MICHAEL PARKER HOMES LIMITED

Register to unlock more data on OkredoRegister

MICHAEL PARKER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825286

Incorporation date

08/06/1993

Size

Small

Contacts

Registered address

Registered address

20 Brunswick Place, Southampton SO15 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon02/05/2014
Final Gazette dissolved following liquidation
dot icon02/02/2014
Notice of final account prior to dissolution
dot icon30/01/2014
Receiver's abstract of receipts and payments to 2014-01-21
dot icon30/01/2014
Notice of ceasing to act as receiver or manager
dot icon30/01/2014
Receiver's abstract of receipts and payments to 2013-09-30
dot icon30/01/2014
Receiver's abstract of receipts and payments to 2014-01-21
dot icon30/01/2014
Notice of ceasing to act as receiver or manager
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2013-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2013-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2012-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2012-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2011-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2011-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2010-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2013-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2012-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2012-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2011-09-30
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2011-03-31
dot icon02/12/2013
Receiver's abstract of receipts and payments to 2010-09-30
dot icon11/04/2013
Insolvency filing
dot icon21/03/2011
Administrator's progress report to 2011-02-21
dot icon16/03/2011
Appointment of a liquidator
dot icon15/03/2011
Order of court to wind up
dot icon22/09/2010
Administrator's progress report to 2010-08-26
dot icon15/08/2010
Notice of extension of time period of the administration
dot icon07/04/2010
Administrator's progress report to 2010-02-26
dot icon09/11/2009
Result of meeting of creditors
dot icon21/10/2009
Statement of administrator's proposal
dot icon08/10/2009
Notice of appointment of receiver or manager
dot icon08/10/2009
Notice of appointment of receiver or manager
dot icon06/09/2009
Appointment of an administrator
dot icon01/09/2009
Registered office changed on 02/09/2009 from bourne house, blandford hill winterborne whitechurch blandford dorset DT11 0AE
dot icon31/08/2009
Appointment Terminated Director and Secretary eric lee
dot icon29/07/2009
Appointment Terminated Director jillian large
dot icon01/07/2009
Accounting reference date extended from 31/10/2009 to 28/02/2010
dot icon14/06/2009
Return made up to 09/06/09; full list of members
dot icon27/08/2008
Appointment Terminate, Director Ronald Elliot Logged Form
dot icon27/08/2008
Appointment Terminated Director ronald elliot
dot icon14/07/2008
Accounts for a small company made up to 2007-10-31
dot icon30/06/2008
Return made up to 09/06/08; full list of members
dot icon13/11/2007
New secretary appointed
dot icon11/11/2007
Secretary resigned
dot icon28/10/2007
New director appointed
dot icon02/07/2007
Return made up to 09/06/07; full list of members
dot icon24/06/2007
Registered office changed on 25/06/07 from: the reading rooms blandford hill, winterborne whitechurch, blandford forum dorset DT11 0AE
dot icon14/05/2007
Accounts for a small company made up to 2006-10-31
dot icon29/12/2006
Particulars of mortgage/charge
dot icon20/08/2006
Return made up to 09/06/06; full list of members
dot icon20/08/2006
Director's particulars changed
dot icon20/08/2006
Director's particulars changed
dot icon20/08/2006
Director's particulars changed
dot icon20/08/2006
Director's particulars changed
dot icon01/05/2006
Accounts for a small company made up to 2005-10-31
dot icon06/11/2005
Return made up to 09/06/05; full list of members
dot icon31/10/2005
Location of register of members
dot icon31/10/2005
Location of debenture register
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon04/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Accounts for a small company made up to 2004-10-31
dot icon13/07/2004
Return made up to 09/06/04; full list of members
dot icon06/07/2004
Particulars of mortgage/charge
dot icon09/05/2004
Accounts for a small company made up to 2003-10-31
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon01/01/2004
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon14/10/2003
Accounts for a small company made up to 2002-10-31
dot icon02/09/2003
Return made up to 09/06/03; change of members
dot icon17/08/2003
Resolutions
dot icon17/08/2003
£ ic 141100/1100 04/08/03 £ sr 140000@1=140000
dot icon15/11/2002
Resolutions
dot icon15/11/2002
£ ic 201100/141100 31/10/02 £ sr 60000@1=60000
dot icon15/11/2002
Resolutions
dot icon15/11/2002
£ nc 201100/201500 31/10/02
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon27/06/2002
Particulars of mortgage/charge
dot icon23/06/2002
Return made up to 09/06/02; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Nc inc already adjusted 24/08/01
dot icon10/09/2001
Resolutions
dot icon29/08/2001
Accounts for a small company made up to 2000-10-31
dot icon28/06/2001
Return made up to 09/06/01; full list of members
dot icon28/06/2001
Secretary's particulars changed;director's particulars changed
dot icon28/06/2001
Registered office changed on 29/06/01
dot icon19/11/2000
Nc inc already adjusted 23/10/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon26/06/2000
Return made up to 09/06/00; full list of members
dot icon26/06/2000
Location of register of members address changed
dot icon26/06/2000
Location of debenture register address changed
dot icon03/05/2000
Accounts for a small company made up to 1999-10-31
dot icon08/08/1999
Registered office changed on 09/08/99 from: UNIT1C bailie gate industrial estate sturminster marshall wimborne dorset BH21 4DB
dot icon08/08/1999
Accounts for a small company made up to 1998-10-31
dot icon26/07/1999
Return made up to 09/06/99; no change of members
dot icon26/05/1999
Registered office changed on 27/05/99 from: 11 church road parkstone poole dorset BH14 8UE
dot icon20/10/1998
Certificate of change of name
dot icon31/08/1998
Accounts for a small company made up to 1997-10-31
dot icon02/07/1998
Return made up to 09/06/98; no change of members
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon24/06/1997
Return made up to 09/06/97; full list of members
dot icon22/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/06/1996
Return made up to 09/06/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-10-31
dot icon11/06/1995
Return made up to 09/06/95; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon11/06/1994
Return made up to 09/06/94; full list of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon24/01/1994
Particulars of mortgage/charge
dot icon24/10/1993
Registered office changed on 25/10/93 from: the old coach house 15 kings street sturminster marshall dorset BH21 4BJ
dot icon05/07/1993
Ad 30/06/93--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1993
Accounting reference date notified as 31/10
dot icon14/06/1993
Secretary resigned
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/06/1993 - 08/06/1993
7613
Lee, Eric Anthony
Director
30/09/2007 - 18/08/2009
18
Parker, Marilyn Rae
Director
08/06/1993 - Present
-
Lee, Eric Anthony
Secretary
31/10/2007 - 18/08/2009
6
Parker, Marilyn Rae
Secretary
08/06/1993 - 31/10/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICHAEL PARKER HOMES LIMITED

MICHAEL PARKER HOMES LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at 20 Brunswick Place, Southampton SO15 2AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICHAEL PARKER HOMES LIMITED?

toggle

MICHAEL PARKER HOMES LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 02/05/2014.

Where is MICHAEL PARKER HOMES LIMITED located?

toggle

MICHAEL PARKER HOMES LIMITED is registered at 20 Brunswick Place, Southampton SO15 2AQ.

What does MICHAEL PARKER HOMES LIMITED do?

toggle

MICHAEL PARKER HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MICHAEL PARKER HOMES LIMITED?

toggle

The latest filing was on 02/05/2014: Final Gazette dissolved following liquidation.