Parc Ellis Solutions Limited

DataGardener
dissolved

Parc Ellis Solutions Limited

06621226Private Limited With Share Capital

100-102 St James Road, Northampton, Northamptonshire, NN55LF
Incorporated

16/06/2008

Company Age

17 years

Directors

2

Employees

SIC Code

78109

Risk

Company Overview

Registration, classification & business activity

Parc Ellis Solutions Limited (06621226) is a private limited with share capital incorporated on 16/06/2008 (17 years old) and registered in northamptonshire, NN55LF. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Incorporated 16/06/2008
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:25-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2022
Resolution
Category:Resolution
Date:18-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Capital Allotment Shares
Category:Capital
Date:28-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Capital Allotment Shares
Category:Capital
Date:16-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Capital Allotment Shares
Category:Capital
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Mortgage
Date:27-05-2009
Legacy
Category:Officers
Date:09-12-2008
Legacy
Category:Officers
Date:26-08-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:27-06-2008
Resolution
Category:Resolution
Date:27-06-2008
Legacy
Category:Officers
Date:23-06-2008
Legacy
Category:Officers
Date:23-06-2008
Incorporation Company
Category:Incorporation
Date:16-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2023
Filing Date02/11/2021
Latest Accounts30/06/2021

Trading Addresses

Carlton House High Street, Rushden, Northamptonshire, NN108BW
100-102 St. James Road, Northampton, NN55LFRegistered

Contact

100-102 St James Road, Northampton, Northamptonshire, NN55LF