PARKMAN CONSULTING ENGINEERS
Overview
| Company Name | PARKMAN CONSULTING ENGINEERS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01148668 |
| 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 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 Address | No |
What were the previous names of PARKMAN CONSULTING ENGINEERS?
| Company Name | From | Until |
|---|---|---|
| WARD,ASHCROFT AND PARKMAN | Nov 30, 1973 | Nov 30, 1973 |
What are the latest accounts for PARKMAN CONSULTING ENGINEERS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2006 |
What are the latest filings for PARKMAN CONSULTING ENGINEERS?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 10, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul England as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Stewart Pearson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Amanda Massie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Massie as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Adrian Rayner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PARKMAN CONSULTING ENGINEERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, Thomas Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 221070030001 | |||||
| MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 199583330002 | |||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
| SHAW, Christine | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 164623930001 | |||||||
| SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153647840001 | |||||||
| BOND, Eric | Director | Henfold 120 Henfold Road Astley M29 7EX Manchester Lancashire | British | 11646690001 | ||||||
| CLEVERLY, Graham | Director | Claremont 68 Tarvin Road CH3 7DF Chester Cheshire | United Kingdom | British | 86693320001 | |||||
| EAKIN, William Robert George | Director | Stainton Firs Tower Road North Heswall L60 6RS Wirral Merseyside | British | 76548530001 | ||||||
| ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 153205540001 | |||||
| HANDLEY, John | Director | Brook Cottage Brinsea Batch, Congresbury BS49 5JP Bristol | British | 97439420001 | ||||||
| HAYES, Brian | Director | 1 Woodbank Hall Cottage Shotwick Lane CH1 6HY Woodbank Chester | British | 36639460001 | ||||||
| KANG, Anoop | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 198683900001 | |||||
| KILNER, Robert Graham | Director | 11 The Limes Culcheth WA3 4HE Warrington Cheshire | British | 11487410002 | ||||||
| LLOYD, Michael John | Director | 45 Hough Green CH4 8JW Chester | British | 12243520001 | ||||||
| MASSIE, Amanda Jane Emilia | Director | Bradlow Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 36957420004 | |||||
| NOTT, Nigel Alfred | Director | 19 Shoscombe BA2 8LS Bath | England | British | 11646680001 | |||||
| OGDEN, David William | Director | 16 Elm Drive Greasby CH49 3NP Wirral Merseyside | British | 30192420001 | ||||||
| PARKMAN, Hugh Charles | Director | 38 East Saint Helen Street OX14 5EB Abingdon Oxfordshire | British | 11486420002 | ||||||
| PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | 180473890001 | |||||
| PREECE, Richard Alec | Director | 20 Mereworth Caldy CH48 1QT Wirral | British | 7353920002 | ||||||
| RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 45628680002 | |||||
| TALLIS, John Amos | Director | Foye Cottage School Bank Norley WA6 8NP Warrington Cheshire | British | 16563370001 | ||||||
| TOMLINSON, David | Director | Arden 33 Cambridge Road BS21 7DN Clevedon North Somerset | England | British | 31228190001 | |||||
| YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | 102706960001 |
Does PARKMAN CONSULTING ENGINEERS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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