Liquidation
Company Information for PARKER ROBINSON LIMITED
100 St. James Road, Northampton, NN5 5LF,
|
Company Registration Number
01252381
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARKER ROBINSON LIMITED | |
Legal Registered Office | |
100 St. James Road Northampton NN5 5LF Other companies in NN18 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANGELA FEAKIN |
||
JACQUELINE ANGELA FEAKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CYRIL PARKER |
Director | ||
JONATHAN CYRIL PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRIOTT PLASTICS LIMITED | Director | 2012-10-25 | CURRENT | 1998-01-21 | Active | |
C. & S. PARKER LIMITED | Company Secretary | 1992-07-06 | CURRENT | 1976-03-29 | Active | |
C. & S. PARKER LIMITED | Director | 1992-07-06 | CURRENT | 1976-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-05 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-05 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/18 FROM Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL PARKER | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 12158 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ANGELA FEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CYRIL PARKER | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 12158 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 12158 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 12158 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-04-30 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FEAKIN / 01/01/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363a | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
SRES01 | ALTER MEM AND ARTS 23/12/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 60 CHURCH STREET BURTON LATIMER NORTHANTS NN15 5LU | |
363s | RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 13/06/93; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/93 FROM: PYTCHLEY LODGE RD KETTERING, NORTHANTS. NN15 6JQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 13/09/90; CHANGE OF MEMBERS |
Notices to Creditors | 2018-09-17 |
Resolutions for Winding-up | 2018-09-17 |
Appointment of Liquidators | 2018-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARKER ROBINSON LIMITED | Event Date | 2018-09-06 |
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 Type | Resolutions for Winding-up | |
Defending party | PARKER ROBINSON LIMITED | Event Date | 2018-09-06 |
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 Type | Appointment of Liquidators | |
Defending party | PARKER ROBINSON LIMITED | Event Date | 2018-09-06 |
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. : | |||
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. |