PARNELL FISHER CHILD HOLDINGS LIMITED

PARNELL FISHER CHILD HOLDINGS LIMITED

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

    Company NamePARNELL FISHER CHILD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447312
    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 HOLDINGS LIMITED?

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

    Where is PARNELL FISHER CHILD HOLDINGS LIMITED located?

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

    What were the previous names of PARNELL FISHER CHILD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOLJON LIMITEDOct 09, 1997Oct 09, 1997

    What are the latest accounts for PARNELL FISHER CHILD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PARNELL FISHER CHILD HOLDINGS 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 06, 2023 with updates

    4 pagesCS01

    Change of details for Abrdn Financial Planning and Advice 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 updates

    4 pagesCS01

    Statement of capital on Jul 11, 2022

    • Capital: GBP 1.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Jul 11, 2022Clarification This form is a second filing of the SH19 registered on 27/06/2022.’

    Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Cessation of Pearson Jones Plc as a person with significant control on Dec 18, 2018

    1 pagesPSC07

    Statement of capital on Jun 27, 2022

    • Capital: GBP 1.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Jul 11, 2022Clarification A second filed SH19 was registered on 11/07/2022.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    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

    Who are the officers of PARNELL FISHER CHILD HOLDINGS 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 KingdomBritishCompany Director248214210001
    DYER, Colin Mccracken
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritishCompany Director135770980002
    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
    British158006740001
    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
    198151520001
    RUTTER, John Arthur
    17 Bredward Close
    SL1 7DL Slough
    Berkshire
    Secretary
    17 Bredward Close
    SL1 7DL Slough
    Berkshire
    BritishAccountant103514100001
    WOOLVEN, Nigel David John
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    Secretary
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    British12607220001
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Secretary
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    ALLEN, James Michael
    35 Bevelwood Gardens
    HP12 3EZ High Wycombe
    Buckinghamshire
    Director
    35 Bevelwood Gardens
    HP12 3EZ High Wycombe
    Buckinghamshire
    BritishSolicitor51034250001
    CRADDOCK, Peter Martin
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritishGroup Commercial Director149361360001
    CUTTER, David John
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritishBuilding Society Director70434220001
    DUNNE, Jeremy Robert
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    United KingdomBritishDirector84111110001
    FLEET, Mark Russell
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    EnglandBritishDirector273343060001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritishCompany Director9666980007
    JONES, Duncan Ainsley
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    EnglandBritishFinancial Advisor43536770002
    LAW, Elizabeth Norrie
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    Director
    The Bailey
    Skipton
    BD23 1DN North Yorkshire
    EnglandBritishDirector135673600001
    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 KingdomBritishCompany Director276111950001
    RAPLEY, Perry
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe, 14th Floor
    EC3A 8BF London
    30
    England
    United KingdomBritishDirector77057750001
    ROBINSON, Alexander Charles
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    United KingdomBritishDirector75636850004
    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 KingdomBritishCompany Director198455230001
    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 KingdomBritishCompany Director204533660001
    TWIGG, Richard John
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritishDirector47283360005
    WOOLVEN, Nigel David John
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    Director
    Barnfield House
    Medmenham
    SL7 2ES Marlow
    Buckinghamshire
    EnglandBritishIndependent Financial Advisor12607220001

    Who are the persons with significant control of PARNELL FISHER CHILD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    Apr 06, 2016
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01447544
    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.
    Abrdn Financial Planning And Advice Limited
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House Uk
    Registration Number01447544
    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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2002
    Delivered On Jan 03, 2003
    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
    • Jan 03, 2003Registration of a charge (395)
    • Oct 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Aug 06, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or this charge
    Short particulars
    1125 shares of £1 each with all stocks,warranties,securities,rights,dividends,interests or other property. See the mortgage charge document for full details.
    Persons Entitled
    • Grahame Robert Fisher and Joan Lesley Child
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jan 12, 1998
    Delivered On Jan 31, 1998
    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 and the charge
    Short particulars
    All stocks shares warrants and other securities rights dividends interest or other property attributable to all the stocks and shares of the company.
    Persons Entitled
    • Grahame Robert Fisher and Joan Lesley Child
    Transactions
    • Jan 31, 1998Registration of a charge (395)
    • May 04, 2006Statement 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