PATRICK PARSONS LIMITED
Overview
| Company Name | PATRICK PARSONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02342309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PATRICK PARSONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PATRICK PARSONS LIMITED located?
| Registered Office Address | Suite 3 Regency House 91 Western Road BN1 2NW Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PATRICK PARSONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for PATRICK PARSONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Cessation of Parsons Group Limited as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||
Notification of Ppce Holdings Limited as a person with significant control on Mar 03, 2021 | pages | PSC02 | ||
Termination of appointment of Richard Stephen Laker as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Richard Stephen Laker as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||
Termination of appointment of Nicholas Mark Beckwith as a director on Jan 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Grant Vincent Richardson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Conor John Murphy as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gail Bamforth as a director on Oct 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Stephen Laker as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 49 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 20 pages | AM02 | ||
Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Mar 02, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 023423090004 in full | 1 pages | MR04 | ||
Termination of appointment of Peter Vincent Stienlet as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Nov 30, 2018 | 17 pages | AA | ||
Termination of appointment of Doug Roy Tidswell as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Stephen Laker as a director on May 31, 2019 | 2 pages | AP01 | ||
Appointment of Gail Bamforth as a director on May 31, 2019 | 2 pages | AP01 | ||
Who are the officers of PATRICK PARSONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Stuart | Secretary | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | 249690540001 | |||||||
| STIENLET, Peter Vincent | Secretary | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House Tyne & Wear England | British | 126539330001 | ||||||
| TINDLE, Alastair | Secretary | 85 Moor Road North NE3 1JE Gosforth Newcastle Upon Tyne | British | 18588510004 | ||||||
| BAMFORTH, Gail | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | 259070860001 | |||||
| BECKWITH, Nicholas Mark | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House United Kingdom | United Kingdom | British | 204464850001 | |||||
| LAKER, Richard Stephen | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | 160256950002 | |||||
| LAKER, Richard Stephen | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | 160256950002 | |||||
| LAMBERT, David | Director | The Barn Low Thornley NE39 1BE Rowlands Gill Tyne And Wear | British | 18588520001 | ||||||
| MARCH, Alfred Victor | Director | The Old Inn House NE65 0UW Warkworth Northumberland | United Kingdom | British | 18588530001 | |||||
| MARCH, Ingrid Lourdes | Director | The Old Inn House NE65 0HW Warkworth Northumberland | British | 41577520001 | ||||||
| MARSHALL, Stuart | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 251508290001 | |||||
| MURPHY, Conor John | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House United Kingdom | United Kingdom | Irish | 84827890002 | |||||
| RICHARDSON, Grant Vincent, Dr | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | 173616430001 | |||||
| STIENLET, Peter Vincent | Director | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | United Kingdom | British | 124906300001 | |||||
| TIDSWELL, Doug Roy | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House United Kingdom | United Kingdom | British | 185001510001 | |||||
| TINDLE, Alastair | Director | 85 Moor Road North NE3 1JE Gosforth Newcastle Upon Tyne | British | 18588510004 | ||||||
| TINDLE, Judith Ann | Director | 25 The Grove Gosforth NE3 1NE Newcastle Upon Tyne | British | 41577460003 | ||||||
| TURNER, Mark | Director | Thornton Street NE1 4AP Newcastle Upon Tyne Waterloo House Tyne & Wear England | England | British | 106433720001 |
Who are the persons with significant control of PATRICK PARSONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppce Holdings Limited | Mar 03, 2021 | St. Pauls Square B3 1FQ Birmingham 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parsons Group Limited | Apr 06, 2016 | Central Square Forth Street NE1 3PJ Newcastle Upon Tyne Fourth Floor Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PATRICK PARSONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 07, 2019 Delivered On May 13, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2019 Delivered On May 07, 2019 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2017 Delivered On Sep 05, 2017 | Outstanding | ||
Brief description All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 18, 2015 | Satisfied | ||
Brief description 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Jul 05, 2012 Delivered On Jul 10, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 28, 2007 Delivered On Dec 13, 2007 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jun 09, 1995 Delivered On Jun 16, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PATRICK PARSONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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