PARKIN ADVERTISING LIMITED

PARKIN ADVERTISING LIMITED

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

    Company NamePARKIN ADVERTISING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01258967
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARKIN ADVERTISING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARKIN ADVERTISING LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKIN ADVERTISING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUBLICITY PANELS LIMITEDDec 31, 1977Dec 31, 1977
    PUBLICITY PANELS LIMITEDDec 31, 1976Dec 31, 1976
    EUROSITES OUTDOOR ADVERTISING LIMITEDDec 31, 1976Dec 31, 1976
    CORNICECHOICE LIMITEDMay 18, 1976May 18, 1976

    What are the latest accounts for PARKIN ADVERTISING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PARKIN ADVERTISING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Oct 06, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of Nick Andrews as a secretary on Jan 20, 2017

    1 pagesTM02

    Termination of appointment of Nicholas James Andrews as a director on Jan 20, 2017

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of PARKIN ADVERTISING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandEnglish110390650002
    TOW, Adam Paul Raymond
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritish66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    British109746840001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    FOLLOWS, Anne Margaret
    Sandicroft Cock Lane
    Great Budworth
    CW9 6HP Northwich
    Cheshire
    Secretary
    Sandicroft Cock Lane
    Great Budworth
    CW9 6HP Northwich
    Cheshire
    British17175490001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    TEMPLE, Melanie Jane
    24 Grange Avenue
    Hale
    WA15 8ED Altrincham
    Cheshire
    Secretary
    24 Grange Avenue
    Hale
    WA15 8ED Altrincham
    Cheshire
    British17175510003
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    FOLLOWS, Frank
    Sandicroft Cock Lane
    Great Budworth
    CW9 6HP Northwich
    Cheshire
    Director
    Sandicroft Cock Lane
    Great Budworth
    CW9 6HP Northwich
    Cheshire
    British5727980001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish214640470001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish67052550001
    PARKIN, Michael Charles Philip
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    Director
    The Magnolias
    2 Stoke Park Road, Stoke Bishop
    BS9 1LF Bristol
    United KingdomBritish92807670001
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    STEPHENSON, Alan
    22 Higher Summerseat
    Ramsbottom
    BL0 9UG Bury
    Lancashire
    Director
    22 Higher Summerseat
    Ramsbottom
    BL0 9UG Bury
    Lancashire
    British40637470002
    TRAINER, Christopher David
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    Director
    100a Springkell Avenue
    Pollokshields
    G41 4EL Glasgow
    ScotlandBritish249930004
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    British33799400001

    Who are the persons with significant control of PARKIN ADVERTISING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel North West Limited
    Golden Square
    W1F 9JT London
    33
    England
    Jan 31, 2017
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number559527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARKIN ADVERTISING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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