PARNELL LANG ENTERPRISES LIMITED
Overview
Company Name | PARNELL LANG ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03527752 |
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 LANG ENTERPRISES LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PARNELL LANG ENTERPRISES LIMITED located?
Registered Office Address | 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARNELL LANG ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for PARNELL LANG ENTERPRISES 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 | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 035277520009 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Mark John James Little as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark John James Little as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Robert Jan Thompson as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Peter Andrew Utting as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Registration of charge 035277520009, created on Aug 26, 2015 | 60 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Stewart Andrew Hainsworth as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark John James Little as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 25 pages | AA | ||||||||||
Who are the officers of PARNELL LANG ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALFORD, Jonathan | Director | Holywell Road WR14 4LF Malvern Tyrol House Worcestershire England | United Kingdom | British | Chairman | 87832050001 | ||||
THOMPSON, Robert Jan | Director | Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough 1st | England | British | Cfo | 163385560001 | ||||
UTTING, Peter Andrew | Director | Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough 1st | United Kingdom | British | Chief Executive | 129694830001 | ||||
BROWNE, Richard Alan | Secretary | 7 Spalding Road Pinchbeck PE11 3UD Spalding Lincolnshire | British | Director | 37822880003 | |||||
HARTE, Glen Philip | Secretary | Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough 1st England | 177020510001 | |||||||
LITTLE, Mark John James | Secretary | Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough 1st England | 184956790001 | |||||||
THOMAS, Antony Robert | Secretary | 19 Wyatts Lane BH20 4NH Wareham Dorset | British | 7305220001 | ||||||
BESTWICK, Andrew Quinton | Director | 4 Cornwall Way LE10 1XR Hinckley Leicestershire | England | British | Director | 62422420002 | ||||
BRINDLE, John Howard | Director | 620 Chorley Old Road BL1 6BH Bolton Lancashire | United Kingdom | British | Director | 38788310002 | ||||
BROWNE, Richard Alan | Director | 7 Spalding Road Pinchbeck PE11 3UD Spalding Lincolnshire | England | British | Director | 37822880003 | ||||
CHRISTOPHERS, Stuart Charles | Director | Meadow Cottage Laygreen Farm Teigngrace TQ12 6QN Newton Abbot Devon | British | Manager | 117613840001 | |||||
CHRISTOPHERS, Stuart Charles | Director | 64 Mile End Road Highweek TQ12 1RW Newton Abbot Devon | British | Manager | 57604540005 | |||||
HAINSWORTH, Stewart Andrew | Director | Floor Broadoak Southgate Park, Bakewell Road Orton Southgate PE2 6YS Peterborough 1st England | England | British | Chief Executive | 72744770007 | ||||
LITTLE, Mark John James | Director | Southgate Park Bakewell Road Orton Southgate PE2 6YS Peterborough 1st Floor Broadoak England | England | British | Finance Director | 149016530001 | ||||
NATAR, Paris Anthony | Director | 5 Bellis Grove Woughton On The Green MK6 3EZ Milton Keynes Buckinghamshire | England | British | Director | 8451540001 | ||||
PEARSON, Mark Desmond Thomas | Director | Wynchmore 46 Hill Road OX49 5AD Watlington Oxfordshire | England | British | Director | 97154120001 | ||||
THOMAS, Antony Robert | Director | 19 Wyatts Lane BH20 4NH Wareham Dorset | England | British | Chartered Accountant | 7305220001 | ||||
WEBB, Peter James | Director | Old Park Farmhouse Dolman's Hill Lytchett Matravers BH16 6HP Poole Dorset | United Kingdom | British | Consultant | 2061810001 | ||||
WEBB, Sara Belinda | Director | Old Park Farmhouse Dolman's Hill Lytchett Matravers BH16 6HP Poole Dorset | England | British | Farmer | 9312170001 |
Who are the persons with significant control of PARNELL LANG ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ggml Limited | Apr 06, 2016 | Southgate Park Bakewell Road, Orton Southgate PE2 6YS Peterborough 1st Floor Broadoak United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARNELL LANG ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 26, 2015 Delivered On Sep 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Receivables financing debenture | Created On Dec 20, 2012 Delivered On Dec 31, 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 F/H land being copplestone mills, copplestone, crediton t/no DN240974 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Syndicated facilities debenture | Created On Dec 20, 2012 Delivered On Dec 27, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land being coppleston mills, coppleston, crediton t/no DN240974 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Dec 20, 2007 Delivered On Dec 22, 2007 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Sub-mortgage | Created On Apr 30, 1999 Delivered On May 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars A). the principal sum now or hereafter owing to the mortgageor upon the security of the principal mortgage dated 30TH may 1997 between pen mill feeds limited and webb group limited as a continuing security and all interest due and to become due and the benefit of all securities for the same b). All land and premises comprised in and demised or otherwise assured by the principal mortgage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub-mortgage | Created On Apr 30, 1999 Delivered On May 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars A). the principal sum now or hereafter owing to the mortgagor upon the security of the principal mortgage dated 21ST august 1985 between robert lewis kingman blandford & webb (holdings) limited as a continuing security and all interest now due and henceforth to become due and the benefit of all securities for the same b). All land and premises comprised in and demised or otherwise assured by the principal mortgage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On May 13, 1998 Delivered On May 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge all the equipment described in the schedule attached to the form 395 together with all spare parts replacements and modifications. The proceeds of all polices of insurnace now or in the future taken by the mortgagor in respect of the equipment and the benefit of all options and rights devolving upon the mortgagor under any such policy of insurance.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Apr 01, 1998 Delivered On Apr 08, 1998 | 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
| ||||
Mortgage deed | Created On Apr 01, 1998 Delivered On Apr 08, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Copplestone mill copplestone t/n DN240974. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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