Dissolved
Dissolved 2013-08-29
Company Information for PARRY HOMES LIMITED
KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
00990692
Private Limited Company
Dissolved Dissolved 2013-08-29 |
Company Name | |
---|---|
PARRY HOMES LIMITED | |
Legal Registered Office | |
KING STREET MANCHESTER M2 4WU Other companies in M2 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DENISE MARGARET WALKER |
||
JONATHAN JAMES WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LAMBIE TALLO |
Company Secretary | ||
PAMELA JAYNE WILD |
Company Secretary | ||
RICHARD CRAIG ALAN SLATER |
Director | ||
NEIL CHRISTOPHER O'BRIEN |
Director | ||
RICHARD CRAIG ALAN SLATER |
Company Secretary | ||
BRIAN SCOWCROFT |
Director | ||
RICHARD KNEEN FARROW |
Company Secretary | ||
RICHARD KNEEN FARROW |
Director | ||
SYLVIA BELLIS |
Company Secretary | ||
SYLVIA BELLIS |
Director | ||
GRAHAM LEWIS |
Director | ||
ROBERT HORNBY PALIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TCG MANAGEMENT SERVICES LIMITED | Director | 2012-01-19 | CURRENT | 2008-08-04 | In Administration/Administrative Receiver | |
FULL HOUSE INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-05 | Liquidation | |
STARDUST BINGO CLUB LIMITED | Director | 2011-04-01 | CURRENT | 2000-08-31 | Liquidation | |
BUCKINGHAM MANCHESTER LIMITED | Director | 2011-04-01 | CURRENT | 1966-06-02 | Active - Proposal to Strike off | |
BUCKINGHAM TRAFFORD LIMITED | Director | 2011-04-01 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
FULL HOUSE ACQUISITIONS LIMITED | Director | 2011-04-01 | CURRENT | 2005-11-22 | Liquidation | |
HAMBLINS LEISURE SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 1961-07-04 | Liquidation | |
BUCKINGHAM BINGO LIMITED | Director | 2011-04-01 | CURRENT | 1970-10-15 | Liquidation | |
BUCKINGHAM HUYTON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-02 | Active | |
BUCKINGHAM MIDDLETON LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
BUCKINGHAM HUNTS CROSS LIMITED | Director | 2011-04-01 | CURRENT | 1996-01-31 | Active | |
FULL HOUSE TRUST COMPANY LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
FULL HOUSE HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2005-11-22 | Liquidation | |
TCG ACQUISITIONS LIMITED | Director | 2010-03-24 | CURRENT | 2005-09-13 | Dissolved 2013-12-26 | |
TCG PROPERTY MANAGEMENT LIMITED | Director | 2010-03-24 | CURRENT | 2005-09-13 | Dissolved 2017-12-13 | |
BLACKBELT SMARTPHONE DEFENCE LIMITED | Director | 2007-07-16 | CURRENT | 2004-11-15 | Active | |
KNOELL CUMBRIA LIMITED | Director | 2005-12-20 | CURRENT | 2002-07-03 | Active | |
LANDHOLDING (NORTH WALES) LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active |
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 09/01/2013 FROM HABERFIELD OLD MOOR ROAD WENNINGTON LANCASTER LANCASHIRE LA2 8PD UNITED KINGDOM | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/12/12 STATEMENT OF CAPITAL;GBP 5010000 | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 31/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS DENISE MARGARET WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN TALLO | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WALKER / 31/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: THOS R JONES & SON 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MISC | 394 STATEMENT | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES01 | ALTER MEM AND ARTS 03/08/99 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES13 | DEBENTURE/DIR POWER 03/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Intended Dividends | 2012-12-28 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | LOMBARD NATWEST DISCOUNTING LIMITED | |
DEBENTURE | Satisfied | LOMBARD NATWEST FACTORS LIMITED | |
LEGAL CHARGE | Satisfied | JOHN CARTER | |
LEGAL CHARGE | Satisfied | JOHN CARTER | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MEMO AT DEPOSIT | Satisfied | LOMBARD NORTH CENTRAL PLC | |
LEGAL CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
LEGAL CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PARRY HOMES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PARRY HOMES LIMITED | Event Date | 1970-01-01 |
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 | |||
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. |