PARKER MERCHANTING LIMITED

PARKER MERCHANTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePARKER MERCHANTING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00224779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARKER MERCHANTING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARKER MERCHANTING LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKER MERCHANTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON PARKER LIMITEDFeb 01, 1995Feb 01, 1995
    FRANK PARKER & CO.LIMITEDSep 30, 1927Sep 30, 1927

    What are the latest accounts for PARKER MERCHANTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARKER MERCHANTING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2025
    Next Confirmation Statement DueApr 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024
    OverdueYes

    What are the latest filings for PARKER MERCHANTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Registered office address changed from Ground Gloor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on May 28, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2025

    LRESSP

    Appointment of Mr Ufuk Hasan as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Marcus Leek as a director on Mar 12, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Mr Toby James Train on Jul 29, 2021

    2 pagesCH01

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Leek as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of John Christopher James Hogan as a director on Dec 01, 2019

    1 pagesTM01

    Who are the officers of PARKER MERCHANTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Ufuk
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritish255315420001
    TRAIN, Toby James
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritish197366610002
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    CHAPMAN, Bryan Leslie
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    Secretary
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    British7126700001
    CHAPMAN, Bryan Leslie
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    Secretary
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    British7126700001
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Secretary
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    British101618800001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Secretary
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    British97001960001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    BLAW DUCTS LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    50754710001
    BROOK, Nigel Graeme
    28 Fixby Road
    HD2 2JQ Huddersfield
    Director
    28 Fixby Road
    HD2 2JQ Huddersfield
    British26078680002
    BRUCE, Robert Laurence, Mr.
    The Old Vicarage Sheering Mill Lane
    CM21 9AD Sawbridgeworth
    Hertfordshire
    Director
    The Old Vicarage Sheering Mill Lane
    CM21 9AD Sawbridgeworth
    Hertfordshire
    United KingdomBritish575660004
    CHAPMAN, Bryan Leslie
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    Director
    92 Sandy Lane
    Middlestown
    WF4 4PP Wakefield
    West Yorkshire
    British7126700001
    CHATFIELD, David Eric
    3 Daleside
    Greetland
    HX4 8QD Halifax
    West Yorkshire
    Director
    3 Daleside
    Greetland
    HX4 8QD Halifax
    West Yorkshire
    British26078690001
    CROXSON, Neil Michael
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    Director
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    UkBritish96469690006
    FARRINGTON, Richard John
    High Oaks
    7 Dower Chase, Escrick
    YO19 6JF York
    North Yorkshire
    Director
    High Oaks
    7 Dower Chase, Escrick
    YO19 6JF York
    North Yorkshire
    British68112110001
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Director
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    EnglandGerman70312740001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeli51776160003
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    British14669590001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    GERRARD, Thomas John
    3 Repton Close
    Highfields The Avenue
    M33 4UX Sale
    Cheshire
    Director
    3 Repton Close
    Highfields The Avenue
    M33 4UX Sale
    Cheshire
    British7673130002
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HEWETT, Peter John
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    British38997290001
    HOGAN, John Christopher James
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomIrish197357940001
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    LASCHKAR, Henri-Paul
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    UkFrench139160640005
    LEEK, Marcus
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Gloor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Gloor, Eagle Court 2
    Birmingham
    England
    EnglandBritish236640560001
    MORAN, Mark
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    Director
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    British60066000001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NICHOLS, Matt Ward, Mr.
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    Director
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    EnglandBritish177829370001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002

    Who are the persons with significant control of PARKER MERCHANTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rexel Uk Limited
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    Jun 30, 2016
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number00434724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARKER MERCHANTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2026Due to be dissolved on
    May 21, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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