Nottingham
Nottinghamshire
NG1 7HR
Director Name | Mr Michael Graham Parker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR |
Director Name | Mrs Pauline Parker |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR |
Telephone | 01949 860423 |
---|---|
Telephone region | Whatton |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
10 at £1 | Pauline Parker 9.80% Ordinary |
---|---|
45 at £1 | Alan George Parker 44.12% Ordinary |
45 at £1 | Michael Graham Parker 44.12% Ordinary |
1 at £1 | Helen Emily Parker 0.98% Ordinary A |
1 at £1 | Sarah Elizabeth Parker 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,562 |
Current Liabilities | £1,191,939 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2019 (overdue) |
18 April 2011 | Delivered 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 |
---|
8 June 2023 | Liquidators' statement of receipts and payments to 3 April 2023 (22 pages) |
---|---|
7 June 2022 | Liquidators' statement of receipts and payments to 3 April 2022 (21 pages) |
11 September 2021 | Liquidators' statement of receipts and payments to 3 April 2020 (21 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (22 pages) |
25 April 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2019 | Declaration of solvency (5 pages) |
24 April 2019 | Resolutions
|
18 April 2019 | Resolutions
|
22 February 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
29 January 2019 | Satisfaction of charge 1 in full (1 page) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (15 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 April 2014 | Director's details changed for Mr Michael Graham Parker on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Pauline Parker on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alan George Parker on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mrs Pauline Parker on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Michael Graham Parker on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alan George Parker on 15 April 2014 (2 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
20 October 2010 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|