PARKER HANNIFIN RAC LIMITED

PARKER HANNIFIN RAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARKER HANNIFIN RAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00533450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARKER HANNIFIN RAC LIMITED?

    • (5190) /

    Where is PARKER HANNIFIN RAC LIMITED located?

    Registered Office Address
    Parker House
    Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKER HANNIFIN RAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACAL CONTROLS LIMITEDDec 14, 2001Dec 14, 2001
    ACAL AURIEMA LIMITEDSep 18, 1987Sep 18, 1987
    AURIEMA LIMITEDMay 19, 1954May 19, 1954

    What are the latest accounts for PARKER HANNIFIN RAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for PARKER HANNIFIN RAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2011

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 12, 2009

    LRESSP

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    19 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of PARKER HANNIFIN RAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    British70732940001
    BRAIN, Simon
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    Secretary
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    British90112710001
    BUCKNELL, Andrew Thomas
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    Secretary
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    British86222540001
    LLOYD, Nigel
    12 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    Secretary
    12 Bencombe Road
    SL7 3NZ Marlow Bottom
    Buckinghamshire
    British48756930001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Secretary
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    CURRY, John Arthur Hugh
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    Director
    Stokewood Park House Sheardley Lane
    Droxford
    SO32 3QY Southampton
    EnglandBritish2968140002
    HOGAN, Peter Robert
    2 Lightwater Meadow
    GU18 5XH Lightwater
    Surrey
    Director
    2 Lightwater Meadow
    GU18 5XH Lightwater
    Surrey
    British94079290001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Director
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    United KingdomBritish15809770001
    RIDGEWELL, Maurice John
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    Director
    Fineshade Wey Road
    KT13 8HW Weybridge
    Surrey
    British10002730001
    VIRDEE, Jagjit Singh
    33 Atkins Road
    SW12 0AA London
    Director
    33 Atkins Road
    SW12 0AA London
    British28012500001

    Does PARKER HANNIFIN RAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 22, 1986
    Delivered On Jan 06, 1987
    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
    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 De Zoetes Wedd Limited
    Transactions
    • Jan 06, 1987Registration of a charge
    Collateral debenutre
    Created On Dec 22, 1986
    Delivered On Dec 30, 1986
    Satisfied
    Amount secured
    All monies due or to become due from spurfome limited to the chargee on any account whatsoever.
    Short particulars
    (1) offices and warehouses at 422 bath road slough (2) offices at 444 bath road slough. (See doc per full details). 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
    • Investors in Industry PLC.
    Transactions
    • Dec 30, 1986Registration of a charge

    Does PARKER HANNIFIN RAC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2009Commencement of winding up
    Mar 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT 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