About

Registered Number: 00877571
Date of Incorporation: 22/04/1966 (58 years ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 4 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts, WD18 8YH

 

Established in 1966, John Parkins & Co,limited are based in Watford in Herts, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINS, Yvonne Susan 01 January 2004 - 1
PARKINS, John Alan N/A 06 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ13 - N/A 07 September 2019
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 04 April 2019
LIQ10 - N/A 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
AD01 - Change of registered office address 20 February 2018
RESOLUTIONS - N/A 12 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
LIQ01 - N/A 12 February 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 August 2016
TM02 - Termination of appointment of secretary 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AR01 - Annual Return 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 17 May 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 31 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 27 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 23 September 1991
287 - Change in situation or address of Registered Office 27 November 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 30 July 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
288 - N/A 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 08 December 1987
AA - Annual Accounts 02 February 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 09 May 1986
RESOLUTIONS - N/A 29 March 1978
NEWINC - New incorporation documents 22 April 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Fully Satisfied

N/A

Legal charge 08 March 2006 Fully Satisfied

N/A

Debenture 03 May 2005 Fully Satisfied

N/A

Debenture 03 May 2005 Fully Satisfied

N/A

Legal charge 22 September 2003 Fully Satisfied

N/A

Legal mortgage 19 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.