PARKER STREET LIMITED

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

    Company NamePARKER STREET LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08737260
    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 PARKER STREET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARKER STREET LIMITED located?

    Registered Office Address
    7400 Daresbury Park
    Daresbury
    WA4 4BS Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKER STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARO DEVELOPMENTS PARKER STREET LIMITEDOct 20, 2016Oct 20, 2016
    JAM-WORKS PARKER STREET LIMITEDOct 17, 2013Oct 17, 2013

    What are the latest accounts for PARKER STREET LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToOct 17, 2022
    Next Confirmation Statement DueOct 31, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2021
    OverdueYes

    What are the latest filings for PARKER STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 25, 2025

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2024

    20 pagesLIQ03

    Cessation of Warren Lee Darwen as a person with significant control on Oct 01, 2023

    1 pagesPSC07

    Termination of appointment of Warren Lee Darwen as a director on Oct 01, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 25, 2023

    18 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 33 Netherfield Road North Liverpool Merseyside L5 3TA England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on May 09, 2022

    2 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Neil Kevin Carlyle as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Oct 17, 2020 with updates

    4 pagesCS01

    Cessation of Neil Carlyle as a person with significant control on Mar 26, 2021

    1 pagesPSC07

    Notification of Warren Lee Darwen as a person with significant control on Mar 26, 2021

    2 pagesPSC01

    Appointment of Warren Lee Darwen as a director on Mar 26, 2021

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2020

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares 31/12/2019
    RES13

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 61-63 Stanley Road Bootle Merseyside L20 7BZ to 33 Netherfield Road North Liverpool Merseyside L5 3TA on Oct 04, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of PARKER STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, James
    3rd Floor
    Great Homer Street
    L5 3LD Liverpool
    Suite 6
    Merseyside
    England
    Secretary
    3rd Floor
    Great Homer Street
    L5 3LD Liverpool
    Suite 6
    Merseyside
    England
    182656670001
    CARLYLE, Neil Kevin
    Netherfield Road North
    L5 3TA Liverpool
    33
    England
    Director
    Netherfield Road North
    L5 3TA Liverpool
    33
    England
    United KingdomBritish83360510001
    DARWEN, Warren Lee
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    Cheshire
    EnglandBritish282372080001
    HEIMAN, Osker
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    Director
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    EnglandBritish179564810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Warren Lee Darwen
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    Cheshire
    Mar 26, 2021
    Daresbury Park
    Daresbury
    WA4 4BS Warrington
    7400
    Cheshire
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Neil Carlyle
    Netherfield Road North
    L5 3TA Liverpool
    33
    England
    Apr 06, 2016
    Netherfield Road North
    L5 3TA Liverpool
    33
    England
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARKER STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 20, 2018
    Delivered On Apr 02, 2018
    Outstanding
    Brief description
    Part ground, part first and second to seventh floors 9-13 (odd) parker street, liverpool, L1 1DJ.
    Persons Entitled
    • Oscar Developments (Liverpool) LTD
    Transactions
    • Apr 02, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2018
    Delivered On Apr 02, 2018
    Outstanding
    Brief description
    Part ground, part first and second to seventh floors 9-13 (odd) parker street, liverpool, L1 1DJ.
    Persons Entitled
    • Shaw Street Liverpool Limited
    Transactions
    • Apr 02, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    The land registered under title number MS521526, at 11-17 (odd) parker street, liverpool, L1 1DJ.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Together Commercial Finance Limited, a Company Incorporated in England with Company Number 02058813 Whose Registered Office is at Lake View, Lakeside, Cheadle, SK8 3GW
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2016
    Delivered On Oct 14, 2016
    Outstanding
    Brief description
    11-17 parker street, liverpool, L1 1DJ.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2016
    Delivered On Oct 14, 2016
    Outstanding
    Brief description
    11-17 parker street, liverpool, L1 1DJ.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2014
    Delivered On Oct 17, 2014
    Satisfied
    Brief description
    11-17 (ODD0 parker street liverpool merseyside t/no MS521526.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Oct 17, 2014Registration of a charge (MR01)
    • Apr 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 09, 2014
    Delivered On Jan 16, 2014
    Satisfied
    Brief description
    11-17 (odd) parker street, liverpool, merseyside t/no MS521526. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Jan 16, 2014Registration of a charge (MR01)
    • Apr 02, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2013
    Delivered On Dec 28, 2013
    Satisfied
    Brief description
    11-17 (odd) parker street, liverpool t/no MS521526. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridging Finance Limited
    Transactions
    • Dec 28, 2013Registration of a charge (MR01)
    • Apr 02, 2018Satisfaction of a charge (MR04)

    Does PARKER STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Lisa Marie Moxon
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire

    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