Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARSONS PEEBLES SERVICE (HOLDING) LIMITED
Company Information for

PARSONS PEEBLES SERVICE (HOLDING) LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
06001150
Private Limited Company
In Administration

Company Overview

About Parsons Peebles Service (holding) Ltd
PARSONS PEEBLES SERVICE (HOLDING) LIMITED was founded on 2006-11-16 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Parsons Peebles Service (holding) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARSONS PEEBLES SERVICE (HOLDING) LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in BS11
 
Previous Names
A W HOLDING COMPANY LIMITED02/10/2017
VELOCITY 339 LIMITED05/03/2007
Filing Information
Company Number 06001150
Company ID Number 06001150
Date formed 2006-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB228839569  
Last Datalog update: 2021-11-06 19:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARSONS PEEBLES SERVICE (HOLDING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.

Company Officers of PARSONS PEEBLES SERVICE (HOLDING) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEIGH JOANNE GREENAN
Director 2018-06-29
GARETH LLOYD ROBERTS
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN GORDON BLACK
Company Secretary 2015-10-08 2018-06-29
NAIRN GORDON BLACK
Director 2015-10-08 2018-06-29
STEWART ROBERT MACINTOSH
Director 2018-04-27 2018-05-04
FRANCIS GERARD BARRETT
Director 2015-10-08 2018-05-01
GAVIN JOHN MCCALLUM
Director 2015-12-10 2018-01-23
WILLIAM JONATHAN ANSTEE
Company Secretary 2007-02-06 2015-10-08
WILLIAM JONATHAN ANSTEE
Director 2007-02-06 2015-10-08
MICHAEL TRIGG
Director 2007-02-06 2015-10-08
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-11-16 2007-02-06
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 2006-11-16 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEIGH JOANNE GREENAN PFW REALISATIONS LIMITED Director 2018-06-29 CURRENT 2010-12-07 In Administration
ASHLEIGH JOANNE GREENAN PPG REALISATIONS LIMITED Director 2018-06-29 CURRENT 2005-03-15 In Administration/Administrative Receiver
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES GROUP LIMITED Director 2018-06-29 CURRENT 2012-07-12 In Administration/Administrative Receiver
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-06-29 CURRENT 1993-01-26 In Administration
ASHLEIGH JOANNE GREENAN PARSONS PEEBLES SERVICE LIMITED Director 2018-06-29 CURRENT 1950-01-11 In Administration
GARETH LLOYD ROBERTS PFW REALISATIONS LIMITED Director 2018-05-04 CURRENT 2010-12-07 In Administration
GARETH LLOYD ROBERTS PPG REALISATIONS LIMITED Director 2018-05-04 CURRENT 2005-03-15 In Administration/Administrative Receiver
GARETH LLOYD ROBERTS PARSONS PEEBLES GROUP LIMITED Director 2018-05-04 CURRENT 2012-07-12 In Administration/Administrative Receiver
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE (READING) LIMITED Director 2018-05-04 CURRENT 1993-01-26 In Administration
GARETH LLOYD ROBERTS PARSONS PEEBLES SERVICE LIMITED Director 2018-05-04 CURRENT 1950-01-11 In Administration

