PARKMAN CONSULTING ENGINEERS

PARKMAN CONSULTING ENGINEERS

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

    Company NamePARKMAN CONSULTING ENGINEERS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01148668
    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 PARKMAN CONSULTING ENGINEERS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PARKMAN CONSULTING ENGINEERS located?

    Registered Office Address
    Tempsford Hall
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Great Britain
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKMAN CONSULTING ENGINEERS?

    Previous Company Names
    Company NameFromUntil
    WARD,ASHCROFT AND PARKMANNov 30, 1973Nov 30, 1973

    What are the latest accounts for PARKMAN CONSULTING ENGINEERS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for PARKMAN CONSULTING ENGINEERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 10, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 96,011
    SH01

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01

    Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015

    1 pagesAD01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 96,011
    SH01

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 96,011
    SH01

    Termination of appointment of Paul England as a director

    1 pagesTM01

    Appointment of Mr Giles Stewart Pearson as a director

    2 pagesAP01

    Annual return made up to Jun 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2013

    Statement of capital on Jun 24, 2013

    • Capital: GBP 96,011
    SH01

    Termination of appointment of Amanda Massie as a director

    1 pagesTM01

    Termination of appointment of Amanda Massie as a secretary

    1 pagesTM02

    Appointment of Mr Paul Adrian Rayner as a director

    2 pagesAP01

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PARKMAN CONSULTING ENGINEERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Thomas Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish221070030001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish199583330002
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    164623930001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153647840001
    BOND, Eric
    Henfold 120 Henfold Road
    Astley
    M29 7EX Manchester
    Lancashire
    Director
    Henfold 120 Henfold Road
    Astley
    M29 7EX Manchester
    Lancashire
    British11646690001
    CLEVERLY, Graham
    Claremont
    68 Tarvin Road
    CH3 7DF Chester
    Cheshire
    Director
    Claremont
    68 Tarvin Road
    CH3 7DF Chester
    Cheshire
    United KingdomBritish86693320001
    EAKIN, William Robert George
    Stainton Firs Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    Director
    Stainton Firs Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    British76548530001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    HANDLEY, John
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    Director
    Brook Cottage
    Brinsea Batch, Congresbury
    BS49 5JP Bristol
    British97439420001
    HAYES, Brian
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    Director
    1 Woodbank Hall Cottage
    Shotwick Lane
    CH1 6HY Woodbank
    Chester
    British36639460001
    KANG, Anoop
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritish198683900001
    KILNER, Robert Graham
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    Director
    11 The Limes
    Culcheth
    WA3 4HE Warrington
    Cheshire
    British11487410002
    LLOYD, Michael John
    45 Hough Green
    CH4 8JW Chester
    Director
    45 Hough Green
    CH4 8JW Chester
    British12243520001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    United KingdomBritish36957420004
    NOTT, Nigel Alfred
    19 Shoscombe
    BA2 8LS Bath
    Director
    19 Shoscombe
    BA2 8LS Bath
    EnglandBritish11646680001
    OGDEN, David William
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    Director
    16 Elm Drive
    Greasby
    CH49 3NP Wirral
    Merseyside
    British30192420001
    PARKMAN, Hugh Charles
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    Director
    38 East Saint Helen Street
    OX14 5EB Abingdon
    Oxfordshire
    British11486420002
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritish180473890001
    PREECE, Richard Alec
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    Director
    20 Mereworth
    Caldy
    CH48 1QT Wirral
    British7353920002
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish45628680002
    TALLIS, John Amos
    Foye Cottage School Bank
    Norley
    WA6 8NP Warrington
    Cheshire
    Director
    Foye Cottage School Bank
    Norley
    WA6 8NP Warrington
    Cheshire
    British16563370001
    TOMLINSON, David
    Arden 33 Cambridge Road
    BS21 7DN Clevedon
    North Somerset
    Director
    Arden 33 Cambridge Road
    BS21 7DN Clevedon
    North Somerset
    EnglandBritish31228190001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritish102706960001

    Does PARKMAN CONSULTING ENGINEERS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee and debenture
    Created On Aug 14, 1981
    Delivered On Aug 25, 1981
    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 on any account whatsoever.
    Short particulars
    All that property, undertaking and assets charged by the principal deed and further deeds.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 25, 1981Registration of a charge
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 12, 1980
    Delivered On Aug 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the parkman holdings limited to the chargee
    Short particulars
    Fixed and floating charges over the goodwill, bookdebts buildings, fixtures, fixed plant and machinery (sec doc M17). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Dr M A. Ismail
    Transactions
    • Aug 18, 1980Registration of a charge
    Further guarantee & debenture
    Created On May 09, 1979
    Delivered On May 21, 1979
    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
    All that property undertaking assets charged by the principal deed & further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 21, 1979Registration of a charge
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1977
    Delivered On Aug 22, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 49 wilson patten street, warrington, cheshire. Title no. Ch 111456.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1977Registration of a charge
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Dec 17, 1975
    Delivered On Jan 06, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other company named therein. To the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 1976Registration of a charge
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 13, 1975
    Delivered On Nov 24, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or parkman holdings limited to the chargee on any account whatsoever.
    Short particulars
    First fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 12).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 24, 1975Registration of a charge
    • Jul 11, 2000Statement 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