PARCOUR FACILITIES MANAGEMENT LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NP

Company number 05441841
Status Liquidation
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 8 February 2017; Liquidators statement of receipts and payments to 8 February 2016; Satisfaction of charge 054418410004 in full. The most likely internet sites of PARCOUR FACILITIES MANAGEMENT LIMITED are www.parcourfacilitiesmanagement.co.uk, and www.parcour-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Parcour Facilities Management Limited is a Private Limited Company. The company registration number is 05441841. Parcour Facilities Management Limited has been working since 03 May 2005. The present status of the company is Liquidation. The registered address of Parcour Facilities Management Limited is Balliol House Southernhay Gardens Exeter Ex1 1np. . MOODEY, Natalie is a Secretary of the company. MOODEY, Daniel Paul is a Director of the company. Secretary WALKER, Andrew Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WALKER, Andrew Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MOODEY, Natalie
Appointed Date: 28 October 2013

Director
MOODEY, Daniel Paul
Appointed Date: 04 May 2005
50 years old

Resigned Directors

Secretary
WALKER, Andrew Robert
Resigned: 14 November 2013
Appointed Date: 03 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 May 2005
Appointed Date: 03 May 2005

Director
WALKER, Andrew Robert
Resigned: 14 November 2013
Appointed Date: 09 January 2006
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 May 2005
Appointed Date: 03 May 2005

PARCOUR FACILITIES MANAGEMENT LIMITED Events

16 Mar 2017
Liquidators statement of receipts and payments to 8 February 2017
19 Feb 2016
Liquidators statement of receipts and payments to 8 February 2016
30 May 2015
Satisfaction of charge 054418410004 in full
30 May 2015
Satisfaction of charge 054418410005 in full
04 Mar 2015
Appointment of a voluntary liquidator
...
... and 45 more events
13 May 2005
New director appointed
13 May 2005
New secretary appointed
04 May 2005
Director resigned
04 May 2005
Secretary resigned
03 May 2005
Incorporation

PARCOUR FACILITIES MANAGEMENT LIMITED Charges

14 November 2013
Charge code 0544 1841 0005
Delivered: 27 November 2013
Status: Satisfied on 30 May 2015
Persons entitled: Deborah Walker Andrew Robert Walker
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0544 1841 0004
Delivered: 1 July 2013
Status: Satisfied on 30 May 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
5 April 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Brixton Limited
Description: Its interest in the account and the deposit balance from…
21 November 2011
Rent deposit deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Brixton Limited
Description: Interest in the account and the deposit balance see image…
21 November 2011
Rent deposit deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Brixton Limited
Description: Interest in the account and the deposit balance from time…