Company Information for DANNY PARSONS CONSULTANCY LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE, 13 DUDLEY STREET, GRIMSBY, DN31 2AW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DANNY PARSONS CONSULTANCY LIMITED | ||||||
Legal Registered Office | ||||||
C/O KINGSBRIDGE CORPORATE SOLUTIONS BUSINESS HIVE 13 DUDLEY STREET GRIMSBY DN31 2AW Other companies in DN31 | ||||||
Previous Names | ||||||
|
Company Number | 04039080 | |
---|---|---|
Company ID Number | 04039080 | |
Date formed | 2000-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 10:23:17 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
APR SECRETARIES LTD |
||
DANNY PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD MEDIA LTD | Company Secretary | 2008-02-05 | CURRENT | 2007-03-12 | Active | |
DIAMOND DENTAL CARE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2006-03-17 | Active | |
FREELANCE (EU) LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
NHB HEALTHCARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-03-20 | Active | |
NIGHTINGALE ENTERPRISES LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2006-03-06 | Active | |
KOR PROPERTIES LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2013-08-27 | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1989-06-28 | Active | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
WESTMEAD CONSULTANCY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-01-26 | Dissolved 2017-06-22 | |
SINGULARITY BLISS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-09-27 | Active | |
UNIQUE INVESTMENTS (LINCS) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-06-09 | |
GOIAS CONSULTING LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2017-04-10 | |
COLDBUILD SERVICES LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-08-02 | |
4BODS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-06-16 | |
TREEHOUSE CARE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1998-04-20 | Dissolved 2015-09-01 | |
BDV GROUP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-01-16 | |
KENWARD DESIGNS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-11-19 | Active | |
ARTHUR BURTON LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1965-08-27 | Active | |
SPI BUILD LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2003-11-28 | Dissolved 2016-04-07 | |
BLACKTOOTH LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2003-08-20 | Dissolved 2013-08-13 | |
C.L.E. PHARMACY SERVICES LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-02-25 | Dissolved 2015-07-21 | |
COLEBROOK AVIATION SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1996-04-24 | Dissolved 2013-10-08 | |
KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
GAINSBOROUGH KITCHENS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HAMROS MOTOR SERVICES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
SUPERFINE (GRIMSBY) LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRADITIONAL SEAFOODS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2002-11-29 | ADMINISTRATIVE RECEIVER | |
TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-06-07 | Active | |
BASS (GRIMSBY) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2001-09-24 | Active | |
20/20 FACILITIES MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
MCKENNA PLANT HIRE LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-03-27 | Active | |
ASHLEY ESTATES LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
DUDLEY BOWERS (LEISURE) LIMITED | Company Secretary | 2002-04-02 | CURRENT | 1985-02-22 | Dissolved 2017-09-19 | |
LACEBY MOTOR CAR COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
HUXMANOR LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-05-03 | |
LACEBY MOTORS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2000-06-16 | Active | |
MANOR RETIREMENT HOME LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-04-10 | Dissolved 2016-02-29 | |
DNA BOWDEN LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
PEARL MANAGEMENT (GRIMSBY) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2000-04-11 | Active | |
MOORVIEW CARE LIMITED | Company Secretary | 2001-01-19 | CURRENT | 2000-12-07 | Active | |
WOLDS COUNTRY HOMES LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2016-02-02 | |
A.C. PROPERTY MAINTENANCE LIMITED | Company Secretary | 2000-07-15 | CURRENT | 1996-06-03 | Active | |
WADDINGTON CONSTRUCTION LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
P.J.C. DEVELOPMENTS (GY) LIMITED | Company Secretary | 2000-02-11 | CURRENT | 1999-02-25 | Active | |
ROY BENTHAM LTD | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2016-06-21 | |
MENTMORE PROPERTIES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1996-09-17 | Dissolved 2017-07-25 | |
OVERCOURT DEVELOPMENTS LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-05-26 | Dissolved 2015-09-08 | |
ML PLANT & TOILET HIRE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1998-06-17 | Active | |
ORANGECHART LIMITED | Director | 2014-05-15 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
THOMPSON & RICHARDSON (LINCOLN) LTD | Director | 2002-01-01 | CURRENT | 1981-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PARSONS / 24/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY PARSONS / 24/08/2016 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/07/06; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB | |
363a | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
88(2)R | AD 13/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LITTLESHORE MARKETING LIMITED CERTIFICATE ISSUED ON 01/10/01 | |
363a | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PRIORY NEWS LIMITED CERTIFICATE ISSUED ON 01/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LITTLESHORE MARKETING LIMITED CERTIFICATE ISSUED ON 25/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-30 |
Appointmen | 2018-01-30 |
Resolution | 2018-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 DANNY PARSONS CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DANNY PARSONS CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DANNY PARSONS CONSULTANCY LIMITED | Event Date | 2018-01-30 |
Initiating party | Event Type | Appointmen | |
Defending party | DANNY PARSONS CONSULTANCY LIMITED | Event Date | 2018-01-30 |
Name of Company: DANNY PARSONS CONSULTANCY LIMITED Company Number: 04039080 Nature of Business: Consultancy in insurance sector Registered office: C/O Kingsbridge Corporate Solutions, Business Hive, 1… | |||
Initiating party | Event Type | Resolution | |
Defending party | DANNY PARSONS CONSULTANCY LIMITED | Event Date | 2018-01-30 |
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. |