PATRICK PARSONS LIMITED

PATRICK PARSONS LIMITED

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

    Company NamePATRICK PARSONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02342309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for PATRICK PARSONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for PATRICK PARSONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Cessation of Parsons Group Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Notification of Ppce Holdings Limited as a person with significant control on Mar 03, 2021

    pagesPSC02

    Termination of appointment of Richard Stephen Laker as a director on Mar 03, 2021

    1 pagesTM01

    Appointment of Mr Richard Stephen Laker as a director on Mar 03, 2021

    2 pagesAP01

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Termination of appointment of Nicholas Mark Beckwith as a director on Jan 09, 2021

    1 pagesTM01

    Termination of appointment of Grant Vincent Richardson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Conor John Murphy as a director on Oct 12, 2020

    1 pagesTM01

    Termination of appointment of Gail Bamforth as a director on Oct 17, 2020

    1 pagesTM01

    Termination of appointment of Richard Stephen Laker as a director on Oct 07, 2020

    1 pagesTM01

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    49 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    20 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 023423090004 in full

    1 pagesMR04

    Termination of appointment of Peter Vincent Stienlet as a director on Sep 24, 2019

    1 pagesTM01

    Accounts for a small company made up to Nov 30, 2018

    17 pagesAA

    Termination of appointment of Doug Roy Tidswell as a director on Aug 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard Stephen Laker as a director on May 31, 2019

    2 pagesAP01

    Appointment of Gail Bamforth as a director on May 31, 2019

    2 pagesAP01

    Who are the officers of PATRICK PARSONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Secretary
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    249690540001
    STIENLET, Peter Vincent
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    Tyne & Wear
    England
    Secretary
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    Tyne & Wear
    England
    British126539330001
    TINDLE, Alastair
    85 Moor Road North
    NE3 1JE Gosforth
    Newcastle Upon Tyne
    Secretary
    85 Moor Road North
    NE3 1JE Gosforth
    Newcastle Upon Tyne
    British18588510004
    BAMFORTH, Gail
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish259070860001
    BECKWITH, Nicholas Mark
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    Director
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    United KingdomBritish204464850001
    LAKER, Richard Stephen
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish160256950002
    LAKER, Richard Stephen
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish160256950002
    LAMBERT, David
    The Barn
    Low Thornley
    NE39 1BE Rowlands Gill
    Tyne And Wear
    Director
    The Barn
    Low Thornley
    NE39 1BE Rowlands Gill
    Tyne And Wear
    British18588520001
    MARCH, Alfred Victor
    The Old Inn House
    NE65 0UW Warkworth
    Northumberland
    Director
    The Old Inn House
    NE65 0UW Warkworth
    Northumberland
    United KingdomBritish18588530001
    MARCH, Ingrid Lourdes
    The Old Inn House
    NE65 0HW Warkworth
    Northumberland
    Director
    The Old Inn House
    NE65 0HW Warkworth
    Northumberland
    British41577520001
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish251508290001
    MURPHY, Conor John
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    Director
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    United KingdomIrish84827890002
    RICHARDSON, Grant Vincent, Dr
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish173616430001
    STIENLET, Peter Vincent
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish124906300001
    TIDSWELL, Doug Roy
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    Director
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    United Kingdom
    United KingdomBritish185001510001
    TINDLE, Alastair
    85 Moor Road North
    NE3 1JE Gosforth
    Newcastle Upon Tyne
    Director
    85 Moor Road North
    NE3 1JE Gosforth
    Newcastle Upon Tyne
    British18588510004
    TINDLE, Judith Ann
    25 The Grove
    Gosforth
    NE3 1NE Newcastle Upon Tyne
    Director
    25 The Grove
    Gosforth
    NE3 1NE Newcastle Upon Tyne
    British41577460003
    TURNER, Mark
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    Tyne & Wear
    England
    Director
    Thornton Street
    NE1 4AP Newcastle Upon Tyne
    Waterloo House
    Tyne & Wear
    England
    EnglandBritish106433720001

    Who are the persons with significant control of PATRICK PARSONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    Mar 03, 2021
    St. Pauls Square
    B3 1FQ Birmingham
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10674990
    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.
    Parsons Group Limited
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does PATRICK PARSONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2019
    Delivered On May 13, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC T/a Allied Irish Bank (GB)
    Transactions
    • May 13, 2019Registration of a charge (MR01)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • May 07, 2019Registration of a charge (MR01)
    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
    • Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    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
    • Nucleus Commercial FINANCE1 Limited
    Transactions
    • Dec 18, 2015Registration of a charge (MR01)
    • Dec 06, 2019Satisfaction of a charge (MR04)
    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
    • Close Invoice Finance Limited
    Transactions
    • Jul 10, 2012Registration of a charge (MG01)
    • Jan 16, 2016Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 16, 1995Registration of a charge (395)
    • Dec 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PATRICK PARSONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2020Administration started
    Jan 29, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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