PARKER JOINERY LIMITED
KINGSTON UPON THAMES PARKER AND HIGHLAND JOINERY LTD HIGHLAND WOOD WINDOWS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 04473249
Status Liquidation
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address 60-62 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 6 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PARKER JOINERY LIMITED are www.parkerjoinery.co.uk, and www.parker-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Parker Joinery Limited is a Private Limited Company. The company registration number is 04473249. Parker Joinery Limited has been working since 29 June 2002. The present status of the company is Liquidation. The registered address of Parker Joinery Limited is 60 62 Old London Road Kingston Upon Thames Kt2 6qz. . GORF, Sharon is a Secretary of the company. GORF, Jonathan is a Director of the company. GORF, Sharon is a Director of the company. Secretary BELL, Jayne Maria has been resigned. Secretary GORF, Francis William Samuel has been resigned. Director CASTLETON, Lisa has been resigned. Director GORF, Francis William Samuel has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GORF, Sharon
Appointed Date: 25 November 2002

Director
GORF, Jonathan
Appointed Date: 02 July 2002
58 years old

Director
GORF, Sharon
Appointed Date: 04 June 2003
54 years old

Resigned Directors

Secretary
BELL, Jayne Maria
Resigned: 02 July 2002
Appointed Date: 29 June 2002

Secretary
GORF, Francis William Samuel
Resigned: 25 November 2002
Appointed Date: 02 July 2002

Director
CASTLETON, Lisa
Resigned: 02 July 2002
Appointed Date: 29 June 2002
45 years old

Director
GORF, Francis William Samuel
Resigned: 07 March 2004
Appointed Date: 02 July 2002
94 years old

PARKER JOINERY LIMITED Events

06 Apr 2016
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 6 April 2016
04 Apr 2016
Statement of affairs with form 4.19
04 Apr 2016
Appointment of a voluntary liquidator
04 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23

29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 40 more events
31 Jul 2002
New secretary appointed
31 Jul 2002
New director appointed
31 Jul 2002
New director appointed
30 Jul 2002
Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2
29 Jun 2002
Incorporation

PARKER JOINERY LIMITED Charges

3 March 2015
Charge code 0447 3249 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 December 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed charge all debts, all associated rights, export…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…