UKBizDB.co.uk

PARKER WILLIAMSON PROPERTY MAINTENANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parker Williamson Property Maintenance Ltd. The company was founded 15 years ago and was given the registration number 06830738. The firm's registered office is in OLD TRAFFORD. You can find them at Trafford House, Chester Road, Old Trafford, Manchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PARKER WILLIAMSON PROPERTY MAINTENANCE LTD
Company Number:06830738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2009
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M2 5WA

Director02 November 2010Active
Hyde Park House, Cartwright Street, Newton, Hyde, England, SK14 4EH

Secretary02 November 2010Active
Calliards Farm, Smithy Bridge Road, Littleborough, United Kingdom, OL15 8QF

Corporate Secretary15 November 2011Active
2, St Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary21 August 2014Active
9, Toadpond Close, Swinton, United Kingdom, M27 0BW

Director26 January 2018Active
239, Bury New Road, Whitefield, Manchester, M45 8QP

Director01 April 2010Active
239, Bury New Road, Whitefield, Manchester, M45 8QP

Director26 February 2009Active
239, Bury New Road, Whitefield, Manchester, M45 8QP

Director26 February 2009Active

People with Significant Control

Martin Williamson
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Hyde Park House, Cartwright Street, Hyde, United Kingdom, SK14 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Address

Change registered office address company with date old address new address.

Download
2018-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-04Resolution

Resolution.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-11-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.