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

PARKER ROBINSON LIMITED

100 St. James Road, Northampton, NN5 5LF,
Company Registration Number
01252381
Private Limited Company
Liquidation

Company Overview

About Parker Robinson Ltd
PARKER ROBINSON LIMITED was founded on 1976-03-31 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Parker Robinson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKER ROBINSON LIMITED
 
Legal Registered Office
100 St. James Road
Northampton
NN5 5LF
Other companies in NN18
 
Filing Information
Company Number 01252381
Company ID Number 01252381
Date formed 1976-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-30
Account next due 31/01/2019
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-02 12:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER ROBINSON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 PARKER ROBINSON LIMITED
The following companies were found which have the same name as PARKER ROBINSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER ROBINSON RECRUITMENT LIMITED 284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH Liquidation Company formed on the 2003-04-29
PARKER ROBINSON, LLC 5924 ADDY LANE NORTH LAS VEGAS NV 89081 Convert Out Company formed on the 2005-09-08
PARKER ROBINSON, INC. NV Revoked Company formed on the 2005-12-15
PARKER ROBINSON LIMITED Unknown
PARKER ROBINSON PROPERTIES LLC Georgia Unknown
PARKER ROBINSON ASSOCIATES INC Georgia Unknown
PARKER ROBINSON ASSOCIATES INC Georgia Unknown
PARKER ROBINSON REALTY INC Mississippi Unknown

Company Officers of PARKER ROBINSON LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANGELA FEAKIN
Company Secretary 1991-06-13
JACQUELINE ANGELA FEAKIN
Director 2017-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL PARKER
Director 1991-06-13 2018-01-13
JONATHAN CYRIL PARKER
Director 1991-06-13 2017-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WHATLEY MERRIOTT PLASTICS LIMITED Director 2012-10-25 CURRENT 1998-01-21 Active
JACQUELINE ANGELA FEAKIN C. & S. PARKER LIMITED Company Secretary 1992-07-06 CURRENT 1976-03-29 Active
JACQUELINE ANGELA FEAKIN C. & S. PARKER LIMITED Director 1992-07-06 CURRENT 1976-03-29 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
2023-03-02Final Gazette dissolved via compulsory strike-off
2022-12-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-05
2021-05-26LIQ10Removal of liquidator by court order
2021-04-30600Appointment of a voluntary liquidator
2021-03-27LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-05
2019-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-05
2018-09-25LIQ01Voluntary liquidation declaration of solvency
2018-09-25600Appointment of a voluntary liquidator
2018-09-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-06
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL PARKER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL PARKER
2017-09-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 12158
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANGELA FEAKIN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CYRIL PARKER
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 12158
2016-07-18AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 12158
2015-06-29AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 12158
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0113/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0113/06/12 ANNUAL RETURN FULL LIST
2012-02-21AAMDAmended accounts made up to 2011-04-30
2012-01-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0113/06/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18AR0113/06/10 FULL LIST
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FEAKIN / 01/01/2009
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-06-04190LOCATION OF DEBENTURE REGISTER
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2008-06-20363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-18363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-26363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-22363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-21363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-24363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-18363aRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-25363aRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-19363aRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-23363aRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-17363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-16SRES01ALTER MEM AND ARTS 23/12/97
1997-07-10288cDIRECTOR'S PARTICULARS CHANGED
1997-07-10363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1996-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-19363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-19288DIRECTOR'S PARTICULARS CHANGED
1995-09-07287REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 60 CHURCH STREET BURTON LATIMER NORTHANTS NN15 5LU
1995-06-21363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-06-23363sRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1993-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-01363sRETURN MADE UP TO 13/06/93; CHANGE OF MEMBERS
1993-02-09287REGISTERED OFFICE CHANGED ON 09/02/93 FROM: PYTCHLEY LODGE RD KETTERING, NORTHANTS. NN15 6JQ
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-16363sRETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS
1992-07-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/92
1992-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-17288DIRECTOR'S PARTICULARS CHANGED
1991-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-07-10363aRETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS
1990-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-10363RETURN MADE UP TO 13/09/90; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PARKER ROBINSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-17
Resolutions for Winding-up2018-09-17
Appointment of Liquidators2018-09-17
Fines / Sanctions
No fines or sanctions have been issued against PARKER ROBINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-08-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

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 PARKER ROBINSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 12,158
Called Up Share Capital 2011-04-30 £ 12,158
Cash Bank In Hand 2012-04-30 £ 4,474
Cash Bank In Hand 2011-04-30 £ 552
Current Assets 2012-04-30 £ 10,300
Current Assets 2011-04-30 £ 5,200
Debtors 2012-04-30 £ 5,826
Debtors 2011-04-30 £ 4,648
Fixed Assets 2012-04-30 £ 265,000
Fixed Assets 2011-04-30 £ 265,000
Shareholder Funds 2012-04-30 £ 212,760
Shareholder Funds 2011-04-30 £ 204,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARKER ROBINSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER ROBINSON LIMITED
Trademarks
We have not found any records of PARKER ROBINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER ROBINSON 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 (68209 - Other letting and operating of own or leased real estate) as PARKER ROBINSON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PARKER ROBINSON 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 TypeNotices to Creditors
Defending partyPARKER ROBINSON LIMITEDEvent Date2018-09-06
Final Date For Submission: 9 October 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARKER ROBINSON LIMITEDEvent Date2018-09-06
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 6 September 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Jacqueline Feakin, Director Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARKER ROBINSON LIMITEDEvent Date2018-09-06
Joint Liquidator's Name and Address: Lauren Louise Auburn (IP No. 20894) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKER ROBINSON 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 PARKER ROBINSON 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.