PARKER & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePARKER & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00220724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKER & SON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARKER & SON LIMITED located?

    Registered Office Address
    50 Broad Street
    OX1 3BQ Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKER & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 25, 2016

    What are the latest filings for PARKER & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 25, 2016

    6 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 10,183,930
    SH01

    Accounts for a dormant company made up to Jun 27, 2015

    6 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 10,183,930
    SH01

    Accounts for a dormant company made up to Jun 28, 2014

    6 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 10,183,930
    SH01

    Accounts for a dormant company made up to Jun 29, 2013

    6 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2013

    Statement of capital following an allotment of shares on Jul 07, 2013

    SH01

    Termination of appointment of Mark Little as a director

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Willemite as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    6 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Beaver House Hythe Bridge Street Oxford OX1 2ET* on May 31, 2011

    1 pagesAD01

    Termination of appointment of Andrew Hutchings as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 26, 2010

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 27, 2009

    12 pagesAA

    Appointment of Mr Mark John James Little as a director

    2 pagesAP01

    Termination of appointment of Martyn Osborne as a director

    1 pagesTM01

    Who are the officers of PARKER & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Director
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    United KingdomBritishChartered Secretary5555740001
    WILLEMITE, Katherine Elizabeth
    Kings Lane
    Longcot
    SN7 7SS Farringdon
    The Dash View
    Oxfordshire
    United Kingdom
    Director
    Kings Lane
    Longcot
    SN7 7SS Farringdon
    The Dash View
    Oxfordshire
    United Kingdom
    EnglandBritishChartered Accountant177688150001
    CAPCOSEC LIMITED
    50 Broad Street
    OX1 3BQ Oxford
    Oxfordshire
    Secretary
    50 Broad Street
    OX1 3BQ Oxford
    Oxfordshire
    693510001
    BERRY, Michael Frederick
    2 Combe Well
    Garsington
    OX9 9BT Oxford
    Oxfordshire
    Director
    2 Combe Well
    Garsington
    OX9 9BT Oxford
    Oxfordshire
    BritishBookseller28876110001
    BLACKWELL, Philip Basil
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    Director
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    United KingdomBritishDirector29431830001
    CONNOLLY, Gerard Vincent
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    IrishCompany Director57063820001
    HILSDON, Ronald
    52 Crown Road
    Wheatley
    OX33 1UL Oxford
    Oxfordshire
    Director
    52 Crown Road
    Wheatley
    OX33 1UL Oxford
    Oxfordshire
    BritishBookseller21371490001
    HOPKINS, Neville Hearne
    Banbury House 60 Church Way
    Iffley
    OX4 4EF Oxford
    Oxfordshire
    Director
    Banbury House 60 Church Way
    Iffley
    OX4 4EF Oxford
    Oxfordshire
    BritishChartered Accountant31905640001
    HUTCHINGS, Andrew
    Stone Lee Close
    Chadlington
    OX7 3LA Chipping Norton
    8
    Oxon
    United Kingdom
    Director
    Stone Lee Close
    Chadlington
    OX7 3LA Chipping Norton
    8
    Oxon
    United Kingdom
    United KingdomBritishDirector79616880001
    LITTLE, Mark John James
    Harlestone Road
    Church Bampton
    NN6 8AU Northampton
    Farringford
    Director
    Harlestone Road
    Church Bampton
    NN6 8AU Northampton
    Farringford
    EnglandBritishDirector149016530001
    OSBORNE, Martyn John
    Folly Bridge Court
    Shirelake Close
    OX1 1SW Oxford
    42
    Director
    Folly Bridge Court
    Shirelake Close
    OX1 1SW Oxford
    42
    BritishFinance Director79648570002
    STEELE, Edward Henry
    16 The Green The Paddocks
    Charlbury
    OX7 3QA Chipping Norton
    Oxfordshire
    Director
    16 The Green The Paddocks
    Charlbury
    OX7 3QA Chipping Norton
    Oxfordshire
    BritishBookseller11820270001
    STEPHENSON, Neil Ian Mackenzie
    49 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    49 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishChartered Accountant17397080002
    TOMLINSON, Robert
    90 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    Director
    90 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    BritishBookseller28876130001
    TOMLINSON, Robert
    90 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    Director
    90 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    BritishBookseller28876130001

    Does PARKER & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Dec 23, 2009
    Delivered On Dec 29, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Toby Blackwell Limited
    Transactions
    • Dec 29, 2009Registration of a charge (MG01)
    A pledge and security agreement
    Created On Dec 22, 2006
    Delivered On Jan 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged property being the pledged securities, together with all cash dividends and stock dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jan 09, 2007Registration of a charge (395)
    • Jan 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Beaver houe hythe bridge street oxford 75 park street bristol 13/17 royal arcade cardiff and 37 st mary street cardiff, for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Burdale Financial Limited (Security Trustee)
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Jan 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 27, 2001
    Delivered On May 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    And provided always that this guarantee and debenture shall not constitute a legal mortgage of beaver house hythe bridge street oxford OX1 2ET. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0