PARKWAY NO 3 LIMITED
Overview
Company Name | PARKWAY NO 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00560827 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKWAY NO 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARKWAY NO 3 LIMITED located?
Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARKWAY NO 3 LIMITED?
Company Name | From | Until |
---|---|---|
VACUUM REFLEX LIMITED | Feb 01, 1956 | Feb 01, 1956 |
What are the latest accounts for PARKWAY NO 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for PARKWAY NO 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 16, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Sarah Louise Ellard on Dec 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Appointment of Sarah Louise Ellard as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of PARKWAY NO 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | Company Secretary | 43855640011 | |||||
ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Group Legal Director | 43855640013 | ||||
LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Company Director | 222848510001 | ||||
LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
ARMSTRONG, John Arthur | Director | 6 Firtree Lane Swinford LE17 6BH Lutterworth Leicestershire | British | Director | 11951100001 | |||||
BERLANNY, Brian Peter | Director | 3 Portsdown Avenue Drayton PO6 1EH Portsmouth Hampshire | British | Director | 3825330001 | |||||
BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | Chairman | 18247670001 | |||||
BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Group Finance Director | 176189250001 | ||||
CRISP, Alan Robert | Director | 1 Pond Farm Cottage Raydon IP7 5QW Ipswich Suffolk | United Kingdom | British | Director | 24249270001 | ||||
EATON, John George | Director | 66 Glemsford Road IP14 2PW Stowmarket Suffolk | British | Director | 24249280001 | |||||
EATON, John George | Director | 66 Glemsford Road IP14 2PW Stowmarket Suffolk | British | Director | 24249280001 | |||||
EVANS, David Roger | Director | Yoxhall Lodge 10 Worsley Road PO5 3DY Southsea Hampshire | England | British | Chief Executive | 4471420003 | ||||
FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | Company Director | 188873370002 | ||||
GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | Finance Director & Company Sec | 85421380001 | |||||
LEVERATT, Bryan Creagh | Director | Hunters Lodge Hall Road Bedingfield Eye IP23 7QE Ipswich Suffolk | British | Director | 24249290001 | |||||
LEVERATT, Bryan Creagh | Director | Hunters Lodge Hall Road Bedingfield Eye IP23 7QE Ipswich Suffolk | British | Director And Chief Executive | 24249290001 | |||||
NICOL, David | Director | 16 Wedgewood Close Holbury SO45 2QF Southampton Hampshire | British | Director | 24249300001 | |||||
PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Chief Executive | 103085690002 | ||||
PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Chief Executive | 75259760004 | ||||
RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | Finance Director | 45628680002 |
Who are the persons with significant control of PARKWAY NO 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARKWAY NO 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Nov 19, 2009 Delivered On Nov 30, 2009 | Outstanding | Amount secured All monies due or to become due from the chargors to any of the secured parties 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 12, 2007 Delivered On Nov 20, 2007 | Outstanding | Amount secured All monies due or to become due from the chargors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 05, 2001 Delivered On Feb 14, 2001 | Outstanding | Amount secured All obligations and liabilities due or to become due from the obligors to the chargee under or pursuant to the financing documents (all terms defined therein) | |
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
| ||||
Transactions
| ||||
Charge over book debts | Created On Dec 06, 1994 Delivered On Dec 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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