2016-01-31 |
Philip Beck , (IP No. 8720) of Philip Beck Ltd , 41 Kingston Street, Cambridge, CB1 2NU . : Further details contact: Philip Beck, Email: pbeck@ntlworld.com, Tel: 01223 367022. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARQUINN SERVICES LTD | Event Date | 2016-01-31 |
I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 31 January 2016 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck , (IP No. 8720) of Philip Beck Ltd , 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: pbeck@ntlworld.com, Tel: 01223 367022. | |||
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. |