PARMEKO GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3AT

Company number 00220814
Status Liquidation
Incorporation Date 31 March 1927
Company Type Private Limited Company
Address 3 HARDMAN STREET, MANCHESTER, M3 3AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; INSOLVENCY:Sec. Of State Cert of Release of Liquidator; Court order insolvency:C.O. To remove/replace liquidator. The most likely internet sites of PARMEKO GROUP LIMITED are www.parmekogroup.co.uk, and www.parmeko-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parmeko Group Limited is a Private Limited Company. The company registration number is 00220814. Parmeko Group Limited has been working since 31 March 1927. The present status of the company is Liquidation. The registered address of Parmeko Group Limited is 3 Hardman Street Manchester M3 3at. . DUMMER, James Christopher is a Director of the company. NASH, Andrew Martin is a Director of the company. Secretary COX, Brian Leslie has been resigned. Director COX, Brian Leslie has been resigned. Director DUMMER, Christopher George has been resigned. Director MARSDEN, John Thomas has been resigned. Director UMNEY, Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DUMMER, James Christopher
Appointed Date: 07 March 2002
58 years old

Director
NASH, Andrew Martin
Appointed Date: 01 April 2010
61 years old

Resigned Directors

Secretary
COX, Brian Leslie
Resigned: 01 December 2012

Director
COX, Brian Leslie
Resigned: 31 December 2012
77 years old

Director
DUMMER, Christopher George
Resigned: 07 March 2002
90 years old

Director
MARSDEN, John Thomas
Resigned: 31 December 2001
82 years old

Director
UMNEY, Brian
Resigned: 07 April 2009
Appointed Date: 29 April 2008
68 years old

PARMEKO GROUP LIMITED Events

06 Dec 2016
Insolvency:s/s cert. Release of liquidator
21 Nov 2016
INSOLVENCY:Sec. Of State Cert of Release of Liquidator
24 Oct 2016
Court order insolvency:C.O. To remove/replace liquidator
24 Oct 2016
Notice of ceasing to act as a voluntary liquidator
07 Sep 2016
Insolvency:secretary of states certificate of release of liquidator
...
... and 118 more events
03 Mar 1976
Articles of association
22 Mar 1975
Memorandum and Articles of Association
13 Mar 1975
Annual return made up to 02/07/74
06 Nov 1935
Company name changed\certificate issued on 06/11/35
31 Mar 1927
Incorporation

PARMEKO GROUP LIMITED Charges

19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 November 2009
Legal mortgage
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 3A and 3B west end business park blackburn road…
7 October 2009
Debenture
Delivered: 24 October 2009
Status: Satisfied on 21 February 2012
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 116 vernon road leicester t/n LT3162 by way of fixed charge…
12 October 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 34 percy road, leicester, (to the full extent of the…
28 October 2003
Fee agreement second charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The freehold property interest in the property known as…
3 October 2003
Fee agreement second charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The freehold interest in the property known as 34 percy…
1 July 1994
Legal mortgage
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 2 daisy dairy blackburn road…
13 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a part of pioneer works, horne…
1 April 1986
Legal mortgage
Delivered: 4 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 (formerly 31) percy road, leicester, and the proceeds of…
26 August 1982
Debenture
Delivered: 2 September 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
21 June 1932
Grant of rights of way containing a charge
Delivered: 8 July 1932
Status: Outstanding
Persons entitled: Leicester Permanent Building Society
Description: Land forming part, of percy rd extension, leicester.

Similar Companies

PARMEC LTD PARMEET DESIGNER LTD PARMEKO LIMITED PARMEL LIMITED PARMELEE LIMITED PARMELIA LIMITED PARMELION LLP