JOHN PARRY (TURF ACCOUNTANTS) LIMITED

JOHN PARRY (TURF ACCOUNTANTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN PARRY (TURF ACCOUNTANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00678185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JOHN PARRY (TURF ACCOUNTANTS) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is JOHN PARRY (TURF ACCOUNTANTS) LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN PARRY (TURF ACCOUNTANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for JOHN PARRY (TURF ACCOUNTANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Dennis Read as a secretary on Sep 07, 2016

    1 pagesTM02

    Appointment of Mr Thomas Stamper Fuller as a secretary on Sep 07, 2016

    2 pagesAP03

    Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 15 Canada Square London E14 5GL on May 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2016

    LRESSP

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2016

    Statement of capital on Jan 30, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Neil Cooper as a director on Nov 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 01, 2013

    4 pagesAA

    Appointment of Luke Amos Thomas as a director

    2 pagesAP01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 27, 2011

    4 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of JOHN PARRY (TURF ACCOUNTANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001
    ANDERSON, Sarah
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British100326820003
    BLYTHE-TINKER, Nigel Edwin
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    Secretary
    Top Farm
    High Street
    PE19 6RX Toseland
    Cambs
    British63851130001
    HOGAN, Kevin Matthew Joseph Christopher
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    Secretary
    Willow House
    121 Upper Hoyland Road
    S74 9NL Hoyland
    South Yorkshire
    British4502520001
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    MOTT, Matthew John Spencer
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    Secretary
    25 Princess Court
    105 Hornsey Lane Highgate
    N6 5XD London
    BritishCompany Secretary19710010002
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    BROWN, John Michael
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    Director
    Milford Court Milford Road
    South Milford
    LS25 5AD Leeds
    BritishCompany Director889800001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    HAYGARTH, William Leslie
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    Director
    9 Hillside
    Burghfield Common
    RG7 3BQ Reading
    Berkshire
    BritishDirector11592110002
    LAMBERT, Robert
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    Director
    Red Roof
    Tithe Barn Lane, Bardsey
    LS17 9DX Wetherby
    United KingdomBritishChartered Accountant153968320001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    MCGUIGAN, Liam John
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    Director
    9 Park Drive
    Thorntonhall
    G74 5AS Glasgow
    ScotlandBritishCompany Director62685050001
    OLIVE, Stephen Gerard
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    Director
    4 High Park Road
    Kew
    TW9 4BH Richmond
    Surrey
    BritishDirector38206770002
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    SPEARING, Ian John
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector34180750003
    WASANI, Shailen
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishAccountant102956140003

    What are the latest statements on persons with significant control for JOHN PARRY (TURF ACCOUNTANTS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does JOHN PARRY (TURF ACCOUNTANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • William Hill Organization Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • William Hill Organization Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank Plcas Agent and Trustee for Itself and the Beneficiaries(As Defined)
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Feb 14, 1998Statement of satisfaction of a charge in full or part (403a)

    Does JOHN PARRY (TURF ACCOUNTANTS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2017Dissolved on
    Apr 26, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Allan Watson Graham
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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