PARROTGATE LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 01543917
Status Active
Incorporation Date 9 February 1981
Company Type Private Limited Company
Address UNITS SCF 1 AND 2 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDX, UB2 5XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mrs Diana Patricia Lynes on 20 March 2017; Secretary's details changed for Mr Richard Arthur Bradley Lynes on 20 March 2017. The most likely internet sites of PARROTGATE LIMITED are www.parrotgate.co.uk, and www.parrotgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Parrotgate Limited is a Private Limited Company. The company registration number is 01543917. Parrotgate Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Parrotgate Limited is Units Scf 1 and 2 South Core Western International Market Hayes Road Southall Middx Ub2 5xj. The company`s financial liabilities are £389.54k. It is £-185.52k against last year. The cash in hand is £10.84k. It is £7.2k against last year. And the total assets are £81.84k, which is £4.66k against last year. LYNES, Richard Arthur Bradley is a Secretary of the company. LYNES, Diana Patricia is a Director of the company. LYNES, Richard Arthur Bradley is a Director of the company. Director LYNES, Thomas Adam Bradley has been resigned. Director LYNES, Tom has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parrotgate Key Finiance

LIABILITIES £389.54k
-33%
CASH £10.84k
+197%
TOTAL ASSETS £81.84k
+6%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
LYNES, Thomas Adam Bradley
Resigned: 14 April 2016
Appointed Date: 10 December 2013
43 years old

Director
LYNES, Tom
Resigned: 26 September 2013
Appointed Date: 07 July 2011
43 years old

Persons With Significant Control

Mr Richard Arthur Bradley Lynes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PARROTGATE LIMITED Events

22 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Mar 2017
Director's details changed for Mrs Diana Patricia Lynes on 20 March 2017
21 Mar 2017
Secretary's details changed for Mr Richard Arthur Bradley Lynes on 20 March 2017
21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 159 more events
25 Apr 1987
Full accounts made up to 31 March 1986

