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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 07 January 2020 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 04 May 2018 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS | Secretary | 06 February 2007 | Active |
1, Redwood Crescent, Peel Park, Glasgow, G74 5PA | Secretary | 08 October 2015 | Active |
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS | Corporate Secretary | 16 November 2006 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS | Director | 06 February 2007 | Active |
1, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 08 October 2015 | Active |
1, Redwood Crescent, Peel Park, East Kilbride, Scotland, G74 5PA | Director | 08 October 2015 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS | Director | 29 June 2018 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS | Director | 27 April 2018 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, BS11 9HS | Director | 10 December 2015 | Active |
Unit 1, St Georges Industrial Estate, St. Andrews Road, Avonmouth, England, BS11 9HS | Director | 06 February 2007 | Active |
Orchard Court, Orchard Lane, Orchard Lane, BS1 5WS | Corporate Nominee Director | 16 November 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-17 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-25 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-11-25 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-07-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-28 | Insolvency | Liquidation in administration extension of period. | Download |
2022-01-12 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-08 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-15 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-08-17 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Capital | Capital allotment shares. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.