PARKWAY NO 3 LIMITED

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

    Company NamePARKWAY NO 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00560827
    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 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 AddressNo

    What were the previous names of PARKWAY NO 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    VACUUM REFLEX LIMITEDFeb 01, 1956Feb 01, 1956

    What are the latest accounts for PARKWAY NO 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for PARKWAY NO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 16, 2019

    • Capital: GBP 1.00
    4 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 Oct 31, 2017

    7 pagesAA

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017

    2 pagesAP01

    Director's details changed for Sarah Louise Ellard on Jan 03, 2017

    2 pagesCH01

    Termination of appointment of Steven John Bowers as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 420
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    8 pagesAA

    Director's details changed for Mr Michael James Flowers on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 420
    SH01

    Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014

    1 pagesCH03

    Director's details changed for Sarah Louise Ellard on Dec 09, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2013

    8 pagesAA

    Appointment of Sarah Louise Ellard as a director on Jul 24, 2014

    2 pagesAP01

    Who are the officers of PARKWAY NO 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    BritishCompany Secretary43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritishGroup Legal Director43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritishCompany Director222848510001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    VINE, Sylvia Elizabeth Faith
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    Secretary
    Struan 65 Bell Hill
    GU32 2EA Petersfield
    Hampshire
    British3801050001
    ARMSTRONG, John Arthur
    6 Firtree Lane
    Swinford
    LE17 6BH Lutterworth
    Leicestershire
    Director
    6 Firtree Lane
    Swinford
    LE17 6BH Lutterworth
    Leicestershire
    BritishDirector11951100001
    BERLANNY, Brian Peter
    3 Portsdown Avenue
    Drayton
    PO6 1EH Portsmouth
    Hampshire
    Director
    3 Portsdown Avenue
    Drayton
    PO6 1EH Portsmouth
    Hampshire
    BritishDirector3825330001
    BILLINGTON, Philip Gordon
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    Director
    25 Carbis Close
    Port Solent Cosham
    PO6 4TW Portsmouth
    Hampshire
    BritishChairman18247670001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritishGroup Finance Director176189250001
    CRISP, Alan Robert
    1 Pond Farm Cottage
    Raydon
    IP7 5QW Ipswich
    Suffolk
    Director
    1 Pond Farm Cottage
    Raydon
    IP7 5QW Ipswich
    Suffolk
    United KingdomBritishDirector24249270001
    EATON, John George
    66 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    Director
    66 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    BritishDirector24249280001
    EATON, John George
    66 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    Director
    66 Glemsford Road
    IP14 2PW Stowmarket
    Suffolk
    BritishDirector24249280001
    EVANS, David Roger
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    Director
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    EnglandBritishChief Executive4471420003
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralianCompany Director188873370002
    GIBBS, Raymond John
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    Director
    Bridge House
    7 Uxbridge Close
    SO31 7LP Sarisbury Soton
    Hampshire
    BritishFinance Director & Company Sec85421380001
    LEVERATT, Bryan Creagh
    Hunters Lodge Hall Road
    Bedingfield Eye
    IP23 7QE Ipswich
    Suffolk
    Director
    Hunters Lodge Hall Road
    Bedingfield Eye
    IP23 7QE Ipswich
    Suffolk
    BritishDirector24249290001
    LEVERATT, Bryan Creagh
    Hunters Lodge Hall Road
    Bedingfield Eye
    IP23 7QE Ipswich
    Suffolk
    Director
    Hunters Lodge Hall Road
    Bedingfield Eye
    IP23 7QE Ipswich
    Suffolk
    BritishDirector And Chief Executive24249290001
    NICOL, David
    16 Wedgewood Close
    Holbury
    SO45 2QF Southampton
    Hampshire
    Director
    16 Wedgewood Close
    Holbury
    SO45 2QF Southampton
    Hampshire
    BritishDirector24249300001
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritishChief Executive103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director45628680002

    Who are the persons with significant control of PARKWAY NO 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number86662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARKWAY NO 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 30, 2009Registration of a charge (MG01)
    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
    • Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Feb 09, 2001Statement 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