PARKHILL INVESTORS LTD

Register to unlock more data on OkredoRegister

PARKHILL INVESTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702421

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London TW2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon22/12/2015
Final Gazette dissolved following liquidation
dot icon22/09/2015
Liquidators' statement of receipts and payments to 2015-09-05
dot icon22/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2015
Insolvency filing
dot icon29/03/2015
Liquidators' statement of receipts and payments to 2015-03-05
dot icon29/09/2014
Liquidators' statement of receipts and payments to 2014-09-05
dot icon16/03/2014
Liquidators' statement of receipts and payments to 2014-03-05
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-09-05
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-03-05
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-05
dot icon21/09/2011
Liquidators' statement of receipts and payments to 2011-09-05
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-03-05
dot icon04/10/2010
Liquidators' statement of receipts and payments to 2010-09-05
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-05
dot icon14/03/2009
Statement of affairs with form 4.19
dot icon14/03/2009
Resolutions
dot icon14/03/2009
Appointment of a voluntary liquidator
dot icon03/12/2008
Appointment terminated director ralph anderson
dot icon31/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon31/07/2008
Full accounts made up to 2007-06-30
dot icon09/03/2008
Appointment terminated secretary iain leighton
dot icon06/03/2008
Return made up to 27/01/08; no change of members
dot icon02/03/2008
Secretary appointed furrokh burjor billimoria
dot icon14/01/2008
Auditor's resignation
dot icon24/09/2007
Return made up to 27/01/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon31/03/2007
New secretary appointed;new director appointed
dot icon31/03/2007
Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon19/06/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon12/03/2006
Return made up to 27/01/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon15/05/2005
Certificate of change of name
dot icon16/02/2005
Return made up to 27/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon18/03/2004
New secretary appointed
dot icon07/03/2004
Secretary resigned
dot icon04/02/2004
Return made up to 27/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon09/11/2003
Receiver's abstract of receipts and payments
dot icon09/11/2003
Receiver ceasing to act
dot icon09/11/2003
Receiver ceasing to act
dot icon31/08/2003
Registered office changed on 01/09/03 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Appointment of receiver/manager
dot icon24/06/2003
Appointment of receiver/manager
dot icon01/05/2003
Registered office changed on 02/05/03 from: pricewaterhousecoopers LLP cornwall court 19 cornwall street birmingham B4 6JT
dot icon25/04/2003
Registered office changed on 26/04/03 from: 1 castle reagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ
dot icon16/02/2003
Return made up to 27/01/03; full list of members
dot icon05/01/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
New director appointed
dot icon11/08/2002
Secretary resigned
dot icon11/08/2002
New secretary appointed
dot icon01/08/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Particulars of mortgage/charge
dot icon12/05/2002
Director resigned
dot icon12/05/2002
New director appointed
dot icon08/03/2002
Full accounts made up to 2000-12-31
dot icon20/02/2002
Return made up to 27/01/02; full list of members
dot icon30/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Registered office changed on 15/05/01 from: thames house 58 southwark bridge road, london SE1 0AZ
dot icon13/05/2001
Return made up to 27/01/01; full list of members
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon16/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Return made up to 27/01/00; full list of members
dot icon15/11/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon19/10/1999
Particulars of mortgage/charge
dot icon31/08/1999
Ad 18/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon22/04/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
New director appointed
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1999 - 17/03/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1999 - 17/03/1999
67500
Anderson, Ralph John
Director
30/04/2002 - 02/12/2008
12
Billimoria, Furrokh Burjor
Secretary
24/02/2008 - Present
4
Buffery, Paul Edward
Secretary
21/02/2007 - Present
3

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 PARKHILL INVESTORS LTD

PARKHILL INVESTORS LTD is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London TW2 7AZ. There are currently 3 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 PARKHILL INVESTORS LTD?

toggle

PARKHILL INVESTORS LTD is currently Dissolved. It was registered on 26/01/1999 and dissolved on 22/12/2015.

Where is PARKHILL INVESTORS LTD located?

toggle

PARKHILL INVESTORS LTD is registered at Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London TW2 7AZ.

What does PARKHILL INVESTORS LTD do?

toggle

PARKHILL INVESTORS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PARKHILL INVESTORS LTD?

toggle

The latest filing was on 22/12/2015: Final Gazette dissolved following liquidation.