PARKER-LAKE HOMES LIMITED

Register to unlock more data on OkredoRegister

PARKER-LAKE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02424834

Incorporation date

19/09/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1989)
dot icon19/11/2018
Final Gazette dissolved following liquidation
dot icon19/08/2018
Notice of move from Administration to Dissolution
dot icon05/03/2018
Administrator's progress report
dot icon31/10/2017
Notice of deemed approval of proposals
dot icon15/10/2017
Statement of administrator's proposal
dot icon05/09/2017
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to 88 Wood Street London EC2V 7QF on 2017-09-06
dot icon29/08/2017
Appointment of an administrator
dot icon24/07/2017
Restoration by order of the court
dot icon30/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Compulsory strike-off action has been suspended
dot icon11/11/2013
First Gazette notice for compulsory strike-off
dot icon25/02/2013
Termination of appointment of Michael David Stovell as a director on 2013-02-20
dot icon24/10/2012
Administrator's progress report to 2012-10-14
dot icon24/10/2012
Notice of automatic end of Administration
dot icon09/09/2012
Administrator's progress report to 2012-08-09
dot icon11/03/2012
Administrator's progress report to 2012-02-09
dot icon10/10/2011
Notice of extension of period of Administration
dot icon02/10/2011
Administrator's progress report to 2011-08-09
dot icon12/04/2011
Administrator's progress report to 2011-02-09
dot icon11/04/2011
Notice of extension of period of Administration
dot icon18/01/2011
Administrator's progress report to 2010-11-30
dot icon10/01/2011
Notice of appointment of replacement/additional administrator
dot icon10/01/2011
Notice of vacation of office by administrator
dot icon09/11/2010
Administrator's progress report to 2010-10-14
dot icon29/07/2010
Notice of deemed approval of proposals
dot icon15/06/2010
Statement of administrator's proposal
dot icon31/05/2010
Registered office address changed from , 5 Albany Road, Coventry, CV5 6JQ on 2010-06-01
dot icon23/05/2010
Statement of affairs with form 2.14B
dot icon28/04/2010
Appointment of an administrator
dot icon28/04/2010
Appointment of an administrator
dot icon27/04/2010
Appointment of an administrator
dot icon22/04/2010
Appointment of an administrator
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon23/09/2009
Appointment terminated secretary michael stovell
dot icon23/09/2009
Appointment terminated director anthony birch
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 73
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon03/11/2008
Return made up to 20/09/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 72
dot icon15/04/2008
Appointment terminated director rupert griffiths
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 68
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 69
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 70
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 71
dot icon07/04/2008
Director appointed rupert maxwell braid griffiths
dot icon14/11/2007
Director resigned
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 20/09/07; full list of members
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/11/2006
Return made up to 20/09/06; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon12/11/2006
Location of debenture register
dot icon12/11/2006
Location of register of members
dot icon12/11/2006
Registered office changed on 13/11/06 from: springfields, daventry road, dunchurch, warwickshire CV22 6NS
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
-
dot icon17/10/2005
Return made up to 20/09/05; no change of members
dot icon01/08/2005
Particulars of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon19/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 20/09/04; full list of members
dot icon11/08/2004
-
dot icon11/08/2004
-
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon02/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
-
dot icon19/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Return made up to 20/09/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon23/12/2001
Particulars of mortgage/charge
dot icon12/11/2001
-
dot icon23/09/2001
Return made up to 20/09/01; full list of members
dot icon10/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Registered office changed on 16/05/01 from: 48 king street, bedworth, warwickshire, CV12 8JA
dot icon10/04/2001
-
dot icon19/03/2001
Particulars of mortgage/charge
dot icon06/12/2000
Return made up to 20/09/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Particulars of mortgage/charge
dot icon09/07/2000
Return made up to 20/09/99; full list of members
dot icon08/06/2000
Particulars of mortgage/charge
dot icon29/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Particulars of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon12/07/1999
-
dot icon09/02/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 20/09/98; full list of members
dot icon05/08/1998
-
dot icon01/04/1998
Particulars of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 20/09/97; no change of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 20/09/96; no change of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon02/05/1996
-
dot icon17/03/1996
Particulars of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Accounting reference date extended from 30/06 to 31/12
dot icon12/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon16/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon22/10/1995
Return made up to 20/09/95; full list of members
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon31/07/1995
-
dot icon19/06/1995
Particulars of mortgage/charge
dot icon29/05/1995
Particulars of mortgage/charge
dot icon14/05/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon28/10/1994
Particulars of mortgage/charge
dot icon27/10/1994
Return made up to 20/09/94; no change of members
dot icon16/09/1994
Particulars of mortgage/charge
dot icon20/07/1994
New director appointed
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
-
dot icon25/03/1994
Particulars of mortgage/charge
dot icon06/02/1994
Return made up to 20/09/93; full list of members
dot icon20/01/1994
Particulars of mortgage/charge
dot icon04/05/1993
-
dot icon19/04/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/03/1993
Particulars of mortgage/charge
dot icon15/03/1993
Certificate of change of name
dot icon21/10/1992
Return made up to 20/09/92; no change of members
dot icon11/10/1992
-
dot icon11/10/1992
Director's particulars changed
dot icon20/08/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon30/03/1992
Declaration of satisfaction of mortgage/charge
dot icon30/03/1992
Declaration of satisfaction of mortgage/charge
dot icon30/03/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
-
dot icon16/12/1991
Return made up to 20/09/91; no change of members
dot icon15/12/1991
Particulars of mortgage/charge
dot icon17/09/1991
Declaration of satisfaction of mortgage/charge
dot icon17/09/1991
Registered office changed on 18/09/91 from: 5 central buildings, railway terrace, rugby, CV21 3EL
dot icon04/08/1991
Particulars of mortgage/charge
dot icon12/06/1991
Return made up to 26/09/90; full list of members
dot icon04/06/1991
Particulars of mortgage/charge
dot icon20/03/1991
Particulars of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon21/06/1990
Registered office changed on 22/06/90 from: clifton house, 27 lawrence road, rugby, CV21 3SA
dot icon10/01/1990
Accounting reference date notified as 30/06
dot icon19/12/1989
Ad 09/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1989
Registered office changed on 07/11/89 from: 87 victoria street, st albans, herts., AL1 3XX
dot icon19/10/1989
Memorandum and Articles of Association
dot icon19/10/1989
Resolutions
dot icon08/10/1989
Certificate of change of name
dot icon19/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Rupert Maxwell Braid
Director
03/04/2008 - 08/04/2008
7
Birch, Pauline Jane
Director
11/07/1994 - 15/10/2007
-

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 PARKER-LAKE HOMES LIMITED

PARKER-LAKE HOMES LIMITED is an(a) Dissolved company incorporated on 19/09/1989 with the registered office located at 88 Wood Street, London EC2V 7QF. There is currently no 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 PARKER-LAKE HOMES LIMITED?

toggle

PARKER-LAKE HOMES LIMITED is currently Dissolved. It was registered on 19/09/1989 and dissolved on 19/11/2018.

Where is PARKER-LAKE HOMES LIMITED located?

toggle

PARKER-LAKE HOMES LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does PARKER-LAKE HOMES LIMITED do?

toggle

PARKER-LAKE HOMES LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PARKER-LAKE HOMES LIMITED?

toggle

The latest filing was on 19/11/2018: Final Gazette dissolved following liquidation.