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
2024-01-08Administrator's progress report
2023-07-17Administrator's progress report
2023-06-19liquidation-in-administration-extension-of-period
2023-01-12Administrator's progress report
2022-07-12AM10Administrator's progress report
2022-06-28AM19liquidation-in-administration-extension-of-period
2022-01-12Administrator's progress report
2022-01-12AM10Administrator's progress report
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM C/O Bdo Llp 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-06AM10Administrator's progress report
2021-06-08AM19liquidation-in-administration-extension-of-period
2021-01-05AM10Administrator's progress report
2020-11-06AM02Liquidation statement of affairs AM02SOA
2020-09-15AM07Liquidation creditors meeting
2020-08-17AM03Statement of administrator's proposal
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Unit 1 st Georges Industrial Estate St. Andrews Road Avonmouth Bristol BS11 9HS
2020-07-03AM01Appointment of an administrator
2020-04-02PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2020-01-22
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH JOANNE GREENAN
2020-01-13AP01DIRECTOR APPOINTED MR PATRICK JAMES MENNIE
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-06-12SH0107/06/19 STATEMENT OF CAPITAL GBP 1001
2018-11-20PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2018-09-19
2018-11-20PSC05Change of details for Parsons Peebles Group Limited as a person with significant control on 2018-09-19
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060011500001
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060011500001
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060011500003
2018-07-09AP01DIRECTOR APPOINTED MS ASHLEIGH JOANNE GREENAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NAIRN GORDON BLACK
2018-07-09TM02Termination of appointment of Nairn Gordon Black on 2018-06-29
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-04AP01DIRECTOR APPOINTED MR GARETH LLYOD ROBERTS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERT MACINTOSH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD BARRETT
2018-04-30AP01DIRECTOR APPOINTED MR STEWART ROBERT MACINTOSH
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN MCCALLUM
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-02RES15CHANGE OF COMPANY NAME 02/10/17
2017-10-02CERTNMCOMPANY NAME CHANGED A W HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 02/10/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29RES01ADOPT ARTICLES 29/01/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060011500002
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060011500001
2015-12-10AP01DIRECTOR APPOINTED MR GAVIN JOHN MCCALLUM
2015-12-04AUDAUDITOR'S RESIGNATION
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ANSTEE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANSTEE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIGG
2015-10-09AP01DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT
2015-10-09AP01DIRECTOR APPOINTED NAIRN GORDON BLACK
2015-10-09AP03SECRETARY APPOINTED NAIRN GORDON BLACK
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0116/11/14 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-03AUDAUDITOR'S RESIGNATION
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0116/11/13 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM UNIT 1 ST GEORGE INDUSTRIAL ESTATE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HS
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0116/11/12 FULL LIST
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0116/11/11 FULL LIST
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0116/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRIGG / 17/11/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ANSTEE / 17/11/2009
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ANSTEE / 17/11/2009
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0116/11/09 FULL LIST
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 12/11/08; NO CHANGE OF MEMBERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-18363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-06-26353LOCATION OF REGISTER OF MEMBERS
2007-06-06123NC INC ALREADY ADJUSTED 17/05/07
2007-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06RES04£ NC 100/1000 17/05/0
2007-06-0688(2)RAD 17/05/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-05CERTNMCOMPANY NAME CHANGED VELOCITY 339 LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2007-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-18288bSECRETARY RESIGNED
2006-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARSONS PEEBLES SERVICE (HOLDING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-02-03
Appointmen2020-06-22
Fines / Sanctions
No fines or sanctions have been issued against PARSONS PEEBLES SERVICE (HOLDING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding CLYDE BLOWERS CAPITAL FUND III L.P.
2015-12-15 Outstanding AIB GROUP (UK) P.L.C
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 PARSONS PEEBLES SERVICE (HOLDING) LIMITED

Intangible Assets
Patents
We have not found any records of PARSONS PEEBLES SERVICE (HOLDING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARSONS PEEBLES SERVICE (HOLDING) LIMITED
Trademarks
We have not found any records of PARSONS PEEBLES SERVICE (HOLDING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARSONS PEEBLES SERVICE (HOLDING) 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 (64209 - Activities of other holding companies n.e.c.) as PARSONS PEEBLES SERVICE (HOLDING) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PARSONS PEEBLES SERVICE (HOLDING) 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 TypeNotice of
Defending partyPARSONS PEEBLES SERVICE (HOLDING) LIMITEDEvent Date2023-02-03
 
Initiating party Event TypeAppointmen
Defending partyPARSONS PEEBLES SERVICE (HOLDING) LIMITEDEvent Date2020-06-22
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List(ChD) Court Number: CR-2020-002635 PARSONS PEEBLES SERVICE (HOLDING) LIMITED (Company Numb…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARSONS PEEBLES SERVICE (HOLDING) 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 PARSONS PEEBLES SERVICE (HOLDING) 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.