Company NameParmeko Group Limited
Company StatusDissolved
Company Number00220814
CategoryPrivate Limited Company
Incorporation Date31 March 1927(97 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameParmeko Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Christopher Dummer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(74 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLower Standon Farmhouse
Whalley Road Pendleton
Clitheroe
Lancashire
BB7 1PP
Director NameMr Andrew Martin Nash
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(83 years after company formation)
Appointment Duration11 years, 5 months (closed 07 September 2021)
RoleSales Manager Director
Country of ResidenceEngland
Correspondence AddressParmeko Limited Percy Road
Leicester
LE2 8FT
Director NameMr Brian Leslie Cox
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(64 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2012)
RoleAccountant
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameChristopher George Dummer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(64 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2002)
RoleEngineer
Correspondence AddressBrook House Gumley Road
Smeeton Westerby
Leicester
LE8 0LT
Director NameMr John Thomas Marsden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(64 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleEngineer
Correspondence Address308 Leicester Road
Cropston
Leicester
Leicestershire
LE7 7GT
Secretary NameMr Brian Leslie Cox
NationalityBritish
StatusResigned
Appointed08 August 1991(64 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address5 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameBrian Umney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(81 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Standish Lane
Moreton Valence
Gloucestershire
GL2 7LZ
Wales

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£3,156,931
Current Liabilities£1,157,118

