Dissolved 2016-10-11
Company Information for PARKER CHADWICK LIMITED
SOWERBY BRIDGE, WEST YORKSHIRE, HX6,
|
Company Registration Number
05136547
Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | ||
---|---|---|
PARKER CHADWICK LIMITED | ||
Legal Registered Office | ||
SOWERBY BRIDGE WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05136547 | |
---|---|---|
Date formed | 2004-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-22 02:07:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARKER CHADWICK INC | Default | Company formed on the 2015-04-23 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE TUCKER |
||
ROGER DAVID FEATHER |
||
KEVIN MICHAEL JOHNSON |
||
SEAN ERIC RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GRAHAM TUCKER |
Director | ||
SEAN ERIC RUSSELL |
Company Secretary | ||
PHILIP DENNIS TUCKER |
Director | ||
ALEXANDER NICHOLAS GRAHAM SMITH |
Director | ||
KENNETH FRENCH FORSYTH |
Company Secretary | ||
KENNETH FRENCH FORSYTH |
Director | ||
UKF SECRETARIES LIMITED |
Nominated Secretary | ||
UKF NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYD INGS MANAGEMENT CO LIMITED | Director | 2017-04-11 | CURRENT | 2014-03-24 | Active | |
JOHNSON & FEATHER DEVELOPMENTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
GLD WORLDWIDE LIMITED | Director | 2015-04-08 | CURRENT | 2015-01-20 | Dissolved 2017-03-07 | |
KEIGHLEY CLEAN ENERGY LIMITED | Director | 2010-07-05 | CURRENT | 2009-02-03 | Dissolved 2016-09-06 | |
05668386 LIMITED | Director | 2006-01-30 | CURRENT | 2006-01-06 | Dissolved 2015-07-14 | |
AIR BUILDINGS LIMITED | Director | 2006-01-30 | CURRENT | 2005-12-20 | Active | |
3CS SERVICES LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Dissolved 2014-03-25 | |
CHEEKIE MONKEY LIMITED | Director | 2003-05-01 | CURRENT | 2003-04-16 | Active | |
CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1983-07-11 | Active | |
JOHNSON & FEATHER DEVELOPMENTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
GLD WORLDWIDE LIMITED | Director | 2015-04-08 | CURRENT | 2015-01-20 | Dissolved 2017-03-07 | |
GLOBAL NURSERY SOLUTIONS LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Dissolved 2014-05-20 | |
ESCALATOR SERVICES LIMITED | Director | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2018-04-17 | |
NORTHERN ESCALATOR INSTALLATIONS LIMITED | Director | 2000-03-23 | CURRENT | 1999-11-17 | Active | |
GLD WORLDWIDE LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER DAVID FEATHER | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER | |
SH01 | 06/03/15 STATEMENT OF CAPITAL GBP 250 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS YVONNE TUCKER | |
AP01 | DIRECTOR APPOINTED MR SEAN ERIC RUSSELL | |
AP01 | DIRECTOR APPOINTED MR IAN GRAHAM TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TUCKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEAN RUSSELL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/06/2011 | |
CERTNM | COMPANY NAME CHANGED BONZA UMBRELLA LIMITED CERTIFICATE ISSUED ON 05/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENNIS TUCKER / 24/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN ERIC RUSSELL / 24/05/2010 | |
AR01 | 24/05/09 FULL LIST | |
RES15 | CHANGE OF NAME 07/08/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8NU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 20140 - Manufacture of other organic basic chemicals
Creditors Due Within One Year | 2013-05-31 | £ 78,926 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 66,789 |
Creditors Due Within One Year | 2012-05-31 | £ 66,789 |
Creditors Due Within One Year | 2011-05-31 | £ 59,126 |
Creditors and other liabilities
|
|
|
|
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 PARKER CHADWICK LIMITED
Cash Bank In Hand | 2013-05-31 | £ 31,144 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 19,681 |
Cash Bank In Hand | 2012-05-31 | £ 19,681 |
Cash Bank In Hand | 2011-05-31 | £ 12,945 |
Current Assets | 2013-05-31 | £ 100,667 |
Current Assets | 2012-05-31 | £ 71,905 |
Current Assets | 2012-05-31 | £ 71,905 |
Current Assets | 2011-05-31 | £ 67,837 |
Debtors | 2013-05-31 | £ 69,023 |
Debtors | 2012-05-31 | £ 48,224 |
Debtors | 2012-05-31 | £ 48,224 |
Debtors | 2011-05-31 | £ 50,892 |
Shareholder Funds | 2013-05-31 | £ 36,878 |
Shareholder Funds | 2012-05-31 | £ 16,742 |
Shareholder Funds | 2012-05-31 | £ 16,742 |
Shareholder Funds | 2011-05-31 | £ 17,052 |
Stocks Inventory | 2012-05-31 | £ 4,000 |
Stocks Inventory | 2012-05-31 | £ 4,000 |
Stocks Inventory | 2011-05-31 | £ 4,000 |
Tangible Fixed Assets | 2013-05-31 | £ 15,137 |
Tangible Fixed Assets | 2012-05-31 | £ 11,626 |
Tangible Fixed Assets | 2012-05-31 | £ 11,626 |
Tangible Fixed Assets | 2011-05-31 | £ 8,341 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20140 - Manufacture of other organic basic chemicals) as PARKER CHADWICK LIMITED are:
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. |