PARSONS PEEBLES SERVICE (READING) LIMITED

PARSONS PEEBLES SERVICE (READING) LIMITED

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

    Company NamePARSONS PEEBLES SERVICE (READING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783525
    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 PARSONS PEEBLES SERVICE (READING) LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is PARSONS PEEBLES SERVICE (READING) LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSONS PEEBLES SERVICE (READING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR & GOODMAN LIMITEDMar 30, 1995Mar 30, 1995
    KELJUST LIMITEDJan 26, 1993Jan 26, 1993

    What are the latest accounts for PARSONS PEEBLES SERVICE (READING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for PARSONS PEEBLES SERVICE (READING) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2020

    What are the latest filings for PARSONS PEEBLES SERVICE (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    23 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    18 pagesAM16

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Oct 13, 2021

    2 pagesAD01

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    56 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 75B Loverock Road Reading RG30 1DZ to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 19, 2020

    2 pagesAD01

    Change of details for Parsons Peebles Group Limited as a person with significant control on Jan 22, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Ashleigh Joanne Greenan as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 26, 2020 with updates

    4 pagesCS01

    Appointment of Mr Patrick James Mennie as a director on Jan 07, 2020

    2 pagesAP01

    Who are the officers of PARSONS PEEBLES SERVICE (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNIE, Patrick James
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    ScotlandBritish110528330001
    ROBERTS, Gareth Lloyd
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    EnglandBritish222590450001
    GOWERS, Jeffrey Paul
    Iona
    Bucklebury Common
    RG7 6RY Reading
    Berkshire
    Secretary
    Iona
    Bucklebury Common
    RG7 6RY Reading
    Berkshire
    British33608520001
    HAYNES, Maurice John
    The Old Stables Monkey Island Lane
    Bray
    SL6 2EF Maidenhead
    Berkshire
    Secretary
    The Old Stables Monkey Island Lane
    Bray
    SL6 2EF Maidenhead
    Berkshire
    British82112760001
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    BARRETT, Francis Gerard
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    ScotlandBritish139711320001
    BEHAN, Michael
    13 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    13 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    EnglandBritish109204750001
    BLACK, Nairn Gordon
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    United KingdomBritish174036340001
    GOWERS, Jeffrey Paul
    Iona
    Bucklebury Common
    RG7 6RY Reading
    Berkshire
    Director
    Iona
    Bucklebury Common
    RG7 6RY Reading
    Berkshire
    British33608520001
    GREENAN, Ashleigh Joanne
    Loverock Road
    RG30 1DZ Reading
    75b
    Director
    Loverock Road
    RG30 1DZ Reading
    75b
    ScotlandBritish248224470001
    GRIPTON, John George
    Beverley
    Basingstoke Road Three Mile Cross
    RG7 1AS Reading
    Berkshire
    Director
    Beverley
    Basingstoke Road Three Mile Cross
    RG7 1AS Reading
    Berkshire
    EnglandBritish17623770001
    HALL, Lee Adrien
    Loverock Road
    RG30 1DZ Reading
    75b
    Director
    Loverock Road
    RG30 1DZ Reading
    75b
    UkBritish168404090001
    HAYNES, Maurice John
    The Old Stables Monkey Island Lane
    Bray
    SL6 2EF Maidenhead
    Berkshire
    Director
    The Old Stables Monkey Island Lane
    Bray
    SL6 2EF Maidenhead
    Berkshire
    United KingdomBritish82112760001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MACINTOSH, Stewart Robert
    Loverock Road
    RG30 1DZ Reading
    75b
    Director
    Loverock Road
    RG30 1DZ Reading
    75b
    ScotlandBritish245846770001
    MCCALLUM, Gavin John
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    1
    Scotland
    ScotlandBritish206680320001
    MELLORS, John
    12 Mulmount Close
    OL8 4NA Oldham
    Lancashire
    Director
    12 Mulmount Close
    OL8 4NA Oldham
    Lancashire
    EnglandBritish109204910001
    PEACH, John Michael
    Jays
    Kirklington Road, Eakring
    NG22 0DA Newark
    Nottinghamshire
    Director
    Jays
    Kirklington Road, Eakring
    NG22 0DA Newark
    Nottinghamshire
    British27608880002
    RAYNER, Philip Thomas
    18 Alfriston House
    Broadwater Street East
    BN14 9AE Worthing
    West Sussex
    Director
    18 Alfriston House
    Broadwater Street East
    BN14 9AE Worthing
    West Sussex
    British28715350002
    RYDER, Peter Charles
    RG30 1DZ Reading
    75b Loverock Road
    Berkshire
    England
    Director
    RG30 1DZ Reading
    75b Loverock Road
    Berkshire
    England
    EnglandBritish8277830004
    CHINA NORTH INTERNATIONAL LIMITED
    6828 Zn Arnhem
    Van Oldenbarneveldtstraat 85a
    Holland
    Director
    6828 Zn Arnhem
    Van Oldenbarneveldtstraat 85a
    Holland
    Legal FormLOCAL COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityHONG KONG
    Registration Number1688497
    182320470001
    PEJA PRODUCTEN UK LIMITED
    Park Place
    CF10 3DR Cardiff
    Bradley Court
    Uk
    Director
    Park Place
    CF10 3DR Cardiff
    Bradley Court
    Uk
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND AND WALES
    Registration Number08004328
    168404490001

    Who are the persons with significant control of PARSONS PEEBLES SERVICE (READING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parsons Peebles Group Limited
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    Apr 06, 2016
    120 Bothwell Street
    G2 7JL Glasgow
    Ground Floor East
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Register Of Companies
    Registration NumberSc428198
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARSONS PEEBLES SERVICE (READING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2009Date of meeting to approve CVA
    Aug 23, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Martha Hanora Thompson
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp
    55 Baker Street
    W1U 7EU London
    2
    DateType
    Jun 12, 2020Administration started
    Jun 13, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    6th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    James Bernard Stephen
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    practitioner
    Bdo Llp, 4 Atlantic Quay, 70 York Street
    G2 8JX Glasgow
    Mark Thornton
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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