Accounts

Latest Accounts2 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 December 2020Death of a liquidator (3 pages)
22 May 2020Liquidators' statement of receipts and payments to 30 March 2020 (40 pages)
19 June 2019Liquidators' statement of receipts and payments to 30 March 2019 (36 pages)
13 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (35 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
8 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (34 pages)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
6 December 2016Insolvency:s/s cert. Release of liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
24 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Court order insolvency:C.O. To remove/replace liquidator (17 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Court order insolvency:re block transfer replacement of liq (13 pages)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (33 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators statement of receipts and payments to 30 March 2015 (23 pages)
9 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (23 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
20 May 2014Administrator's progress report to 31 March 2014 (30 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
17 April 2014Appointment of a voluntary liquidator (2 pages)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 February 2014Notice of vacation of office by administrator (10 pages)
26 February 2014Notice of vacation of office by administrator (10 pages)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
12 February 2014 (1 page)
12 February 2014Notice of appointment of replacement/additional administrator (1 page)
5 November 2013Administrator's progress report to 2 October 2013 (40 pages)
5 November 2013Administrator's progress report to 2 October 2013 (40 pages)
5 November 2013Administrator's progress report to 2 October 2013 (40 pages)
11 June 2013Statement of affairs with form 2.14B (6 pages)
11 June 2013Statement of affairs with form 2.14B (6 pages)
5 June 2013Statement of administrator's proposal (117 pages)
5 June 2013Statement of administrator's proposal (117 pages)
19 April 2013Registered office address changed from Percy Road, Aylestone, Leicester LE2 8FT on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Percy Road, Aylestone, Leicester LE2 8FT on 19 April 2013 (2 pages)
17 April 2013Appointment of an administrator (1 page)
17 April 2013Appointment of an administrator (1 page)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
15 April 2013Termination of appointment of Brian Cox as a director (2 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
6 January 2013Termination of appointment of Brian Cox as a secretary (2 pages)
21 November 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 144,041
(15 pages)
21 November 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 144,041
(15 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
4 September 2012Accounts for a small company made up to 2 December 2011 (8 pages)
16 July 2012Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
16 July 2012Annual return made up to 31 July 2011 with a full list of shareholders (16 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 September 2011Accounts for a medium company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a medium company made up to 3 December 2010 (7 pages)
2 September 2011Accounts for a medium company made up to 3 December 2010 (7 pages)
25 October 2010Annual return made up to 24 July 2010 (14 pages)
25 October 2010Annual return made up to 24 July 2010 (14 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (24 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (24 pages)
1 September 2010Accounts for a medium company made up to 4 December 2009 (24 pages)
1 April 2010Appointment of Andrew Nash as a director (3 pages)
1 April 2010Appointment of Andrew Nash as a director (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (34 pages)
1 October 2009Group of companies' accounts made up to 30 November 2008 (34 pages)
29 September 2009Appointment terminated director brian umney (1 page)
29 September 2009Return made up to 24/07/09; no change of members (4 pages)
29 September 2009Return made up to 24/07/09; no change of members (4 pages)
29 September 2009Appointment terminated director brian umney (1 page)
22 December 2008Return made up to 24/07/08; full list of members (7 pages)
22 December 2008Return made up to 24/07/08; full list of members (7 pages)
1 July 2008Group of companies' accounts made up to 30 November 2007 (32 pages)
1 July 2008Group of companies' accounts made up to 30 November 2007 (32 pages)
12 May 2008Director appointed brian umney (2 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Director appointed brian umney (2 pages)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (8 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
12 May 2008Declaration of assistance for shares acquisition (6 pages)
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 2008Re-registration of Memorandum and Articles (14 pages)
23 April 2008Application for reregistration from PLC to private (1 page)
23 April 2008Re-registration of Memorandum and Articles (14 pages)
23 April 2008Application for reregistration from PLC to private (1 page)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Group of companies' accounts made up to 30 November 2006 (32 pages)
5 July 2007Group of companies' accounts made up to 30 November 2006 (32 pages)
13 September 2006Return made up to 31/07/06; no change of members (7 pages)
13 September 2006Return made up to 31/07/06; no change of members (7 pages)
30 June 2006Group of companies' accounts made up to 30 November 2005 (31 pages)
30 June 2006Group of companies' accounts made up to 30 November 2005 (31 pages)
7 October 2005Return made up to 31/07/05; full list of members (8 pages)
7 October 2005Return made up to 31/07/05; full list of members (8 pages)
18 July 2005Group of companies' accounts made up to 30 November 2004 (31 pages)
18 July 2005Group of companies' accounts made up to 30 November 2004 (31 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 July 2004Group of companies' accounts made up to 30 November 2003 (29 pages)
5 July 2004Group of companies' accounts made up to 30 November 2003 (29 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
20 February 2004Return made up to 31/07/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (7 pages)
30 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
28 June 2003Group of companies' accounts made up to 30 November 2002 (29 pages)
28 June 2003Group of companies' accounts made up to 30 November 2002 (29 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
4 July 2002Group of companies' accounts made up to 30 November 2001 (30 pages)
4 July 2002Group of companies' accounts made up to 30 November 2001 (30 pages)
29 July 2001Return made up to 31/07/01; full list of members (7 pages)
29 July 2001Return made up to 31/07/01; full list of members (7 pages)
2 July 2001Group of companies' accounts made up to 30 November 2000 (28 pages)
2 July 2001Group of companies' accounts made up to 30 November 2000 (28 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 July 2000Full group accounts made up to 30 November 1999 (31 pages)
4 July 2000Full group accounts made up to 30 November 1999 (31 pages)
13 October 1999Return made up to 31/07/99; no change of members (4 pages)
13 October 1999Return made up to 31/07/99; no change of members (4 pages)
30 June 1999Full group accounts made up to 30 November 1998 (26 pages)
30 June 1999Full group accounts made up to 30 November 1998 (26 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Full group accounts made up to 30 November 1997 (26 pages)
2 July 1998Full group accounts made up to 30 November 1997 (26 pages)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
1 August 1997Return made up to 31/07/97; full list of members (6 pages)
3 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Full group accounts made up to 31 December 1995 (31 pages)
6 August 1996Full group accounts made up to 31 December 1995 (31 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
24 July 1995Return made up to 31/07/95; no change of members (4 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
3 January 1991Company name changed\certificate issued on 03/01/91 (2 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 November 1984Accounts made up to 31 December 1983 (16 pages)
21 November 1984Accounts made up to 31 December 1983 (16 pages)
10 November 1983New secretary appointed (1 page)
10 November 1983New secretary appointed (1 page)
2 September 1982Particulars of mortgage/charge (3 pages)
2 September 1982Particulars of mortgage/charge (3 pages)
28 August 1982New secretary appointed (1 page)
28 August 1982New secretary appointed (1 page)
12 March 1980New secretary appointed (1 page)
12 March 1980New secretary appointed (1 page)
3 March 1976Articles of association (6 pages)
3 March 1976Articles of association (6 pages)
22 March 1975Memorandum and Articles of Association (42 pages)
22 March 1975Memorandum and Articles of Association (42 pages)
13 March 1975Annual return made up to 02/07/74 (8 pages)
13 March 1975Annual return made up to 02/07/74 (8 pages)
6 November 1935Company name changed\certificate issued on 06/11/35 (3 pages)
6 November 1935Company name changed\certificate issued on 06/11/35 (3 pages)
31 March 1927Incorporation (23 pages)
31 March 1927Incorporation (23 pages)