UKBizDB.co.uk

PARSONS PEEBLES SERVICE (HOLDING) LIMITED

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

This company is commonly known as Parsons Peebles Service (holding) Limited. The company was founded 17 years ago and was given the registration number 06001150. The firm's registered office is in LEEDS. You can find them at C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PARSONS PEEBLES SERVICE (HOLDING) LIMITED
Company Number:06001150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 January 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director04 May 2018Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS

Secretary06 February 2007Active
1, Redwood Crescent, Peel Park, Glasgow, G74 5PA

Secretary08 October 2015Active
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS

Corporate Secretary16 November 2006Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS

Director06 February 2007Active
1, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director08 October 2015Active
1, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA

Director08 October 2015Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS

Director29 June 2018Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS

Director27 April 2018Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS

Director10 December 2015Active
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS

Director06 February 2007Active
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS

Corporate Nominee Director16 November 2006Active

People with Significant Control

Parsons Peebles Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ground Floor East, 120 Bothwell Street, Glasgow, Scotland, G2 7JL
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation in administration progress report.

Download
2023-07-17Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration extension of period.

Download
2023-01-12Insolvency

Liquidation in administration progress report.

Download
2022-11-25Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-11-25Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-12Insolvency

Liquidation in administration progress report.

Download
2022-06-28Insolvency

Liquidation in administration extension of period.

Download
2022-01-12Insolvency

Liquidation in administration progress report.

Download
2021-10-13Address

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

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-06-08Insolvency

Liquidation in administration extension of period.

Download
2021-01-05Insolvency

Liquidation in administration progress report.

Download
2020-11-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-15Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-17Insolvency

Liquidation in administration proposals.

Download
2020-07-03Address

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

Download
2020-07-03Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Capital

Capital allotment shares.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.