Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DICKINSON PARKER & COMPANY LIMITED
Company Information for

DICKINSON PARKER & COMPANY LIMITED

LEICESTER, ENGLAND, LE1,
Company Registration Number
03157858
Private Limited Company
Dissolved

Dissolved 2016-04-25

Company Overview

About Dickinson Parker & Company Ltd
DICKINSON PARKER & COMPANY LIMITED was founded on 1996-02-12 and had its registered office in Leicester. The company was dissolved on the 2016-04-25 and is no longer trading or active.

Key Data
Company Name
DICKINSON PARKER & COMPANY LIMITED
 
Legal Registered Office
LEICESTER
ENGLAND
 
Filing Information
Company Number 03157858
Date formed 1996-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 02:53:15
Primary Source:Companies House
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 DICKINSON PARKER & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PARKER
Director 2012-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIAN WORTON
Company Secretary 2005-09-01 2012-02-02
LEE DRAYCOTT
Director 2001-09-25 2012-02-02
MICHAEL ANTHONY PARKER
Company Secretary 2002-01-13 2005-10-15
MICHAEL ANTHONY PARKER
Director 1996-02-14 2005-10-15
GRAHAM ALLAN DICKINSON
Director 1996-02-14 2002-04-08
GRAHAM ALLAN DICKINSON
Company Secretary 1996-02-14 2002-01-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-02-12 1996-02-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-02-12 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PARKER MIDLANDS TAX & ACCOUNTANCY LIMITED Director 2017-10-01 CURRENT 2013-05-28 Liquidation
MICHAEL ANTHONY PARKER CITY TAX SHOP (BURTON) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
MICHAEL ANTHONY PARKER XANDER PROPERTIES LIMITED Director 2012-02-14 CURRENT 2002-01-17 Dissolved 2017-06-27

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
2016-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016
2016-01-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2014
2013-11-224.20STATEMENT OF AFFAIRS/4.19
2013-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA ENGLAND
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM
2013-07-02AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-12LATEST SOC12/02/13 STATEMENT OF CAPITAL;GBP 1000
2013-02-12AR0112/02/13 FULL LIST
2012-03-28AR0112/02/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE DRAYCOTT
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY KRISTIAN WORTON
2012-02-02AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 210/211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0112/02/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION FULL
2010-03-10AR0112/02/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-26363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-05-08363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-05-08288aNEW SECRETARY APPOINTED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288bSECRETARY RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; AMEND
2005-05-12RES04NC INC ALREADY ADJUSTED 06/04/02
2005-05-03363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-05-03123NC INC ALREADY ADJUSTED 06/04/02
2005-05-0388(2)RAD 06/04/02--------- £ SI 998@1
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-04-15288bDIRECTOR RESIGNED
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-21288aNEW SECRETARY APPOINTED
2002-01-21288bSECRETARY RESIGNED
2001-09-28288aNEW DIRECTOR APPOINTED
2001-02-20363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/00
2000-02-11363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/99
1999-02-18363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-23363sRETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-15363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1997-04-15288cDIRECTOR'S PARTICULARS CHANGED
1996-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-21287REGISTERED OFFICE CHANGED ON 21/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1996-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to DICKINSON PARKER & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-23
Resolutions for Winding-up2013-11-26
Appointment of Liquidators2013-11-26
Fines / Sanctions
No fines or sanctions have been issued against DICKINSON PARKER & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 15,000
Creditors Due Within One Year 2012-03-31 £ 44,477
Creditors Due Within One Year 2011-03-31 £ 59,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 DICKINSON PARKER & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Current Assets 2011-03-31 £ 2,799
Debtors 2011-03-31 £ 2,799
Fixed Assets 2012-03-31 £ 237,540
Fixed Assets 2011-03-31 £ 238,616
Shareholder Funds 2012-03-31 £ 178,144
Shareholder Funds 2011-03-31 £ 181,452
Tangible Fixed Assets 2012-03-31 £ 3,673
Tangible Fixed Assets 2011-03-31 £ 4,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKINSON PARKER & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKINSON PARKER & COMPANY LIMITED
Trademarks
We have not found any records of DICKINSON PARKER & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKINSON PARKER & COMPANY 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 (69201 - Accounting and auditing activities) as DICKINSON PARKER & COMPANY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DICKINSON PARKER & COMPANY 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 partyDICKINSON PARKER & COMPANY LIMITEDEvent Date2013-11-20
At an Extraordinary General Meeting of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 20 November 2013 the following resolutions were duly passed: As a Special Resolution: 1. That the Company be wound up voluntarily As Ordinary Resolutions: 2. That Mark Grahame Tailby of CBA , Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and are hereby appointed Liquidator for the purpose of such winding-up. Dated 20 November 2013 Michael Parker : Mark Grahame Tailby (IP No: 9115) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 20 November 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDICKINSON PARKER & COMPANY LIMITEDEvent Date2013-11-20
Mark Grahame Tailby of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeFinal Meetings
Defending partyDICKINSON PARKER & COMPANY LIMITEDEvent Date2013-11-20
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 15 January 2016 at 11.00 am and 11.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 14 January 2016. Office Holder Details: Mark Grahame Tailby (IP number 9115 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 20 November 2013 . Further information about this case is available from Katie Kent at the offices of CBA Insolvency Practitioners on 0116 262 6804 or at leics@cba-insolvency.co.uk. Mark Grahame Tailby , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DICKINSON PARKER & COMPANY 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 DICKINSON PARKER & COMPANY 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.