Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARRY HOMES LIMITED
Company Information for

PARRY HOMES LIMITED

KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00990692
Private Limited Company
Dissolved

Dissolved 2013-08-29

Company Overview

About Parry Homes Ltd
PARRY HOMES LIMITED was founded on 1970-10-01 and had its registered office in King Street. The company was dissolved on the 2013-08-29 and is no longer trading or active.

Key Data
Company Name
PARRY HOMES LIMITED
 
Legal Registered Office
KING STREET
MANCHESTER
M2 4WU
Other companies in M2
 
Filing Information
Company Number 00990692
Date formed 1970-10-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-08-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-20 05:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARRY HOMES LIMITED
Is this data useful to you?
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.
Companies with same name PARRY HOMES LIMITED
The following companies were found which have the same name as PARRY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARRY HOMES CHILTERN LIMITED MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Liquidation Company formed on the 2005-12-19
PARRY HOMES INCORPORATED New Jersey Unknown
PARRY HOMES LTD 7 Trevor Street Aberdare CF44 7NL Active Company formed on the 2021-04-26
PARRY HOMES LLC 5416 GURLEY AVE DALLAS TX 75223 Active Company formed on the 2023-08-11

Company Officers of PARRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
DENISE MARGARET WALKER
Company Secretary 2010-01-22
JONATHAN JAMES WALKER
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAMBIE TALLO
Company Secretary 2003-09-18 2010-01-22
PAMELA JAYNE WILD
Company Secretary 1999-05-11 2003-09-18
RICHARD CRAIG ALAN SLATER
Director 1992-12-31 2001-04-03
NEIL CHRISTOPHER O'BRIEN
Director 1998-03-17 1999-06-14
RICHARD CRAIG ALAN SLATER
Company Secretary 1997-06-30 1999-05-11
BRIAN SCOWCROFT
Director 1996-03-01 1998-03-17
RICHARD KNEEN FARROW
Company Secretary 1996-03-01 1997-06-30
RICHARD KNEEN FARROW
Director 1993-03-09 1997-06-30
SYLVIA BELLIS
Company Secretary 1992-12-31 1996-03-01
SYLVIA BELLIS
Director 1992-12-31 1996-03-01
GRAHAM LEWIS
Director 1992-12-31 1996-03-01
ROBERT HORNBY PALIN
Director 1992-12-31 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES WALKER TCG MANAGEMENT SERVICES LIMITED Director 2012-01-19 CURRENT 2008-08-04 In Administration/Administrative Receiver
JONATHAN JAMES WALKER FULL HOUSE INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2005-12-05 Liquidation
JONATHAN JAMES WALKER STARDUST BINGO CLUB LIMITED Director 2011-04-01 CURRENT 2000-08-31 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM MANCHESTER LIMITED Director 2011-04-01 CURRENT 1966-06-02 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM TRAFFORD LIMITED Director 2011-04-01 CURRENT 1996-10-21 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE ACQUISITIONS LIMITED Director 2011-04-01 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER HAMBLINS LEISURE SERVICES LIMITED Director 2011-04-01 CURRENT 1961-07-04 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM BINGO LIMITED Director 2011-04-01 CURRENT 1970-10-15 Liquidation
JONATHAN JAMES WALKER BUCKINGHAM HUYTON LIMITED Director 2011-04-01 CURRENT 1996-01-02 Active
JONATHAN JAMES WALKER BUCKINGHAM MIDDLETON LIMITED Director 2011-04-01 CURRENT 1996-01-30 Active - Proposal to Strike off
JONATHAN JAMES WALKER BUCKINGHAM HUNTS CROSS LIMITED Director 2011-04-01 CURRENT 1996-01-31 Active
JONATHAN JAMES WALKER FULL HOUSE TRUST COMPANY LIMITED Director 2011-04-01 CURRENT 2005-12-06 Active - Proposal to Strike off
JONATHAN JAMES WALKER FULL HOUSE HOLDINGS LIMITED Director 2010-10-20 CURRENT 2005-11-22 Liquidation
JONATHAN JAMES WALKER TCG ACQUISITIONS LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2013-12-26
JONATHAN JAMES WALKER TCG PROPERTY MANAGEMENT LIMITED Director 2010-03-24 CURRENT 2005-09-13 Dissolved 2017-12-13
JONATHAN JAMES WALKER BLACKBELT SMARTPHONE DEFENCE LIMITED Director 2007-07-16 CURRENT 2004-11-15 Active
JONATHAN JAMES WALKER KNOELL CUMBRIA LIMITED Director 2005-12-20 CURRENT 2002-07-03 Active
JONATHAN JAMES WALKER LANDHOLDING (NORTH WALES) LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HABERFIELD OLD MOOR ROAD WENNINGTON LANCASTER LANCASHIRE LA2 8PD UNITED KINGDOM
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-284.70DECLARATION OF SOLVENCY
2012-12-14LATEST SOC14/12/12 STATEMENT OF CAPITAL;GBP 5010000
2012-12-14AR0131/10/12 FULL LIST
2012-07-10AA31/12/11 TOTAL EXEMPTION FULL
2011-11-10AR0131/10/11 FULL LIST
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2010-11-02AR0131/10/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-23AP03SECRETARY APPOINTED MRS DENISE MARGARET WALKER
2010-01-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN TALLO
2009-11-02AR0131/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WALKER / 31/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-01363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: THOS R JONES & SON 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG
2003-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-09MISC394 STATEMENT
2001-11-21363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-16WRES01ALTER MEM AND ARTS 03/08/99
1999-08-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-16WRES13DEBENTURE/DIR POWER 03/08/99
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PARRY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-12-28
Fines / Sanctions
No fines or sanctions have been issued against PARRY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-04 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 1999-08-04 Satisfied LOMBARD NATWEST FACTORS LIMITED
LEGAL CHARGE 1993-05-28 Satisfied JOHN CARTER
LEGAL CHARGE 1993-05-28 Satisfied JOHN CARTER
DEBENTURE 1991-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1991-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-03-10 Satisfied MIDLAND BANK PLC
MEMO AT DEPOSIT 1987-08-06 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1986-12-05 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1980-05-02 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of PARRY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARRY HOMES LIMITED
Trademarks
We have not found any records of PARRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARRY HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PARRY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PARRY HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPARRY HOMES LIMITEDEvent Date1970-01-01
Nature of Business: Dormant Company Date of Appointment: 19 December 2012 Liquidator Appointed by Members Notice is hereby given in accordance with Rule 4.182A of the Insolvency Rules 1986 that I intend to pay a first and final distribution at the rate of 100p in the pound to the creditors of the above company within two months of the last date for proving. Creditors of the company, are required on or before 31 January 2013 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Diane Elizabeth Hill of CLB Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU the Joint Liquidator of the company and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. The directors have made a Declaration of Solvency to the effect that all of the companys debts will be paid in full, together with statutory interest, within twelve months of the commencement of the liquidation. Diane Hill IP No. 8945 and Mark Getliffe IP No. 8892 , Joint Liquidators of CLB Coopers , Ship Canal House, 98 King Street, Manchester M2 4WU . Email address: manchester@clbcoopers.co.uk , telephone number 0161 245 1000. : Alternative person to contact with enquiries about the case: Scott Allen
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARRY HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARRY HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.