Company Information for PARNVOOSE LIMITED
BOYCE'S BUILDING 40 - 42 REGENT STREET, CLIFTON, BRISTOL, BS8 4HU,
|
Company Registration Number
05044331
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARNVOOSE LIMITED | |
Legal Registered Office | |
BOYCE'S BUILDING 40 - 42 REGENT STREET CLIFTON BRISTOL BS8 4HU Other companies in BS8 | |
Company Number | 05044331 | |
---|---|---|
Company ID Number | 05044331 | |
Date formed | 2004-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-08 13:19:47 |
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 | ||
---|---|---|---|---|
PARNVOOSE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA JANE ELLIS |
||
PHILIP RAYMOND STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JOAN STONE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
45 QEW MANAGEMENT LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
NOBLEHEIR LIMITED | Director | 1993-11-05 | CURRENT | 1983-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/19 TO 31/05/19 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JANE ELLIS | |
PSC04 | Change of details for Mr Philip Raymond Stone as a person with significant control on 2018-03-15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS PHILIPPA JANE ELLIS | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Raymond Stone on 2016-09-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM 91/93 Alma Road Clifton Bristol BS8 2DP | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND STONE / 02/12/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
AA01 | PREVSHO FROM 28/02/2015 TO 30/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM FLAT 7 5 ROYAL YORK CRESCENT BRISTOL BS8 4JZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 13/02/13 FULL LIST | |
AR01 | 13/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 13/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 13/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND STONE / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND STONE / 02/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BARBARA STONE | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-24 |
Notices to | 2019-12-24 |
Appointmen | 2019-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 PARNVOOSE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PARNVOOSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PARNVOOSE LIMITED | Event Date | 2019-12-20 |
Notice is hereby given that the following resolutions were passed on 18 December 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up. For further details contact: David Thorniley, Email: info@mvlonline.co.uk . Alternative contact: Chris Maslin. Ag NG91653 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PARNVOOSE LIMITED | Event Date | 2019-12-18 |
Notice is hereby given that creditors of the Company are required, on or before 29 January 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 December 2019 David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley, Email: info@mvlonline.co.uk . Alternative contact: Chris Maslin. Ag NG91653 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARNVOOSE LIMITED | Event Date | 2019-12-18 |
David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : Ag NG91653 | |||
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. |