25 Apr 1987
Return made up to 18/08/86; full list of members

24 Nov 1986
Particulars of mortgage/charge

27 Jun 1986
Full accounts made up to 31 March 1985

27 Jun 1986
Return made up to 05/06/85; full list of members

PARROTGATE LIMITED Charges

6 November 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold flat 34 belgrave court wellesley road london; ngl…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold at 17 beacowfield road clifton bristol; bl 26471.
3 March 2008
Floating charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
25 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 36 chatsworth court pembroke london t/no ngl 546292.
16 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 51 hampstead road brislington bristol.
1 September 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 beaconsfield road clifton bristol t/n…
10 March 2006
Legal charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 118 leopold road kensington liverpool t/n…
19 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 84 sutcliffe street, liverpool.
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 sedley street liverpool.
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 70 parton street liverpool.
25 February 2005
Legal charge
Delivered: 28 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 121 leopold road liverpool t/no LA263358.
6 August 2004
Legal charge
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 123 leopold road liverpool.
10 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property 42 romer road liverpool, t/n MS121952.
15 April 2004
Legal charge
Delivered: 4 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 empress road kensington liverpool.
17 March 2003
Legal charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 belgrave court wellesley road chiswick london.
12 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 13 October 2004
Persons entitled: Barclays Bank PLC
Description: 15 nutgrove avenue victoria park bristol.
30 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 18 January 2003
Persons entitled: Barclays Bank PLC
Description: The property known as 5 redcliffe parade east, redcliffe…
18 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 14 October 2004
Persons entitled: Barclays Bank PLC
Description: The property at 6 redcliffe parade east redcliffe bristol.
15 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 28 February 2002
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as 30 essex avenue…
31 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 28 stanbury road victoria park bristol.
31 July 2000
Legal charge
Delivered: 2 August 2000
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H 7 gathorne road southville bristol BS3 1LR.
17 May 2000
Legal charge
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a garden flat deerhurst 7 downside road clifton…
12 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 51 upton road southville bristol.
14 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 111 stackpool road southville bristol BS3 1HX.
11 June 1999
Legal charge
Delivered: 21 June 1999
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: Flat 15 downsview court & garage clifton bristol city of…
21 December 1998
Legal charge
Delivered: 4 January 1999
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 64 chiswick village oxford road south l/b of hounslow t/no…
21 December 1998
Legal charge
Delivered: 31 December 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 182 gloucester road,bishopston,city of bristol.t/no.AV52666.
16 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 6 lower guinea street bristol avon t/no;-AV179349.
9 December 1998
Legal charge
Delivered: 23 December 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 249 chiswick village, oxford road south, london borough of…
2 December 1998
Legal charge
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 232 chiswick village chiswick l/b of hounslow…
10 August 1998
Legal charge
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 249 chiswick village chiswick L.B. of hounslow…
26 June 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 1 falmouth rd,bishopston,city of bristol; bl 33149.
26 June 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 1 falmouth rd,bishopston,bristol,city of bristol; av 27197.
1 May 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 242 chiswick village chiswick l/b of hounslow t/no:…
20 April 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 187 chiswick village,oxford road chiswick,(the ground floor…
20 April 1998
Mortgage
Delivered: 25 April 1998
Status: Satisfied on 25 March 2006
Persons entitled: Michael Mather-Lees
Description: 187 chiswick village chiswick london t/no.NGL306952.
16 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 519 york road london borough of wandsworth.
3 October 1997
Legal charge
Delivered: 8 October 1997
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 22 theresa avenue bishopston bristol city of bristol t/n…
1 August 1997
Legal charge
Delivered: 6 August 1997
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 195 chiswick village,oxford road,chiswick,l/b of hounslow…
21 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 119 kennington avenue, bishopston, bristol, city of bristol…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 159 chiswick village chiswick london borough of hounslow…
14 March 1996
Legal charge
Delivered: 26 March 1996
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 198 chiswick village l/b of hounslow t/n NGL334796.
12 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 83 chiswick village chiswick l/b of hounslow t/no.NGL408266.
13 February 1995
Legal charge
Delivered: 27 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old fire station/bakery high street thornbury bristol…
13 February 1995
Legal charge
Delivered: 27 February 1995
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 64 chiswick village chiswick london borough of hounslow t/n…
13 February 1995
Floating charge
Delivered: 27 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the company…
9 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: Portland cottage the mall clifton bristol avon title no…
19 April 1993
Legal charge
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Paddock adjacent to the mount house great somerford…
19 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: The mount house and land at church farm great somerford…
17 October 1991
Legal charge
Delivered: 1 November 1991
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 201/202, winterbourne monkton, nr swindon, wiltshire.
1 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 23 May 1992
Persons entitled: Barclays Bank PLC
Description: Champions cottage post office road upper green inkpen near…
16 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 23 May 1992
Persons entitled: Barclays Bank PLC
Description: "The cottages" high street, broad hinton, wiltshire.
16 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 25 March 2006
Persons entitled: Barclays Bank PLC
Description: 519 old york road,wandsworth, london borough of wandsworth…
31 March 1989
Legal mortgage
Delivered: 11 April 1989
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 'the cottage', high street, broad hinton…
17 June 1988
Legal mortgage
Delivered: 29 June 1988
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a atherton cottage, 8 burdett street…
18 March 1988
Legal mortgage
Delivered: 23 March 1988
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: Catbells, 88 shepherds hill, boxford, berkshire title no bk…
13 July 1987
Legal charge
Delivered: 20 July 1987
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: 2 chapel cottages, ashmansworth. Floating charge over all…
29 June 1987
Legal mortgage
Delivered: 10 July 1987
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: 519 york road, wandsworth, london SW18. Floating charge…
21 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 kings road london. Floating charge over…
27 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: L/H flat at 73 parma crescent london SW11 (fixed charge)…
7 March 1984
Legal mortgage
Delivered: 13 March 1984
Status: Satisfied on 23 May 1992
Persons entitled: National Westminster Bank PLC
Description: Basement flat, 4 st andrews road, london W14 and/or the…