PARNELL FISHER CHILD & CO. LIMITED
Overview
| Company Name | PARNELL FISHER CHILD & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01825105 |
| 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 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 Address | No |
What are the latest accounts for PARNELL FISHER CHILD & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PARNELL FISHER CHILD & CO. LIMITED?
| 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Parnell Fisher Child Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Termination of appointment of Neil James Messenger as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Neil James Messenger on Feb 10, 2021 | 2 pages | CH01 | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Dec 14, 2020 | 2 pages | AP04 | ||
Termination of appointment of Paul Bernard Mckenna as a secretary on Dec 14, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr Neil James Messenger as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PARNELL FISHER CHILD & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| CLEWS, Karen Louise | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 248214210001 | |||||||||
| DYER, Colin Mccracken | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 135770980002 | |||||||||
| CHILD, Joan Lesley | Secretary | Old Pond Cottage Kings Lane Cookham Dean SL6 9AY Maidenhead Berkshire | British | 31078770001 | ||||||||||
| DAVIDSON, Gillian Mary | Secretary | The Bailey Skipton BD23 1DN North Yorkshire | British | 116222880001 | ||||||||||
| GIBSON, John Joseph | Secretary | BD23 1DN Skipton The Bailey North Yorkshire | British | 158006670001 | ||||||||||
| MCKENNA, Paul Bernard | Secretary | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | 198151340001 | |||||||||||
| RUTTER, John Arthur | Secretary | 17 Bredward Close SL1 7DL Slough Berkshire | British | 103514100001 | ||||||||||
| WOOLVEN, Nigel David John | Secretary | Barnfield House Medmenham SL7 2ES Marlow Buckinghamshire | British | 12607220001 | ||||||||||
| CHILD, Joan Lesley | Director | Old Pond Cottage Kings Lane Cookham Dean SL6 9AY Maidenhead Berkshire | British | 31078770001 | ||||||||||
| CRADDOCK, Peter Martin | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 149361360001 | |||||||||
| CUTTER, David John | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 70434220001 | |||||||||
| DUNNE, Jeremy Robert | Director | 30 St Mary Axe EC3A 8BF London 14th Floor England | United Kingdom | British | 84111110001 | |||||||||
| FISHER, Grahame Robert | Director | Bramleigh Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | Uk | British | 1934200002 | |||||||||
| FISHER, Grahame Robert | Director | Bramleigh Shoppenhangers Road SL6 2PZ Maidenhead Berkshire | Uk | British | 1934200002 | |||||||||
| FLEET, Mark Russell | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | England | British | 273343060001 | |||||||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||||||
| JONES, Duncan Ainsley | Director | 30 St Mary Axe EC3A 8BF London 14th Floor England | England | British | 43536770002 | |||||||||
| LAW, Elizabeth Norrie | Director | The Bailey Skipton BD23 1DN North Yorkshire | England | British | 135673600001 | |||||||||
| MESSENGER, Neil James | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 276111950001 | |||||||||
| PARNELL, John David | Director | Willingdon Worster Road SL6 9JG Cookham Berkshire | British | 1934190002 | ||||||||||
| PREECE, Ian James | Director | 31 Mandeville Close Tilehurst RG30 4JT Reading Berkshire | British | 74038330001 | ||||||||||
| PURCHASE, Diane Carol | Director | The Anchorage Riverside TW18 3NJ Staines Middlesex | British | 43536830002 | ||||||||||
| RAPLEY, Perry | Director | 30 St Mary Axe EC3A 8BF London 14th Floor England | United Kingdom | British | 77057750001 | |||||||||
| ROBINSON, Alexander Charles | Director | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | United Kingdom | British | 75636850004 | |||||||||
| RUSSELL, Julie Agnes | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 198455230001 | |||||||||
| SAUNDERS, Judith Ann | Director | 58 Cadwell Drive SL6 3YR Maidenhead Berkshire | British | 48943380001 | ||||||||||
| SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 204533660001 | |||||||||
| STROOMER, David Jeremy | Director | 16 The Brow HP8 4JD Chalfont St. Giles Buckinghamshire | British | 43536670002 | ||||||||||
| TWIGG, Richard John | Director | BD23 1DN Skipton The Bailey North Yorkshire | England | British | 47283360005 | |||||||||
| WOOLVEN, Nigel David John | Director | Barnfield House Medmenham SL7 2ES Marlow Buckinghamshire | England | British | 12607220001 |
Who are the persons with significant control of PARNELL FISHER CHILD & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parnell Fisher Child Holdings Limited | Apr 06, 2016 | 30 St. Mary Axe EC3A 8BF London 14th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parnell Fisher Child Holdings Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARNELL FISHER CHILD & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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