PARLISON PROPERTIES LIMITED

PARLISON PROPERTIES LIMITED

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

    Company NamePARLISON PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02848598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PARLISON PROPERTIES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PARLISON PROPERTIES LIMITED located?

    Registered Office Address
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARLISON PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PARLISON PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 27, 2024
    Next Confirmation Statement DueSep 10, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2023
    OverdueYes

    What are the latest filings for PARLISON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 15, 2024

    13 pagesLIQ03

    Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ to The White Building 1-4 Cumberland Place Southampton SO15 2NP on Oct 26, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2023

    LRESSP

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Aug 27, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2013

    • Capital: GBP 5,000
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Aug 27, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 10,000
    SH01

    Registered office address changed from 5th Floor 21 st. James's Square London SW1Y 4JZ to The Old Rectory Duncton Petworth West Sussex GU28 0JZ on Aug 20, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of PARLISON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPARLAND, Andrew James
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Secretary
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    BritishProperty Developer5154430005
    AITCHISON, Jeremy David
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    EnglandBritishProperty Developer2156550003
    AITCHISON, Ruth
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    EnglandBritishHousewife Srn59764800001
    MCPARLAND, Andrew James
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    United KingdomBritishProperty Developer5154430005
    MCPARLAND, Louise Sydney
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    United KingdomBritishHousewife108823690001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    What are the latest statements on persons with significant control for PARLISON PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 27, 2016The 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 PARLISON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 16, 1994
    Delivered On Sep 23, 1994
    Satisfied
    Amount secured
    £432,450 and all other monies due or to become due from the company to the chargee pursuant to an agreement dated 20 may 1994
    Short particulars
    Land lying to the north of woodlands lane,almondsbury.avon.
    Persons Entitled
    • De Lancey Lands Limited
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Jul 13, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PARLISON PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2023Commencement of winding up
    Sep 20, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Rosemary Staunton
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    practitioner
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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