PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED

PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05820867
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED located?

    Registered Office Address
    4 Griggs Business Centre West Street
    Coggeshall
    CO6 1NT Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2017
    Next Accounts Due OnNov 30, 2017
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 5 Griggs Business Centre West Street Coggeshall Essex CO6 1NT to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on Dec 22, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Dean Matthew Flood as a director on Apr 11, 2016

    1 pagesTM01

    Termination of appointment of David Stewart as a director on Apr 11, 2016

    1 pagesTM01

    Termination of appointment of David Stewart as a secretary on Apr 11, 2016

    1 pagesTM02

    Termination of appointment of Nigel John Castle as a director on Mar 01, 2016

    1 pagesTM01

    Termination of appointment of Grahame Leonard Jackson as a director on Mar 01, 2016

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to Feb 28, 2016

    1 pagesAA01

    Appointment of Mr Jonathon Edward Taylor as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mrs Carole Alison Taylor as a director on Mar 01, 2016

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Dean Matthew Flood as a director on Mar 04, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to May 29, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr David Stewart as a secretary

    1 pagesAP03

    Secretary's details changed

    1 pagesCH03

    Who are the officers of PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Carole Alison
    West Street
    Coggeshall
    CO6 1NT Colchester
    5
    England
    Director
    West Street
    Coggeshall
    CO6 1NT Colchester
    5
    England
    EnglandBritishDirector165472770001
    TAYLOR, Jonathan Edward
    West Street
    Coggeshall
    CO6 1NT Colchester
    5
    England
    Director
    West Street
    Coggeshall
    CO6 1NT Colchester
    5
    England
    EnglandBritishFinancial Consultant165472760001
    SNOXALL, Richard John
    5 Griggs Business Centre
    West Street
    CO6 1NT Coggeshall
    Essex
    Secretary
    5 Griggs Business Centre
    West Street
    CO6 1NT Coggeshall
    Essex
    BritishChartered Accountant8823260001
    STEWART, David
    5 Griggs Business Centre
    West Street
    CO6 1NT Coggeshall
    Essex
    Secretary
    5 Griggs Business Centre
    West Street
    CO6 1NT Coggeshall
    Essex
    177824330001
    CASTLE, Nigel John, Mr.
    Cooks Mill Lane
    Fordham Heath
    CO3 9TE Colchester
    Applegarth Cottage
    Essex
    United Kingdom
    Director
    Cooks Mill Lane
    Fordham Heath
    CO3 9TE Colchester
    Applegarth Cottage
    Essex
    United Kingdom
    United KingdomBritishIndependent Financial Adviser43880680002
    FLOOD, Dean Matthew
    Stifford Clays
    RM16 2AG Grays
    169 Crammavill Street
    Essex
    England
    Director
    Stifford Clays
    RM16 2AG Grays
    169 Crammavill Street
    Essex
    England
    EnglandBritishChartered Certified Accountant91911580001
    JACKSON, Grahame Leonard
    Marylands
    Orvis Lane East Bergholt
    CO7 6TT Colchester
    Essex
    Director
    Marylands
    Orvis Lane East Bergholt
    CO7 6TT Colchester
    Essex
    United KingdomBritishCompany Director54810640002
    PARKER, Richard Adam
    46 Wellesley Road
    CO3 3HF Colchester
    Director
    46 Wellesley Road
    CO3 3HF Colchester
    United KingdomBritishIndependent Financial Adviser43880670003
    SNOXALL, Richard John
    Stock Road
    CM12 0SH Billericay
    210a
    Essex
    England
    Director
    Stock Road
    CM12 0SH Billericay
    210a
    Essex
    England
    BritishChartered Accountant8823260001
    STEWART, David
    Runsell Green
    CM3 4QZ Danbury
    Pippins
    Essex
    England
    Director
    Runsell Green
    CM3 4QZ Danbury
    Pippins
    Essex
    England
    EnglandBritishChartered Accountant68570950002

    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