Company NameG G & P Parker & Sons Ltd
Company StatusLiquidation
Company Number07259411
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Alan George Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Director NameMr Michael Graham Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Director NameMrs Pauline Parker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR

Contact

Telephone01949 860423
Telephone regionWhatton

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

10 at £1Pauline Parker
9.80%
Ordinary
45 at £1Alan George Parker
44.12%
Ordinary
45 at £1Michael Graham Parker
44.12%
Ordinary
1 at £1Helen Emily Parker
0.98%
Ordinary A
1 at £1Sarah Elizabeth Parker
0.98%
Ordinary B

Financials

Year2014
Net Worth£185,562
Current Liabilities£1,191,939

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 May 2018 (5 years, 11 months ago)
Next Return Due3 June 2019 (overdue)

Charges

18 April 2011Delivered on: 19 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 June 2023Liquidators' statement of receipts and payments to 3 April 2023 (22 pages)
7 June 2022Liquidators' statement of receipts and payments to 3 April 2022 (21 pages)
11 September 2021Liquidators' statement of receipts and payments to 3 April 2020 (21 pages)
9 June 2021Liquidators' statement of receipts and payments to 3 April 2021 (22 pages)
25 April 2019Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 25 April 2019 (2 pages)
24 April 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Declaration of solvency (5 pages)
24 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
(1 page)
18 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 February 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
29 January 2019Satisfaction of charge 1 in full (1 page)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
18 July 2017Unaudited abridged accounts made up to 31 October 2016 (15 pages)
18 July 2017Unaudited abridged accounts made up to 31 October 2016 (15 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(6 pages)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
(6 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(6 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(6 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(6 pages)
15 April 2014Director's details changed for Mr Michael Graham Parker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Pauline Parker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alan George Parker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Pauline Parker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Michael Graham Parker on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alan George Parker on 15 April 2014 (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 102
(3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
20 October 2010Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)