Dissolved
Dissolved 2017-09-08
Company Information for PARKER JOINERY LIMITED
KINGSTON UPON THAMES, KT2 6QZ,
|
Company Registration Number
04473249
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | ||||
---|---|---|---|---|
PARKER JOINERY LIMITED | ||||
Legal Registered Office | ||||
KINGSTON UPON THAMES KT2 6QZ Other companies in BN11 | ||||
Previous Names | ||||
|
Company Number | 04473249 | |
---|---|---|
Date formed | 2002-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-29 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 08:47:50 |
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 |
---|---|---|
SHARON GORF |
||
JONATHAN GORF |
||
SHARON GORF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS WILLIAM SAMUEL GORF |
Director | ||
FRANCIS WILLIAM SAMUEL GORF |
Company Secretary | ||
JAYNE MARIA BELL |
Company Secretary | ||
LISA CASTLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORF MANAGEMENT LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
O'CONNOR SPECIALIST FITTING LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2016-09-20 | |
GORF MANAGEMENT LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
O'CONNOR SPECIALIST FITTING LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2016-09-20 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Wood Machinist | Lancing | *JOB DESCRIPTION* An all round experience of wood machining within the joinery industry is required and applicants must be able to work on their own | |
Bench Joiner | Worthing | Experienced bench joiner required for permanent position in Lancing, Rate negotiable subject to experience and qualifications Your knowledge should include |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 FULL LIST | |
AA | 29/06/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044732490003 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
RES15 | CHANGE OF NAME 21/02/2014 | |
CERTNM | COMPANY NAME CHANGED PARKER AND HIGHLAND JOINERY LTD CERTIFICATE ISSUED ON 21/02/14 | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HIGHLAND WOOD WINDOWS LIMITED CERTIFICATE ISSUED ON 29/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/12/02--------- £ SI 95@1=95 £ IC 5/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/09/02--------- £ SI 3@1=3 £ IC 2/5 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-23 |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Meetings of Creditors | 2016-03-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 7,262 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 447,063 |
Creditors and other liabilities
|
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 JOINERY LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 433 |
Current Assets | 2011-07-01 | £ 263,843 |
Debtors | 2011-07-01 | £ 244,915 |
Fixed Assets | 2011-07-01 | £ 59,348 |
Secured Debts | 2011-07-01 | £ 31,632 |
Shareholder Funds | 2011-07-01 | £ 131,134 |
Stocks Inventory | 2011-07-01 | £ 18,495 |
Tangible Fixed Assets | 2011-07-01 | £ 59,348 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PARKER JOINERY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARKER JOINERY LIMITED | Event Date | 2017-03-17 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on 26 May 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARKER JOINERY LIMITED | Event Date | 2016-03-23 |
Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARKER JOINERY LIMITED | Event Date | 2016-03-23 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 23 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 23 March 2016 Creditors: 23 March 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Jonathan Gorf , Chairman : Dated: 23 March 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARKER JOINERY LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 23 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
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. |