PARNELL FISHER CHILD & CO. LIMITED

PARNELL FISHER CHILD & CO. LIMITED

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

    Company NamePARNELL FISHER CHILD & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01825105
    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 PARNELL FISHER CHILD & CO. LIMITED?

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

    Where is PARNELL FISHER CHILD & CO. LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARNELL FISHER CHILD & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PARNELL FISHER CHILD & CO. LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on Dec 05, 2022

    2 pagesPSC05

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 05, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Cessation of Parnell Fisher Child Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Termination of appointment of Neil James Messenger as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021

    1 pagesTM01

    Director's details changed for Mr Neil James Messenger on Feb 10, 2021

    2 pagesCH01

    Appointment of Sla Corporate Secretary Limited as a secretary on Dec 14, 2020

    2 pagesAP04

    Termination of appointment of Paul Bernard Mckenna as a secretary on Dec 14, 2020

    1 pagesTM02

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

    6 pagesAA

    Appointment of Mr Neil James Messenger as a director on Oct 30, 2020

    2 pagesAP01

    Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020

    1 pagesTM01

    Registered office address changed from 14th Floor 30 st Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on Oct 27, 2020

    1 pagesAD01

    Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of PARNELL FISHER CHILD & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CLEWS, Karen Louise
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish248214210001
    DYER, Colin Mccracken
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish135770980002
    CHILD, Joan Lesley
    Old Pond Cottage Kings Lane
    Cookham Dean
    SL6 9AY Maidenhead
    Berkshire
    Secretary
    Old Pond Cottage Kings Lane
    Cookham Dean
    SL6 9AY Maidenhead
    Berkshire
    British31078770001
    DAVIDSON, Gillian Mary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Secretary
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    British116222880001
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158006670001
    MCKENNA, Paul Bernard
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Secretary
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    198151340001
    RUTTER, John Arthur
    17 Bredward Close
    SL1 7DL Slough
    Berkshire
    Secretary
    17 Bredward Close
    SL1 7DL Slough
    Berkshire
    British103514100001
    WOOLVEN, Nigel David John
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    Secretary
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    British12607220001
    CHILD, Joan Lesley
    Old Pond Cottage Kings Lane
    Cookham Dean
    SL6 9AY Maidenhead
    Berkshire
    Director
    Old Pond Cottage Kings Lane
    Cookham Dean
    SL6 9AY Maidenhead
    Berkshire
    British31078770001
    CRADDOCK, Peter Martin
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish149361360001
    CUTTER, David John
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish70434220001
    DUNNE, Jeremy Robert
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Director
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    United KingdomBritish84111110001
    FISHER, Grahame Robert
    Bramleigh Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    Bramleigh Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    UkBritish1934200002
    FISHER, Grahame Robert
    Bramleigh Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    Director
    Bramleigh Shoppenhangers Road
    SL6 2PZ Maidenhead
    Berkshire
    UkBritish1934200002
    FLEET, Mark Russell
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritish273343060001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    JONES, Duncan Ainsley
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Director
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    EnglandBritish43536770002
    LAW, Elizabeth Norrie
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritish135673600001
    MESSENGER, Neil James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish276111950001
    PARNELL, John David
    Willingdon
    Worster Road
    SL6 9JG Cookham
    Berkshire
    Director
    Willingdon
    Worster Road
    SL6 9JG Cookham
    Berkshire
    British1934190002
    PREECE, Ian James
    31 Mandeville Close
    Tilehurst
    RG30 4JT Reading
    Berkshire
    Director
    31 Mandeville Close
    Tilehurst
    RG30 4JT Reading
    Berkshire
    British74038330001
    PURCHASE, Diane Carol
    The Anchorage
    Riverside
    TW18 3NJ Staines
    Middlesex
    Director
    The Anchorage
    Riverside
    TW18 3NJ Staines
    Middlesex
    British43536830002
    RAPLEY, Perry
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Director
    30 St Mary Axe
    EC3A 8BF London
    14th Floor
    England
    United KingdomBritish77057750001
    ROBINSON, Alexander Charles
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    United KingdomBritish75636850004
    RUSSELL, Julie Agnes
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish198455230001
    SAUNDERS, Judith Ann
    58 Cadwell Drive
    SL6 3YR Maidenhead
    Berkshire
    Director
    58 Cadwell Drive
    SL6 3YR Maidenhead
    Berkshire
    British48943380001
    SCOTT, Julie Frances
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish204533660001
    STROOMER, David Jeremy
    16 The Brow
    HP8 4JD Chalfont St. Giles
    Buckinghamshire
    Director
    16 The Brow
    HP8 4JD Chalfont St. Giles
    Buckinghamshire
    British43536670002
    TWIGG, Richard John
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritish47283360005
    WOOLVEN, Nigel David John
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    Director
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    EnglandBritish12607220001

    Who are the persons with significant control of PARNELL FISHER CHILD & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parnell Fisher Child Holdings Limited
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Apr 06, 2016
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number3447312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03447312
    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 PARNELL FISHER CHILD & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2005
    Delivered On Dec 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    • Oct 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 2001
    Delivered On Apr 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 13, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • Feb 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Aug 05, 1993
    Delivered On Aug 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Aug 23, 1993Registration of a charge (395)
    • Apr 08, 1998Statement 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