PARKER HANNIFIN MANUFACTURING (UK) LIMITED
Overview
| Company Name | PARKER HANNIFIN MANUFACTURING (UK) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03503896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
- Manufacture of fluid power equipment (28120) / Manufacturing
Where is PARKER HANNIFIN MANUFACTURING (UK) LIMITED located?
| Registered Office Address | C/O Interpath Limited 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKER HANNIFIN (U.K.) LIMITED | Apr 02, 1998 | Apr 02, 1998 |
| HUXDALE LIMITED | Feb 03, 1998 | Feb 03, 1998 |
What are the latest accounts for PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 03, 2025 |
| Next Confirmation Statement Due | Feb 17, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2024 |
| Overdue | Yes |
What are the latest filings for PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 15, 2025 | 17 pages | LIQ03 | ||||||||||||||||||
Registered office address changed from 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Sep 25, 2024 | 3 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Sep 10, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||||||||||||||||||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from , Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Apr 28, 2023 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Parker Hannifin Industries Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||||||||||||||||||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||||||||||||||||||
Who are the officers of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEY, James Alan David | Director | Fleet Place EC4M 7RB London C/O Interpath Limited 10 | England | Scottish | 190881520001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Fleet Place EC4M 7RB London C/O Interpath Limited 10 | England | British | 322034960001 | |||||
| BATES, Edwin John | Secretary | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| BATES, Edwin John | Secretary | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ELLINOR, Graham Mark | Secretary | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | 190881550001 | |||||||
| ELLINOR, Graham Mark | Secretary | Ridgewood Drive AL5 3LE Harpenden 16 Hertfordshire | Other | 129833500001 | ||||||
| MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 90897280001 | ||||||
| MOLYNEUX, Ian | Secretary | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | British | 75284220004 | ||||||
| O'REILLY, John Dominic | Secretary | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | 154867810001 | |||||||
| SUMNER, Nicola Hayley | Secretary | 123 Shawclough Way OL12 6EE Rochdale Lancashire | British | 54329660001 | ||||||
| VADGAMA, Mahesh | Secretary | 57 Ormesby Way HA3 9SE Kenton Middlesex | British | 75284100001 | ||||||
| ANNETTS, Stephen Edward | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | United Kingdom | British | 96969460002 | |||||
| ARTHUR, Ronald Murray | Director | 8 Roberts Wood Drive SL9 0NH Chalfont St Peter Buckinghamshire | British | 60123630001 | ||||||
| BALE, Paul Russell | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | British | 237719000001 | |||||
| BATES, Edwin John | Director | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| BATES, Edwin John | Director | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ELLINOR, Graham Mark | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | British | 102575170001 | |||||
| FROUD, Keith | Director | 12 Cavalier Drive Apperley Bridge BD10 0UF Bradford West Yorkshire | British | 54853670002 | ||||||
| FRYER, Stephen Douglas | Director | Fulmer Drive SL9 7HL Gerrards Cross 26 Buckinghamshire | Uk | British | 152016520001 | |||||
| GRIFFITH, Jonathan David | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | 265593550001 | |||||
| HURLEY, Brian | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | England | British | 118671950001 | |||||
| MASON, Christopher Paul | Director | Shaw Cross Business Park WF12 7RD Dewsbury Parker Hannifin Uk | United Kingdom | British | 165776780001 | |||||
| MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | 90897280001 | |||||
| MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | 75284220004 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | 97130840001 | ||||||
| PIRAINO, Thomas | Director | 2357 Delamere Drive Cleveland Heights Ohio 44106 America | American | 60723000001 | ||||||
| PRESTON, Harvey | Director | Parker House 55 Maylands Avenue HP2 4SJ Hemel Hempstead Hertfordshire | United Kingdom | British | 236836690001 | |||||
| SAYER, Anthony John | Director | 14 Woodbank Loosley Row HP27 0TS Princes Risborough Buckinghamshire | British | 57920620001 | ||||||
| SUMNER, Nicola Hayley | Director | 123 Shawclough Way OL12 6EE Rochdale Lancashire | British | 54329660001 | ||||||
| TURNBULL, Derek | Director | Dukesway Team Valley Trading Estate NE11 0PZ Gateshead Parker Hannifin Ltd Tyne & Wear United Kingdom | United Kingdom | British | 94567060002 | |||||
| VADGAMA, Mahesh | Director | 57 Ormesby Way HA3 9SE Kenton Middlesex | England | British | 75284100001 |
Who are the persons with significant control of PARKER HANNIFIN MANUFACTURING (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Hannifin Industries Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARKER HANNIFIN MANUFACTURING (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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