PARKERS DEVELOPMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 07781148
Status Liquidation
Incorporation Date 21 September 2011
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 5 Stirling Court Striling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of PARKERS DEVELOPMENTS LIMITED are www.parkersdevelopments.co.uk, and www.parkers-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Parkers Developments Limited is a Private Limited Company. The company registration number is 07781148. Parkers Developments Limited has been working since 21 September 2011. The present status of the company is Liquidation. The registered address of Parkers Developments Limited is Valentine Co 5 Stirling Court Borehamwood Hertfordshire Wd6 2fx. . SOLE ASSOCIATES ACCOUNTANTS LTD is a Secretary of the company. PARKER, Daniel Joseph is a Director of the company. PARKER, Luciana Carla is a Director of the company. PARKER, Shaun Thomas is a Director of the company. PARKER, Susan Rose is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
SOLE ASSOCIATES ACCOUNTANTS LTD
Appointed Date: 21 September 2011

Director
PARKER, Daniel Joseph
Appointed Date: 21 September 2011
78 years old

Director
PARKER, Luciana Carla
Appointed Date: 21 September 2011
46 years old

Director
PARKER, Shaun Thomas
Appointed Date: 21 September 2011
49 years old

Director
PARKER, Susan Rose
Appointed Date: 21 September 2011
66 years old

PARKERS DEVELOPMENTS LIMITED Events

23 Feb 2016
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 5 Stirling Court Striling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016
22 Feb 2016
Appointment of a voluntary liquidator
22 Feb 2016
Statement of affairs with form 4.19
22 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-11

09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 29 more events
09 Aug 2012
Particulars of a mortgage or charge / charge no: 4
30 Nov 2011
Particulars of a mortgage or charge / charge no: 3
10 Nov 2011
Particulars of a mortgage or charge / charge no: 2
08 Nov 2011
Particulars of a mortgage or charge / charge no: 1
21 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PARKERS DEVELOPMENTS LIMITED Charges

8 January 2015
Charge code 0778 1148 0007
Delivered: 23 January 2015
Status: Satisfied on 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Hatta pembroke road woking title no SY340289…
20 November 2013
Charge code 0778 1148 0006
Delivered: 3 December 2013
Status: Satisfied on 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Conifers mayburry hill woking t/no SY489043…
20 August 2012
Legal charge
Delivered: 30 August 2012
Status: Satisfied on 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Conifers grange road horrell woking by way of fixed charge…
7 August 2012
Debenture
Delivered: 9 August 2012
Status: Satisfied on 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2011
Mortgage deed
Delivered: 30 November 2011
Status: Satisfied on 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H conifers grange road woking t/no SY152196; together…
2 November 2011
Deposit agreement
Delivered: 10 November 2011
Status: Satisfied on 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 November 2011
Debenture
Delivered: 8 November 2011
Status: Satisfied on 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…