SIBLEY & PARKER LIMITED

SIBLEY & PARKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSIBLEY & PARKER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00092835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SIBLEY & PARKER LIMITED?

    • (7499) /

    Where is SIBLEY & PARKER LIMITED located?

    Registered Office Address
    1st Floor 46 Clarendon Road
    WD17 1JJ Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SIBLEY & PARKER LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.JACKSON & SONS,LIMITEDApr 09, 1907Apr 09, 1907

    What are the latest accounts for SIBLEY & PARKER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SIBLEY & PARKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on Mar 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Trevor Charles William Randall as a director on Feb 14, 2012

    2 pagesAP01

    Termination of appointment of Derek Brian Hickling as a director on Feb 14, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Director's details changed for Mr Steven Leven on Jul 07, 2011

    2 pagesCH01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2011

    Statement of capital on Mar 18, 2011

    • Capital: GBP 53,445
    SH01

    Appointment of Mr Derek Brian Hickling as a director

    2 pagesAP01

    Termination of appointment of Stephen Morton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen John Morton on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Steven Leven on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Steven Leven on Oct 01, 2009

    2 pagesCH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot shares
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed G.jackson & sons,LIMITED\certificate issued on 07/07/09
    2 pagesCERTNM

    Who are the officers of SIBLEY & PARKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVEN, Steven
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    Secretary
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    British76600790001
    LEVEN, Steven
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    Director
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    United KingdomBritishCompany Secretary76600790002
    RANDALL, Trevor Charles William
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    Director
    46 Clarendon Road
    WD17 1JJ Watford
    1st Floor
    Hertfordshire
    United KingdomBritishDirector35206430001
    MURRAY, Karen Michelle
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    Secretary
    1 Centre Walk
    HP15 7UZ Hazlemere
    Buckinghamshire
    British70352960002
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ALLEN, Michael John
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    Director
    23 Church Lane
    BN42 4GB Southwick
    Sussex
    BritishCompany Director6343040001
    CARRE, Philip Ivo
    56 Kenilworth Avenue
    Wimbledon
    SW19 7LW London
    Director
    56 Kenilworth Avenue
    Wimbledon
    SW19 7LW London
    EnglandBritishCertified Accountant9796970002
    FOX, Alan Edmund
    5 Waynefleet Tower Avenue
    KT10 8QQ Esher
    Surrey
    Director
    5 Waynefleet Tower Avenue
    KT10 8QQ Esher
    Surrey
    United KingdomBritishCompany Executive5268560001
    HICKLING, Derek Brian
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritishCompany Director47808610002
    HICKLING, Derek Brian
    The Nook
    Cocks Lane
    RG43 6JE Winkfield
    Berkshire
    Director
    The Nook
    Cocks Lane
    RG43 6JE Winkfield
    Berkshire
    United KingdomBritishCompany Director47808610002
    MORTON, Stephen John
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    Director
    Maple Cross House
    Denham Way Maple Cross
    WD3 9SW Rickmansworth
    Hertfordshire
    United KingdomBritishAccountant53283720001
    PUTNAM, Michael Colin
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    Director
    The Old Vicarage
    The Green
    OX44 7UA Stadhampton
    Oxfordshire
    UkBritishCompany Director76852680003
    ROGERS, Paul Alan
    15 Magdalen Crescent
    Byfleet
    KT14 7SR West Byfleet
    Surrey
    Director
    15 Magdalen Crescent
    Byfleet
    KT14 7SR West Byfleet
    Surrey
    United KingdomBritishDirector61444350004
    RUGG, Maurice
    36 Watercroft Road
    Halstead
    TN14 7DP Sevenoaks
    Kent
    Director
    36 Watercroft Road
    Halstead
    TN14 7DP Sevenoaks
    Kent
    BritishDirector6318400001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritishDirector57589480001
    WOOD, Owen Robert
    9 The Watergardens
    De Havilland Drive
    HP15 5FN Hazlemere
    Buckinghamshire
    Director
    9 The Watergardens
    De Havilland Drive
    HP15 5FN Hazlemere
    Buckinghamshire
    United KingdomBritishCompany Director157693550001

    Does SIBLEY & PARKER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2012Commencement of winding up
    Jun 11, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    Mark John Wilson
    Baker Tilly The Clock House
    46 Clarendon Road
    WD17 1JJ Watford
    practitioner
    Baker Tilly The Clock House
    46 Clarendon Road
    WD17 1JJ Watford

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0