Patrick Parsons Limited

DataGardener
dissolved
Unknown

Patrick Parsons Limited

02342309Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

01/02/1989

Company Age

37 years

Directors

0

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Patrick Parsons Limited (02342309) is a private limited with share capital incorporated on 01/02/1989 (37 years old) and registered in brighton, BN12NW. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 01/02/1989
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

6

CCJs

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:08-06-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:29-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-05-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-08-2018
Move Registers To Sail Company With New Address
Category:Address
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2018
Change Sail Address Company With New Address
Category:Address
Date:22-08-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2017
Resolution
Category:Resolution
Date:12-09-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Legacy
Category:Mortgage
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Legacy
Category:Mortgage
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2008
Legacy
Category:Annual Return
Date:12-09-2008
Resolution
Category:Resolution
Date:11-01-2008
Legacy
Category:Capital
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Mortgage
Date:13-12-2007
Legacy
Category:Mortgage
Date:13-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:26-09-2007
Legacy
Category:Annual Return
Date:20-11-2006
Legacy
Category:Address
Date:09-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2005
Legacy
Category:Address
Date:06-09-2005
Legacy
Category:Annual Return
Date:25-08-2005
Legacy
Category:Officers
Date:18-07-2005
Legacy
Category:Officers
Date:18-07-2005
Legacy
Category:Officers
Date:18-07-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:25-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2004

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/08/2020
Filing Date30/08/2019
Latest Accounts30/11/2018

Trading Addresses

91 Western Road, Brighton, BN12NWRegistered

Contact

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW