FAVOR PARKER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFAVOR PARKER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00733060
    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 FAVOR PARKER LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is FAVOR PARKER LIMITED located?

    Registered Office Address
    c/o BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAVOR PARKER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for FAVOR PARKER LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 17, 2016
    Next Confirmation Statement DueAug 31, 2016
    OverdueYes

    What is the status of the latest annual return for FAVOR PARKER LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for FAVOR PARKER LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Nov 03, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Apr 09, 2016

    38 pages4.68

    Registered office address changed from 5Th Floor 6 St. Andrew Street London England and Wales EC4A 3AE to C/O Bdo Llp 55 Baker Street London W1U 7EU on May 06, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2015

    LRESSP

    Miscellaneous

    Section 519 companies act 2006
    1 pagesMISC

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share capital redemption reserve reduced 23/02/2015
    RES13

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    4 pagesMR04

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2,800,400
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 2,800,400
    SH01

    Termination of appointment of Peter Miller as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Who are the officers of FAVOR PARKER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritishManaging Director153119640001
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    BritishSolicitor194640001
    TROLLOPE, Barry Desmond
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    Secretary
    Orchard House Furlong Road
    Stoke Ferry
    PE33 9SU Kings Lynn
    Norfolk
    British45609870001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ALLEN, Geoffrey Gordon
    Serenity Wretton Road
    Stoke Ferry
    PE33 9SN Kings Lynn
    Norfolk
    Director
    Serenity Wretton Road
    Stoke Ferry
    PE33 9SN Kings Lynn
    Norfolk
    BritishCompany Director15877490001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishInvestment Banker1323220001
    BOARDALL, Keith
    The Old Parsonage
    Baldersby St James
    YO7 4PT Thirsk
    North Yorkshire
    Director
    The Old Parsonage
    Baldersby St James
    YO7 4PT Thirsk
    North Yorkshire
    EnglandBritishCompany Director32617840001
    CARTER, David
    Blendworth Crowborough Hill
    TN6 2SD Crowborough
    East Sussex
    Director
    Blendworth Crowborough Hill
    TN6 2SD Crowborough
    East Sussex
    BritishCompany Director62696360001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    COLE, Christopher Dale
    The Nook
    Honeypot Lane Wattisfield
    IP22 1PA Diss
    Norfolk
    Director
    The Nook
    Honeypot Lane Wattisfield
    IP22 1PA Diss
    Norfolk
    BritishCompany Director32393790001
    COLE, Christopher Dale
    The Nook
    Honeypot Lane Wattisfield
    IP22 1PA Diss
    Norfolk
    Director
    The Nook
    Honeypot Lane Wattisfield
    IP22 1PA Diss
    Norfolk
    BritishCompany Director32393790001
    COLES, Philip Charles John
    55 West End Crosshill Cottage
    Northwold
    IP26 5LE Thetford
    Norfolk
    Director
    55 West End Crosshill Cottage
    Northwold
    IP26 5LE Thetford
    Norfolk
    BritishCompany Director47148220001
    DENTON, Alban Bede
    Park House
    Westfield Road
    KY15 5DR Cupar
    Fife
    Director
    Park House
    Westfield Road
    KY15 5DR Cupar
    Fife
    BritishManaging Director67184980004
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    FOX, Garrick Thomas
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    Director
    Kiln Cottage
    Syleham
    IP21 4LT Eye
    Suffolk
    EnglandBritishCompany Director15836150001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritishFinance Director105961550001
    HALL, Michael James
    12 Cherry Orchard
    Holt
    LL13 9AH Wrexham
    Director
    12 Cherry Orchard
    Holt
    LL13 9AH Wrexham
    BritishDirector89996450001
    HITCHINS, Christopher Thomas
    53 Church Road
    Wimbotsham
    PE34 3QG Kings Lynn
    Norfolk
    Director
    53 Church Road
    Wimbotsham
    PE34 3QG Kings Lynn
    Norfolk
    BritishDirector36473880001
    HITCHINS, Christopher Thomas
    53 Church Road
    Wimbotsham
    PE34 3QG Kings Lynn
    Norfolk
    Director
    53 Church Road
    Wimbotsham
    PE34 3QG Kings Lynn
    Norfolk
    BritishAgricultural Economist36473880001
    HOLMES, William Brian
    3 Cedar Grove
    North Runcton
    PE33 0QY Kings Lynn
    Norfolk
    Director
    3 Cedar Grove
    North Runcton
    PE33 0QY Kings Lynn
    Norfolk
    BritishCompany Director15877510001
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    BritishDirector957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutchCeo167543410001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    DutchChief Financial Officer126350570004
    MCDONALD, Peter Thomas
    78 Ingram Court
    Norwich
    WR1 2HQ Norfolk
    Director
    78 Ingram Court
    Norwich
    WR1 2HQ Norfolk
    BritishAccountant45335590006
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritishDirector55542610002
    MURPHY, Andrew Blyth
    Pitlessie House
    Cupar Road, Pitlessie
    KY15 7SU Fife
    Director
    Pitlessie House
    Cupar Road, Pitlessie
    KY15 7SU Fife
    ScotlandBritishDirector89996470002
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    PARKER, John Gordon
    Clavering House
    Oxborough
    PE33 9BL Kings Lynn
    Norfolk
    Director
    Clavering House
    Oxborough
    PE33 9BL Kings Lynn
    Norfolk
    BritishCompany Director15877480001
    PARKER, Michael Joseph Bennett
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    Director
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    BritishCompany Director12897020001
    PARKER, Michael Joseph Bennett
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    Director
    The Hall
    Stoke Ferry
    PE33 9SE Kings Lynn
    Norfolk
    BritishCompany Director12897020001
    PARKER, Stephen Favor
    The Barn House
    Hythe Road Foulden
    IP26 5AH Thetford
    Norfolk
    Director
    The Barn House
    Hythe Road Foulden
    IP26 5AH Thetford
    Norfolk
    EnglandBritishCompany Director15877500004

