Parsons Peebles Service (Reading) Limited

DataGardener
dissolved
Unknown

Parsons Peebles Service (reading) Limited

02783525Private Limited With Share Capital

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L25RH
Incorporated

26/01/1993

Company Age

33 years

Directors

2

Employees

SIC Code

33140

Risk

not scored

Company Overview

Registration, classification & business activity

Parsons Peebles Service (reading) Limited (02783525) is a private limited with share capital incorporated on 26/01/1993 (33 years old) and registered in liverpool, L25RH. The company operates under SIC code 33140 and is classified as Unknown.

Private Limited With Share Capital
SIC: 33140
Unknown
Incorporated 26/01/1993
L25RH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

11

CCJs

Board of Directors

2

Charges

21

Registered

2

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-09-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-07-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:25-11-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:25-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-01-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:04-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:06-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2020
Capital Allotment Shares
Category:Capital
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Resolution
Category:Resolution
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Resolution
Category:Resolution
Date:12-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2018
Resolution
Category:Resolution
Date:02-10-2017
Auditors Resignation Company
Category:Auditors
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2017
Auditors Resignation Company
Category:Auditors
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:23-10-2013
Resolution
Category:Resolution
Date:30-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:01-05-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-05-2013
Resolution
Category:Resolution
Date:01-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-08-2012
Resolution
Category:Resolution
Date:17-04-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Legacy
Category:Mortgage
Date:14-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-10-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:28-06-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:01-02-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-11-2010
Legacy
Category:Mortgage
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date28/02/2020
Latest Accounts31/12/2018

Trading Addresses

12-13 Lockside, Navigation Road, Chelmsford, Essex, CM26HE
Fyfe Wilson & Co Ltd, Taylor & Goodman Ltd, Unit East, Bishops Stortford, Hertfordshire, CM235PF
Westfield Street, Woolwich, London, SE185PH
10 Potters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK113HE
Milton Street, Royton, Oldham, Lancashire, OL26QU

Contact

01189864333
www.parsons-peebles.com
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L25RH