SMITH PARKINSON OF BRIGG LIMITED
Status | RECEIVERSHIP |
Company No. | 00491340 |
Category | Private Limited Company |
Incorporated | 08 Feb 1951 |
Age | 73 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SMITH PARKINSON OF BRIGG LIMITED is an receivership private limited company with number 00491340. It was incorporated 73 years, 3 months, 22 days ago, on 08 February 1951. The company address is Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 11 Oct 2023
Action Date: 28 Jul 2023
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2023-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Oct 2022
Action Date: 28 Jul 2022
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2022-07-28
Documents
Liquidation receiver appointment of receiver
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 05 Jan 2022
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2021
Action Date: 28 Jul 2021
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2021-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Oct 2020
Action Date: 28 Jul 2020
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2020-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Aug 2019
Action Date: 28 Jul 2019
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2019-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 26 Sep 2018
Action Date: 28 Jul 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-07-28
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
Old address: 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
Change date: 2017-10-13
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 10 Oct 2017
Action Date: 28 Jul 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Oct 2016
Action Date: 28 Jul 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-07-28
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: C/O Baker Tilley 2 Whitehall Quay Leeds LS1 4HG
New address: 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Oct 2015
Action Date: 27 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-07-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Aug 2014
Action Date: 28 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 29 Aug 2013
Action Date: 22 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-22
Documents
Liquidation receiver appointment of receiver
Date: 29 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver cease to act receiver
Date: 29 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Aug 2013
Action Date: 28 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Aug 2012
Action Date: 28 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Aug 2011
Action Date: 28 Jul 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 10 Aug 2010
Action Date: 28 Jul 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Aug 2009
Action Date: 28 Jul 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-07-28
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 10 Sep 2008
Action Date: 28 Jul 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2008-07-28
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Sep 2007
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 24 Aug 2006
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 15 Aug 2006
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 15 Aug 2006
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 15 Aug 2006
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 06 Sep 2005
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 15 Aug 2005
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 12 Aug 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 12 Nov 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 18 Sep 2003
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 13 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 13/08/03 from: 93 queen street sheffield S1 1WF
Documents
Legacy
Date: 05 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 05/08/03 from: 25 new street square london EC4A 3LN
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 15 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type full
Date: 24 Jan 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 12 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 22 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 17 Nov 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 16 Jan 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 14 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Accounts with accounts type small
Date: 31 Jul 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 31 Jul 1990
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 03 Jul 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 15 Aug 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Aug 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 21 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Apr 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 04 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Legacy
Date: 25 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jul 1988
Action Date: 28 Feb 1985
Category: Accounts
Type: AA
Made up date: 1985-02-28
Documents
Certificate change of name company
Date: 04 Jul 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed E.H.smith parkinson (motors) lim ited\certificate issued on 05/07/88
Documents
Legacy
Date: 16 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/09/87; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 1987
Action Date: 28 Feb 1985
Category: Accounts
Type: AA
Made up date: 1985-02-28
Documents
Accounts with accounts type small
Date: 26 Oct 1987
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Accounts with made up date
Date: 26 Oct 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 27 Aug 1987
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10906348 |
Status: | ACTIVE |
Category: | Private Limited Company |
DD3 MAINTENANCE ASSIST LIMITED
3 HEREFORD AVENUE,ELLESMERE PORT,CH66 2WA
Number: | 11753107 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 07851400 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WINSTANLEY ROAD,BIRMINGHAM,B33 8UH
Number: | 09213629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVIDENCE HOUSE (WALLINGTON) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06344620 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
173 MINCINGLAKE ROAD,EXETER,EX4 7DS
Number: | 11900205 |
Status: | ACTIVE |
Category: | Private Limited Company |