PARNELL FISHER CHILD HOLDINGS LIMITED
Overview
| Company Name | PARNELL FISHER CHILD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03447312 |
| 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 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 Address | No |
What were the previous names of PARNELL FISHER CHILD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOOLJON LIMITED | Oct 09, 1997 | Oct 09, 1997 |
What are the latest accounts for PARNELL FISHER CHILD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PARNELL FISHER CHILD HOLDINGS 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 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Abrdn Financial Planning and Advice 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 updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jul 11, 2022
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Change of details for Abrdn Financial Planning and Advice Limited as a person with significant control on Dec 18, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Pearson Jones Plc as a person with significant control on Dec 18, 2018 | 1 pages | PSC07 | ||||||||||
Statement of capital on Jun 27, 2022
| 3 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Who are the officers of PARNELL FISHER CHILD HOLDINGS 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 | |||||||||
| 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 | 158006740001 | ||||||||||
| MCKENNA, Paul Bernard | Secretary | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | 198151520001 | |||||||||||
| 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 | ||||||||||
| CREMORNE NOMINEES LIMITED | Secretary | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 3329890001 | |||||||||||
| ALLEN, James Michael | Director | 35 Bevelwood Gardens HP12 3EZ High Wycombe Buckinghamshire | British | 51034250001 | ||||||||||
| 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 | St. Mary Axe, 14th Floor EC3A 8BF London 30 England | United Kingdom | British | 84111110001 | |||||||||
| 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 | St. Mary Axe, 14th Floor EC3A 8BF London 30 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 | |||||||||
| RAPLEY, Perry | Director | St. Mary Axe, 14th Floor EC3A 8BF London 30 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 | |||||||||
| SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 204533660001 | |||||||||
| 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 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearson Jones Plc | Apr 06, 2016 | 30 St. Mary Axe EC3A 8BF London 14th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abrdn Financial Planning And Advice Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARNELL FISHER CHILD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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