PARKER BROMLEY LIMITED

PARKER BROMLEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARKER BROMLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01471810
    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 PARKER BROMLEY LIMITED?

    • Development of building projects (41100) / Construction
    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is PARKER BROMLEY LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKER BROMLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYEGOLD LIMITEDJan 08, 1980Jan 08, 1980

    What are the latest accounts for PARKER BROMLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PARKER BROMLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    34 pagesAM10

    Notice of move from Administration to Dissolution

    34 pagesAM23

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Jody Raymond James Parker as a director on Aug 15, 2019

    1 pagesTM01

    Termination of appointment of Jody Raymond James Parker as a secretary on Aug 15, 2019

    1 pagesTM02

    Administrator's progress report

    30 pagesAM10

    Satisfaction of charge 014718100007 in full

    1 pagesMR04

    Notice of deemed approval of proposals

    44 pagesAM06

    Statement of administrator's proposal

    43 pagesAM03

    Registered office address changed from Parker House Powerscroft Road Sidcup Kent DA14 5DT United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Sep 03, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Daniel Mears as a director on Aug 15, 2019

    1 pagesTM01

    Termination of appointment of Thomas Edwards as a director on Aug 15, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    26 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Raymond Barry Parker on Nov 14, 2018

    2 pagesCH01

    Change of details for Parker Bromley Holdings Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Full accounts made up to Jun 30, 2017

    26 pagesAA

    Confirmation statement made on Nov 15, 2017 with updates

    5 pagesCS01

    Who are the officers of PARKER BROMLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Raymond Barry
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishHeating Engineer7147170001
    PARKER, Jody Raymond James
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Secretary
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    214598340001
    PARKER, Raymond Barry
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British7147170001
    PARKER, Sharon Elizabeth
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British35956070001
    SEGGER, Alex
    11 Roundway
    TN16 3XZ Biggin Hill
    Kent
    Secretary
    11 Roundway
    TN16 3XZ Biggin Hill
    Kent
    British94734280001
    SPICER, Pauline
    Elmcroft Road
    BR6 0HZ Orpington
    Parker House
    Kent
    England
    Secretary
    Elmcroft Road
    BR6 0HZ Orpington
    Parker House
    Kent
    England
    British109194760001
    WATTS, Michael Arthur
    12 Grove Vale
    BR7 5DS Chislehurst
    Kent
    Secretary
    12 Grove Vale
    BR7 5DS Chislehurst
    Kent
    British63067450001
    ALLEN, Michael John
    205 Eden Park Avenue
    BR3 3JW Beckenham
    Kent
    Director
    205 Eden Park Avenue
    BR3 3JW Beckenham
    Kent
    BritishDirector50982690001
    CRITCHER, Paul Andrew
    98 Swanley Lane
    BR8 7JG Swanley
    Kent
    Director
    98 Swanley Lane
    BR8 7JG Swanley
    Kent
    BritishEngineer37775230002
    EDWARDS, Thomas
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    Director
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    EnglandBritishCommercial Director221512600001
    MEARS, Daniel
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    Director
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    EnglandBritishOperations Manager221512530001
    PARKER, Dennis Oliver
    40 Godden Road
    ME6 5HG Snodland
    Kent
    Director
    40 Godden Road
    ME6 5HG Snodland
    Kent
    BritishHeating Consultant32044810001
    PARKER, Jody Raymond James
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishEngineer95793000003
    PARKER, Sharon Elizabeth
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    5 Lynwood Grove
    BR6 0BD Orpington
    Kent
    EnglandBritishDirector35956070001
    PASS, Garry George
    277 Upper Elmers End Road
    BR3 3QR Beckingham
    Kent
    Director
    277 Upper Elmers End Road
    BR3 3QR Beckingham
    Kent
    BritishMechinal Services Enmgineer50982860002

    Who are the persons with significant control of PARKER BROMLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parker Bromley Group Limited
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    England
    Jan 27, 2017
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10408816
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Raymond Barry Parker
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    Apr 06, 2016
    Powerscroft Road
    DA14 5DT Sidcup
    Parker House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARKER BROMLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 16, 2017
    Delivered On Jan 17, 2017
    Satisfied
    Brief description
    None.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 17, 2017Registration of a charge (MR01)
    • Dec 02, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 18, 2016
    Delivered On Nov 23, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Raymond Barry Parker and Jody Raymond James Parker as Trustees of the Parker Bromley Limited Small Self-Administered Pension Scheme
    Transactions
    • Nov 23, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2013
    Delivered On Jun 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    Single debenture
    Created On Sep 13, 1994
    Delivered On Sep 20, 1994
    Outstanding
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1994Registration of a charge (395)
    Deposit agreement
    Created On Sep 24, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to tha repayment of the deposit as the company then had under the terms upon which the deposit was made. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Dec 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does PARKER BROMLEY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2019Administration started
    Aug 12, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Douglas Yerrill
    12 Romney Place
    ME15 6LE Maidstone
    Kent
    practitioner
    12 Romney Place
    ME15 6LE Maidstone
    Kent
    Neil A Bennett
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB 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