Company NameParker House Management Ltd
Company StatusDissolved
Company Number05002699
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameAmtavale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Simon McLaren Smith
NationalityBritish
StatusClosed
Appointed05 February 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 27 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameLeslie Edward Bibby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 9 months after company formation)
Appointment Duration10 years (closed 27 October 2015)
RoleS I A Approved Operator
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameElizabeth Bessie Anne Cousins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleSolicitor
Correspondence Address18 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameSimon McLaren Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2005)
RoleConsultant
Correspondence Address18 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr Simon McLaren Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2012)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leslie Edward Bibby
50.00%
Ordinary
1 at £1Simon Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,430
Current Liabilities£4,615

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Director's details changed for Leslie Edward Bibby on 24 December 2012 (2 pages)
15 January 2014Director's details changed for Leslie Edward Bibby on 24 December 2012 (2 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 December 2012Company name changed amtavale LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Company name changed amtavale LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Termination of appointment of Simon Smith as a director (1 page)
19 April 2012Termination of appointment of Simon Smith as a director (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
3 January 2011Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Booth & Co 55 Crown Street Brentwood Essex Cmq14 4Bd on 3 January 2011 (1 page)
21 June 2010Registered office address changed from Parker House 104 Hutton Road Shenfield Essex CM15 8NB on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from Parker House 104 Hutton Road Shenfield Essex CM15 8NB on 21 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Leslie Edward Bibby on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Leslie Edward Bibby on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Simon Mclaren Smith on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Simon Mclaren Smith on 1 October 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Return made up to 23/12/08; full list of members (5 pages)
8 January 2009Return made up to 23/12/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 February 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: c/o clive tramontini and co bruce house 15 the street hatfield peverel essex CM3 2DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: c/o clive tramontini and co bruce house 15 the street hatfield peverel essex CM3 2DP (1 page)
11 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(6 pages)
11 January 2006Return made up to 23/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(6 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: c/o baker tilly marlborough house victoria road south chelmsford CM1 1LN (1 page)
2 September 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
2 September 2005Registered office changed on 02/09/05 from: c/o baker tilly marlborough house victoria road south chelmsford CM1 1LN (1 page)
2 September 2005Director resigned (1 page)
11 January 2005Return made up to 23/12/04; full list of members (7 pages)
11 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2004Ad 24/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
13 February 2004Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 2003Incorporation (18 pages)
23 December 2003Incorporation (18 pages)