Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARNVOOSE LIMITED
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 Overview

About Parnvoose Ltd
PARNVOOSE LIMITED was founded on 2004-02-13 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Parnvoose 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
PARNVOOSE LIMITED
 
Legal Registered Office
BOYCE'S BUILDING 40 - 42 REGENT STREET
CLIFTON
BRISTOL
BS8 4HU
Other companies in BS8
 
Filing Information
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 GB234526027  
Last Datalog update: 2020-07-08 13:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARNVOOSE 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 PARNVOOSE LIMITED
The following companies were found which have the same name as PARNVOOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARNVOOSE LIMITED Unknown

Company Officers of PARNVOOSE LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA JANE ELLIS
Director 2017-08-04
PHILIP RAYMOND STONE
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JOAN STONE
Company Secretary 2004-02-13 2008-04-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-13 2004-02-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-13 2004-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RAYMOND STONE 45 QEW MANAGEMENT LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
PHILIP RAYMOND STONE NOBLEHEIR LIMITED Director 1993-11-05 CURRENT 1983-06-07 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
2020-10-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AA01Previous accounting period shortened from 30/11/19 TO 31/05/19
2019-05-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA JANE ELLIS
2018-10-02PSC04Change of details for Mr Philip Raymond Stone as a person with significant control on 2018-03-15
2018-09-20SH10Particulars of variation of rights attached to shares
2018-09-20SH08Change of share class name or designation
2018-09-20CC04Statement of company's objects
2018-09-20RES12Resolution of varying share rights or name
2018-09-20RES13Resolutions passed:
  • Re-company business 08/09/2018
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and/or Articles of Association
2018-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-company business 08/09/2018
2018-08-09AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-19SH0115/03/18 STATEMENT OF CAPITAL GBP 2
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-08-18AP01DIRECTOR APPOINTED MS PHILIPPA JANE ELLIS
2017-06-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Philip Raymond Stone on 2016-09-14
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM 91/93 Alma Road Clifton Bristol BS8 2DP
2016-03-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-13AR0113/02/16 ANNUAL RETURN FULL LIST
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND STONE / 02/12/2014
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-29AA01PREVSHO FROM 28/02/2015 TO 30/11/2014
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM FLAT 7 5 ROYAL YORK CRESCENT BRISTOL BS8 4JZ
2014-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0113/02/14 FULL LIST
2013-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-16AR0113/02/13 FULL LIST
2012-02-28AR0113/02/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2011-03-06AR0113/02/11 FULL LIST
2011-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-04-06AR0113/02/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND STONE / 02/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND STONE / 02/04/2010
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-27363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY BARBARA STONE
2008-03-19363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-04-10363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-18363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PARNVOOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Notices to2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against PARNVOOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARNVOOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31

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

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARNVOOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARNVOOSE LIMITED
Trademarks
We have not found any records of PARNVOOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARNVOOSE 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 (70229 - Management consultancy activities other than financial management) as PARNVOOSE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PARNVOOSE 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 TypeResolutions for Winding-up
Defending partyPARNVOOSE LIMITEDEvent Date2019-12-20
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 TypeNotices to Creditors
Defending partyPARNVOOSE LIMITEDEvent Date2019-12-18
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 TypeAppointment of Liquidators
Defending partyPARNVOOSE LIMITEDEvent Date2019-12-18
David Thorniley (IP No. 8307 ) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP : Ag NG91653
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARNVOOSE 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 PARNVOOSE 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.