    Does FAVOR PARKER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second ranking security agreement (assignment of receivables)
    Created On Oct 02, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any subordinated secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns absolutely all of its rights in respect of the assigned receivables; and under each loan agreement that it is a party to.. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 15, 2012Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)
    First ranking security agreement (assignment of receivables)
    Created On Oct 02, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any senior secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns absolutely all of its rights in respect of the assigned receivables; and under each loan agreement that it is a party to.. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 15, 2012Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)
    An intercreditor and security agreement
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any restructuring creditor and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right to and title and interest (if any) from time to time to the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the guarantee including in particular all monies due by the trustees (as defined) under or in connection with any of the finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the cmpany to the finance parties (as defined) on any account whatsoever
    Short particulars
    All shares,dividends payable and all stocks,securities,rights,moneys or property accruing. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Trustee for the Finance Parties
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (as defined) 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
    • The Governor and Company of the Bank of Scotland,as Trustee for the Finance Parties
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1996
    Delivered On Sep 09, 1996
    Satisfied
    Amount secured
    All sums of money or liabilities which now are or which may at any time or from time to time be or become due to the chargee and the banks (as therein defined) (or any of them) by the company or for which the company is or may be at any time or from time to time be or become liable or responsible to the chargee and the banks (or any of them) in any manner or way or in any respect whatsoever or in connection with or arising out of any financing document, or out of any other current or other account, order, cheque, note, draft, bill, promissory note, letter of credit or guarantee (whether granted by the chargee or a bank on the company's behalf or by the company to the chargee or a bank) or any one or more of any such or otherwise whatsoever.
    Short particulars
    The f/h property k/a chettisham extrusion facility lynn road, chettisham,ely, cambs., L/h property k/a methwold store, methwold airfield, brandon road, methwold and f/h property k/a stoke ferry grainstore, furlong road, stoke ferry, norfol. 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
    • The Governor and the Company of the Bank of Scotlandehalf of the Banksfor Itself and as Agent and Trustee for and on B
    Transactions
    • Sep 09, 1996Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Aug 23, 1996
    Delivered On Sep 09, 1996
    Satisfied
    Amount secured
    All sums of money or liabilities which now are or which may at any time or from time to time be or become due to the chargee and the banks (as therein defined) (or any of them) by the company or for which the company is or may be at any time or from time to time be or become liable or responsible to the chargee and the banks (or any of them) in any manner or way or in any respect whatsoever or in connection with or arising out of any financing document, or out of any other current or other account, order, cheque, note, draft, bill, promissory note, letter of credit or guarantee (whether granted by the chargee or a bank on the company's behalf or by the company to the chargee or a bank) or any one or more of any such or otherwise whatsoever.
    Short particulars
    All dividends paid or payable after the date of the shares mortgage on all or any of the shares in sovereign food group limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandehalf of the Banksfor Itself and as Agent and Trustee for and on B
    Transactions
    • Sep 09, 1996Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1992Registration of a charge (395)
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 27, 1983
    Delivered On Jun 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 1ST may 1983
    Short particulars
    Third floating charge over all undertaking and all property present and future including uncalled capital third fixed charge over book debts.
    Persons Entitled
    • Fitch Lovell Public Limited Company
    Transactions
    • Jun 10, 1983Registration of a charge
    Single debenture
    Created On May 27, 1983
    Delivered On Jun 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts & uncalled capital. With all buildings fixtures (inc. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 06, 1983Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On May 27, 1983
    Delivered On Jun 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 11.10.77 and deeds supplemental thereto.
    Short particulars
    All book debts & other debts present & future. (See doc. M77).
    Persons Entitled
    • F F I (UK Finance) Public Limited Company.
    Transactions
    • Jun 03, 1983Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge on shares.
    Created On Nov 14, 1980
    Delivered On Dec 03, 1980
    Satisfied
    Amount secured
    Further securing all monies due or to become due from the company to the chargee pursuant to a debenture dated 11 october 1977 & all other sums intended to the thereby & hereby secured.
    Short particulars
    Equitable charge on the whole of the share capital of favor parker chickens limited.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Dec 03, 1980Registration of a charge
    Debenture
    Created On Oct 11, 1977
    Delivered On Oct 17, 1977
    Satisfied
    Amount secured
    All monies advanced under an agreement dtd 11-10-77 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Goodwill, bookdebts, stock in trade, work in progress with all buildings and fixtures in the nature of land lords fixtures present and future. The companys freehold and leasehold property as described in doc. M71. fixed and floating charge. (Please see doc. M71 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Oct 17, 1977Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 10, 1964
    Delivered On Dec 23, 1964
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Premises at stoke ferry norfolk.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 1964Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 28, 1963
    Delivered On Oct 03, 1963
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking, and goodwill, all property, plant, machinery, fixtures & assets present and future including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 03, 1963Registration of a charge
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)

    Does FAVOR PARKER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2017Due to be dissolved on
    Apr 10, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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