Company NameT.Parker & Sons,Limited
DirectorsBrian John Davis and Sophia Davis
Company StatusLiquidation
Company Number00963732
CategoryPrivate Limited Company
Incorporation Date10 October 1969(54 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameBrian John Davis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(22 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Northfield Avenue
West Ealing
London
W13 9RR
Secretary NameMrs Sophia Davis
StatusCurrent
Appointed22 November 2010(41 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address64 Northfield Avenue
West Ealing
London
W13 9RR
Director NameMrs Sophia Davis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(42 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Northfield Avenue
West Ealing
London
W13 9RR
Director NameMrs Monica Parker
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hazelwood Close
London
W5 3JN
Secretary NameBrian John Davis
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westmoreland Place
Mount Avenue
London
W5 1QE

Contact

Telephone020 85671030
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£431,731
Cash£61,418
Current Liabilities£32,596

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return8 May 2019 (4 years, 11 months ago)
Next Return Due22 May 2020 (overdue)

Charges

6 June 1983Delivered on: 17 June 1983
Satisfied on: 24 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 western road, southall, london borough of ealing. Tn: mx 457984.
Fully Satisfied
6 June 1983Delivered on: 17 June 1983
Satisfied on: 24 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 114 the broadway, west ealing, london borough of ealing. T.n: mx 267445.
Fully Satisfied
6 June 1983Delivered on: 17 June 1983
Satisfied on: 24 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 northfield avenue. West ealing W13 london borough of ealing. Tn: mx 228403.
Fully Satisfied

Filing History

27 February 2020Registered office address changed from 49 Brentham Way Ealing London W5 1BE England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 February 2020 (2 pages)
26 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-19
(1 page)
26 February 2020Declaration of solvency (5 pages)
26 February 2020Appointment of a voluntary liquidator (3 pages)
23 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 64 Northfield Avenue West Ealing London W13 9RR to 49 Brentham Way Ealing London W5 1BE on 29 April 2019 (1 page)
6 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 90,355
(5 pages)
8 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 90,355
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 90,355
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 90,355
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 90,355
(5 pages)
22 April 2015Register inspection address has been changed to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
22 April 2015Register inspection address has been changed to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90,355
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90,355
(5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90,355
(5 pages)
12 June 2013Director's details changed for Brian John Davis on 7 June 2013 (2 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Director's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Secretary's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Brian John Davis on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mrs Sophia Davis on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Brian John Davis on 7 June 2013 (2 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Appointment of Mrs Sophia Davis as a director (2 pages)
13 March 2012Appointment of Mrs Sophia Davis as a director (2 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Brian Davis as a secretary (1 page)
25 March 2011Appointment of Mrs Sophia Davis as a secretary (2 pages)
25 March 2011Appointment of Mrs Sophia Davis as a secretary (2 pages)
25 March 2011Termination of appointment of Brian Davis as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Termination of appointment of Monica Parker as a director (1 page)
23 February 2011Termination of appointment of Monica Parker as a director (1 page)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 May 2010Director's details changed for Monica Parker on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Brian John Davis on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Brian John Davis on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Brian John Davis on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Monica Parker on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Monica Parker on 8 May 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2008Return made up to 08/05/08; full list of members (4 pages)
20 August 2008Return made up to 08/05/08; full list of members (4 pages)
20 September 2007Return made up to 08/05/07; full list of members (2 pages)
20 September 2007Return made up to 08/05/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Return made up to 08/05/06; full list of members (2 pages)
20 June 2005Return made up to 08/05/05; full list of members (2 pages)
20 June 2005Return made up to 08/05/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
28 June 2004Return made up to 08/05/04; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 May 2002Return made up to 08/05/02; no change of members (4 pages)
16 May 2002Return made up to 08/05/02; no change of members (4 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 May 2001Return made up to 08/05/01; no change of members (4 pages)
21 May 2001Return made up to 08/05/01; no change of members (4 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2000Return made up to 08/05/00; full list of members (5 pages)
19 June 2000Return made up to 08/05/00; full list of members (5 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 June 1999Return made up to 08/05/99; no change of members (4 pages)
4 June 1999Return made up to 08/05/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1998Return made up to 08/05/98; no change of members (4 pages)
23 June 1998Return made up to 08/05/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 June 1997Return made up to 08/05/97; full list of members (5 pages)
5 June 1997Return made up to 08/05/97; full list of members (5 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 1 October 1994 (9 pages)
9 August 1995Accounts for a small company made up to 1 October 1994 (9 pages)
9 August 1995Accounts for a small company made up to 1 October 1994 (9 pages)
17 June 1983Particulars of mortgage/charge (3 pages)
17 June 1983Particulars of mortgage/charge (3 pages)
10 October 1969Incorporation (17 pages)
10 October 1969Incorporation (17 pages)