Company NameParkes & Billingham Limited
Company StatusDissolved
Company Number01589175
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameStephen Roy Phillips
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address1 The Haven High Road
Carlton In Lindrick
Worksop
S81 9FE
Secretary NameMichele Rae Phillips
NationalityBritish
StatusClosed
Appointed27 April 2007(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address1 The Haven High Road
Carlton In Lindrick
Worksop
S81 9FE
Director NameMichael John Billingham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 April 2007)
RoleSteel Stockholder
Correspondence AddressThe Orchard Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Secretary NamePatricia Pauline Billingham
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressThe Orchard Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£631,940
Cash£15,043
Current Liabilities£1,392,567

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Administrator's progress report to 28 May 2010 (30 pages)
25 June 2010Administrator's progress report to 28 May 2010 (30 pages)
7 June 2010Notice of move from Administration to Dissolution on 7 June 2010 (30 pages)
7 June 2010Notice of move from Administration to Dissolution (30 pages)
26 April 2010Result of meeting of creditors (4 pages)
26 April 2010Result of meeting of creditors (4 pages)
7 April 2010Statement of administrator's revised proposal (16 pages)
7 April 2010Statement of administrator's revised proposal (16 pages)
31 December 2009Administrator's progress report to 4 December 2009 (26 pages)
31 December 2009Administrator's progress report to 4 December 2009 (26 pages)
31 December 2009Administrator's progress report to 4 December 2009 (26 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
31 July 2009Statement of administrator's proposal (36 pages)
31 July 2009Statement of administrator's proposal (36 pages)
10 June 2009Appointment of an administrator (1 page)
10 June 2009Appointment of an administrator (1 page)
9 June 2009Registered office changed on 09/06/2009 from hampshire house, calder vale road, wakefield west yorkshire WF1 5PE (1 page)
9 June 2009Registered office changed on 09/06/2009 from hampshire house, calder vale road, wakefield west yorkshire WF1 5PE (1 page)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
19 December 2008Return made up to 09/12/08; full list of members (3 pages)
1 August 2008Director's Change of Particulars / stephen phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE (1 page)
1 August 2008Secretary's Change of Particulars / michele phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE (1 page)
1 August 2008Secretary's change of particulars / michele phillips / 11/07/2008 (1 page)
1 August 2008Director's change of particulars / stephen phillips / 11/07/2008 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Declaration of assistance for shares acquisition (10 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 April 2008Declaration of assistance for shares acquisition (10 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: calder vale road wakefield west yorkshire WF1 5PE (1 page)
7 January 2008Registered office changed on 07/01/08 from: calder vale road wakefield west yorkshire WF1 5PE (1 page)
7 January 2008Return made up to 09/12/07; full list of members (3 pages)
7 January 2008Return made up to 09/12/07; full list of members (3 pages)
9 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Registered office changed on 24/07/07 from: suite no 2 centre court vine lane halesowen west midlands B63 3EB (1 page)
24 July 2007Registered office changed on 24/07/07 from: suite no 2 centre court vine lane halesowen west midlands B63 3EB (1 page)
24 July 2007Director's particulars changed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2007Declaration of assistance for shares acquisition (10 pages)
11 May 2007Declaration of assistance for shares acquisition (10 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
1 May 2007Particulars of mortgage/charge (7 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2006Return made up to 09/12/06; full list of members (2 pages)
19 December 2006Return made up to 09/12/06; full list of members (2 pages)
19 January 2006Partial exemption accounts made up to 31 August 2005 (6 pages)
19 January 2006Partial exemption accounts made up to 31 August 2005 (6 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
17 January 2005Partial exemption accounts made up to 31 August 2004 (6 pages)
17 January 2005Partial exemption accounts made up to 31 August 2004 (6 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
23 April 2004Particulars of mortgage/charge (9 pages)
23 April 2004Particulars of mortgage/charge (9 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
13 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 December 2003Return made up to 11/12/03; full list of members (6 pages)
30 December 2003Return made up to 11/12/03; full list of members (6 pages)
9 January 2003Return made up to 11/12/02; full list of members (6 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
20 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: 3 firs street dudley west midlands DY2 7DN (1 page)
24 April 2002Registered office changed on 24/04/02 from: 3 firs street dudley west midlands DY2 7DN (1 page)
11 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 December 2001Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
19 January 2001Return made up to 11/12/00; full list of members (6 pages)
19 January 2001Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 December 1999Return made up to 11/12/99; full list of members (6 pages)
29 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 December 1998Return made up to 11/12/98; full list of members (6 pages)
7 December 1998Return made up to 11/12/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
9 December 1996Return made up to 11/12/96; no change of members (4 pages)
9 December 1996Return made up to 11/12/96; no change of members (4 pages)
24 April 1996Amended accounts made up to 31 August 1995 (14 pages)
24 April 1996Amended accounts made up to 31 August 1995 (14 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 December 1995Return made up to 11/12/95; full list of members (6 pages)
28 December 1995Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 January 1992Memorandum and Articles of Association (11 pages)
29 January 1992Memorandum and Articles of Association (11 pages)
17 January 1992Ad 06/01/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1992Ad 06/01/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
22 February 1989Wd 13/02/89 ad 18/01/89--------- £ si 9700@1=9700 £ ic 100/9800 (1 page)
22 February 1989Wd 13/02/89 ad 18/01/89--------- £ si 9700@1=9700 £ ic 100/9800 (1 page)
21 December 1987Particulars of mortgage/charge (3 pages)
21 December 1987Particulars of mortgage/charge (3 pages)