Dissolved
Dissolved 2017-01-06
Company Information for PARCOUR FACILITIES HOLDINGS LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
08749877
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | |
---|---|
PARCOUR FACILITIES HOLDINGS LIMITED | |
Legal Registered Office | |
SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B4 | |
Company Number | 08749877 | |
---|---|---|
Date formed | 2013-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2017-01-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-31 11:40:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE MOODEY |
||
DANIEL PAUL MOODEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARCOUR CONSULTING LTD | Director | 2014-04-22 | CURRENT | 2014-04-22 | Liquidation | |
PARCOUR BUILDING SERVICES LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-04-07 | |
FURNIKO (UK) LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Liquidation | |
PARCOUR FACILITIES MANAGEMENT LIMITED | Director | 2005-05-04 | CURRENT | 2005-05-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM UNIT 17 FAIRVIEW INDUSTRIAL ESTATE MARSH WAY RAINHAM ESSEX RM13 8UH ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1GA ENGLAND | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 14/11/13 STATEMENT OF CAPITAL GBP 1000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087498770001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-08-17 |
Appointment of Administrators | 2014-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ANDREW ROBERT WALKER |
The top companies supplying to UK government with the same SIC code (None Supplied) as PARCOUR FACILITIES HOLDINGS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PARCOUR FACILITIES HOLDINGS LIMITED | Event Date | 2015-08-12 |
Notice is hereby given that a meeting of the Companys secured and preferential creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be held at the offices of KPMG LLP, 15 Canada Square, London, E14 5GL on 01 September 2015 at 10.00 am. Any creditor wishing their vote to be counted must submit details of their claim in writing to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by 12.00 noon on 28 August 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). If any person requires further information, or a proxy form, they should contact Nuala McLoughlin on 0115 935 3576. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PARCOUR FACILITIES HOLDINGS LIMITED | Event Date | 2014-09-30 |
In the High Court Birmingham District Registry case number 8392 Christopher Robert Pole and Mark Jeremy Orton (IP Nos 12690 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH For further details contact: Edward Slegg, Tel: 0121 232 3781. : | |||
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. |