ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Key Parker Limited

Key Parker Limited is a liquidation company incorporated on 8 July 1981 with the registered office located in Leicester, Leicestershire. Key Parker Limited was registered 44 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
01573042
Private limited company
Age
44 years
Incorporated 8 July 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 December 2023 (1 year 9 months ago)
Next confirmation dated 6 December 2024
Was due on 20 December 2024 (8 months ago)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jun30 Nov 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (10 days ago)
Contact
Address
126 New Walk
Leicester
LE1 7JA
Address changed on 1 Oct 2024 (11 months ago)
Previous address was West Walk Building, 110 Regent Road Leicester LE1 7LT England
Telephone
01455552246
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1965
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in Mar 1962
Southesk Communications Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beamwell Green Limited
Josie ANN Parkin is a mutual person.
Active
Southesk Communications Limited
Andrew David Carmichael, Mr Gordon William Carmichael, and 1 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 May30 Nov 2023
Traded for 18 months
Cash in Bank
£40.8K
Decreased by £331.38K (-89%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 9 (-43%)
Total Assets
£120.42K
Decreased by £460.39K (-79%)
Total Liabilities
-£3.21K
Decreased by £223.62K (-99%)
Net Assets
£117.2K
Decreased by £236.77K (-67%)
Debt Ratio (%)
3%
Decreased by 36.39% (-93%)
Latest Activity
Declaration of Solvency
10 Months Ago on 6 Nov 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 5 Jun 2023
Accounting Period Extended
2 Years 3 Months Ago on 24 May 2023
Small Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 12 Dec 2022
Al Delgado Resigned
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover Key Parker Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 6 Nov 2024
Registered office address changed from West Walk Building, 110 Regent Road Leicester LE1 7LT England to 126 New Walk Leicester LE1 7JA on 1 October 2024
Submitted on 1 Oct 2024
Appointment of a voluntary liquidator
Submitted on 1 Oct 2024
Resolutions
Submitted on 1 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 25 Sep 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 18 Dec 2023
Registered office address changed from York House, Leicester Road Lutterworth Leicestershire LE17 4HF to West Walk Building, 110 Regent Road Leicester LE1 7LT on 5 June 2023
Submitted on 5 Jun 2023
Current accounting period extended from 31 May 2023 to 30 November 2023
Submitted on 24 May 2023
Accounts for a small company made up to 31 May 2022
Submitted on 19 May 2023
Confirmation statement made on 6 December 2022 with updates
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year