About

Registered Number: 06830738
Date of Incorporation: 26/02/2009 (15 years and 4 months ago)
Company Status: Liquidation
Registered Address: Trafford House, Chester Road, Old Trafford, Manchester, M32 0RS

 

Having been setup in 2009, Parker Williamson Property Maintenance Ltd are based in Old Trafford, it's status at Companies House is "Liquidation". We do not know the number of employees at Parker Williamson Property Maintenance Ltd. This company has 6 directors listed as Williamson, Martin, Parker, Rachel, A & S Secretarial Services Ltd, Bradley, John, Parker, Rachel, Williamson, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Martin 02 November 2010 - 1
BRADLEY, John 26 January 2018 20 February 2018 1
PARKER, Rachel 26 February 2009 01 November 2010 1
WILLIAMSON, Martin 26 February 2009 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Rachel 02 November 2010 31 July 2011 1
A & S SECRETARIAL SERVICES LTD 15 November 2011 21 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 June 2018
RESOLUTIONS - N/A 04 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2018
LIQ02 - N/A 04 June 2018
PSC04 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
PSC04 - N/A 26 January 2018
AP01 - Appointment of director 26 January 2018
MR01 - N/A 09 October 2017
AA - Annual Accounts 03 October 2017
PSC01 - N/A 05 September 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 June 2016
TM02 - Termination of appointment of secretary 10 February 2016
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 08 July 2015
MR01 - N/A 05 November 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 September 2014
TM02 - Termination of appointment of secretary 21 August 2014
AP04 - Appointment of corporate secretary 21 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 23 November 2011
AP04 - Appointment of corporate secretary 23 November 2011
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 19 August 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 02 March 2011
AP01 - Appointment of director 15 February 2011
AP03 - Appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 28 September 2010
SH01 - Return of Allotment of shares 09 June 2010
AD01 - Change of registered office address 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
287 - Change in situation or address of Registered Office 17 August 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.