Background WavePink WaveYellow Wave

PARLIMENT PLACE LIMITED (09610193)

PARLIMENT PLACE LIMITED (09610193) is a liquidation UK company. incorporated on 27 May 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARLIMENT PLACE LIMITED has been registered for 10 years. Current directors include LAWLESS, Elliot Philip.

Company Number
09610193
Status
liquidation
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
C/O XEINADIN CORPORATE RECOVERY, Manchester, M2 3BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWLESS, Elliot Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARLIMENT PLACE LIMITED

PARLIMENT PLACE LIMITED is an liquidation company incorporated on 27 May 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARLIMENT PLACE LIMITED was registered 10 years ago.(SIC: 68320)

Status

liquidation

Active since 10 years ago

Company No

09610193

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 30 November 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 27 May 2021 (4 years ago)
Submitted on 27 May 2021 (4 years ago)

Next Due

Due by 10 June 2022
For period ending 27 May 2022

Previous Company Names

ECHO VILLAGE LIMITED
From: 27 May 2015To: 11 June 2015
Contact
Address

C/O XEINADIN CORPORATE RECOVERY 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN
From: 5 February 2021To: 12 August 2023
116 Duke Street Liverpool Merseyside L1 5JW England
From: 22 November 2016To: 5 February 2021
, C/O Douglas Fairless Partnership, Seymour Chambers London Road, Liverpool, L3 5NW, England
From: 23 June 2015To: 22 November 2016
, 18 Stockville Road, Liverpool, L18 3EJ, England
From: 10 June 2015To: 23 June 2015
, C/O Hill Dickinson Llp No.1 st Paul's Square, Liverpool, L3 9SJ, United Kingdom
From: 27 May 2015To: 10 June 2015
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
Owner Exit
Oct 18
Owner Exit
May 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAWLESS, Elliot Philip

Active
Stockville Road, LiverpoolL18 3EJ
Born June 1987
Director
Appointed 27 May 2015

WARBOYS, Steven Mark

Resigned
No.1 St Paul's Square, LiverpoolL3 9SJ
Born December 1973
Director
Appointed 27 May 2015
Resigned 27 May 2015

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 22 Dec 2020

Mr Elliot Philip Lawless

Ceased
LiverpoolL1 5JW
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 February 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 February 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 August 2023
AD01Change of Registered Office Address
Liquidation Voluntary Resignation Liquidator
14 March 2023
LIQ06LIQ06
Liquidation Voluntary Appointment Of Liquidator
27 January 2023
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
19 January 2023
AM22AM22
Liquidation In Administration Progress Report
18 August 2022
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
5 April 2022
AM02AM02
Liquidation In Administration Progress Report
21 February 2022
AM10AM10
Liquidation In Administration Extension Of Period
17 January 2022
AM19AM19
Liquidation In Administration Progress Report
26 August 2021
AM10AM10
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Liquidation In Administration Result Creditors Meeting
13 April 2021
AM07AM07
Liquidation Administration Notice Deemed Approval Of Proposals
13 April 2021
AM06AM06
Liquidation In Administration Proposals
25 March 2021
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 February 2021
AM01AM01
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2015
NEWINCIncorporation