PARRY HOMES CHILTERN LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05658233
Status Liquidation
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2017; Appointment of a liquidator; Notice of completion of voluntary arrangement. The most likely internet sites of PARRY HOMES CHILTERN LIMITED are www.parryhomeschiltern.co.uk, and www.parry-homes-chiltern.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parry Homes Chiltern Limited is a Private Limited Company. The company registration number is 05658233. Parry Homes Chiltern Limited has been working since 19 December 2005. The present status of the company is Liquidation. The registered address of Parry Homes Chiltern Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . PARRY, David William is a Secretary of the company. PARRY, David William is a Director of the company. PARRY, Richard James is a Director of the company. Secretary PARRY, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARRY, Christine Gillian has been resigned. Director PARRY, David Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PARRY, David William
Appointed Date: 07 August 2007

Director
PARRY, David William
Appointed Date: 19 December 2005
51 years old

Director
PARRY, Richard James
Appointed Date: 19 December 2005
60 years old

Resigned Directors

Secretary
PARRY, Richard James
Resigned: 07 August 2007
Appointed Date: 19 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Director
PARRY, Christine Gillian
Resigned: 01 December 2013
Appointed Date: 19 December 2005
75 years old

Director
PARRY, David Frank
Resigned: 05 July 2007
Appointed Date: 19 December 2005
87 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2005
Appointed Date: 19 December 2005

PARRY HOMES CHILTERN LIMITED Events

03 Feb 2017
Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2017
01 Feb 2017
Appointment of a liquidator
26 Nov 2015
Notice of completion of voluntary arrangement
13 Oct 2015
Order of court to wind up
17 Jul 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015
...
... and 44 more events
16 Jan 2006
New director appointed
16 Jan 2006
Ad 19/12/05--------- £ si 99@1=99 £ ic 1/100
03 Jan 2006
Secretary resigned
03 Jan 2006
Director resigned
19 Dec 2005
Incorporation

PARRY HOMES CHILTERN LIMITED Charges

10 December 2007
Legal mortgage
Delivered: 18 December 2007
Status: Satisfied on 18 September 2009
Persons entitled: Clydesdale Bank PLC
Description: "Rosemead" weedon hill hyde heath bucks. Assigns the…
28 November 2007
Debenture
Delivered: 4 December 2007
Status: Satisfied on 25 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2007
Debenture
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 4 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining 2A prior grove chesham buckinghamshire t/n…
14 June 2006
Debenture
Delivered: 20 June 2006
Status: Satisfied on 8 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…