Liquidation
Company Information for PARKWOOD MILLS COMPANY LIMITED
KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH,
|
Company Registration Number
00048432
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKWOOD MILLS COMPANY LIMITED | |
Legal Registered Office | |
KPMG LLP 8 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1QH Other companies in LS1 | |
Company Number | 00048432 | |
---|---|---|
Company ID Number | 00048432 | |
Date formed | 1896-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2006 | |
Account next due | 30/04/2008 | |
Latest return | 18/04/2008 | |
Return next due | 16/05/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 06:24:52 |
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 |
---|---|---|
DEREK ARTHUR HAYES |
||
JOHN KENYON DICKINSON |
||
WILLIAM EDWARD SAVILLE GEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM HAIGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED | Company Secretary | 1998-03-02 | CURRENT | 1998-02-05 | Dissolved 2013-09-12 | |
LONGWOOD FINISHING COMPANY LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation | |
THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED | Director | 1998-03-02 | CURRENT | 1998-02-05 | Dissolved 2013-09-12 | |
LONGWOOD FINISHING COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation | |
THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED | Director | 1998-03-02 | CURRENT | 1998-02-05 | Dissolved 2013-09-12 | |
LONGWOOD FINISHING COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/18 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-03 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: PARKWOOD MILLS LONGWOOD HUDDERSFIELD HD3 4TS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/98 | |
ORES04 | NC INC ALREADY ADJUSTED 25/06/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 50000/461500 25/06/98 | |
88(2)R | AD 25/06/98--------- £ SI 43140@10=431400 £ IC 30100/461500 | |
363s | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
SRES01 | ALTER MEM AND ARTS 28/08/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (1712 - Prepare & spin woollen-type fibres) as PARKWOOD MILLS COMPANY LIMITED are:
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. |