PARNELL LANG ENTERPRISES LIMITED

PARNELL LANG ENTERPRISES LIMITED

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

    Company NamePARNELL LANG ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03527752
    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 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 AddressNo

    What are the latest accounts for PARNELL LANG ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for PARNELL LANG ENTERPRISES 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

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 035277520009 in full

    1 pagesMR04

    Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017

    1 pagesAA01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA

    Termination of appointment of Mark John James Little as a secretary on May 15, 2017

    1 pagesTM02

    Termination of appointment of Mark John James Little as a director on May 15, 2017

    1 pagesTM01

    Appointment of Robert Jan Thompson as a director on May 15, 2017

    2 pagesAP01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 27, 2015

    19 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 10,000
    SH01

    Appointment of Peter Andrew Utting as a director on Dec 21, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Registration of charge 035277520009, created on Aug 26, 2015

    60 pagesMR01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Termination of appointment of Stewart Andrew Hainsworth as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Mark John James Little as a director on Apr 23, 2015

    2 pagesAP01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 10,000
    SH01

    Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Full accounts made up to Jan 31, 2014

    25 pagesAA

    Who are the officers of PARNELL LANG ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALFORD, Jonathan
    Holywell Road
    WR14 4LF Malvern
    Tyrol House
    Worcestershire
    England
    Director
    Holywell Road
    WR14 4LF Malvern
    Tyrol House
    Worcestershire
    England
    United KingdomBritishChairman87832050001
    THOMPSON, Robert Jan
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    Director
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    EnglandBritishCfo163385560001
    UTTING, Peter Andrew
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    Director
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    United KingdomBritishChief Executive129694830001
    BROWNE, Richard Alan
    7 Spalding Road
    Pinchbeck
    PE11 3UD Spalding
    Lincolnshire
    Secretary
    7 Spalding Road
    Pinchbeck
    PE11 3UD Spalding
    Lincolnshire
    BritishDirector37822880003
    HARTE, Glen Philip
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    Secretary
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    177020510001
    LITTLE, Mark John James
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    Secretary
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    184956790001
    THOMAS, Antony Robert
    19 Wyatts Lane
    BH20 4NH Wareham
    Dorset
    Secretary
    19 Wyatts Lane
    BH20 4NH Wareham
    Dorset
    British7305220001
    BESTWICK, Andrew Quinton
    4 Cornwall Way
    LE10 1XR Hinckley
    Leicestershire
    Director
    4 Cornwall Way
    LE10 1XR Hinckley
    Leicestershire
    EnglandBritishDirector62422420002
    BRINDLE, John Howard
    620 Chorley Old Road
    BL1 6BH Bolton
    Lancashire
    Director
    620 Chorley Old Road
    BL1 6BH Bolton
    Lancashire
    United KingdomBritishDirector38788310002
    BROWNE, Richard Alan
    7 Spalding Road
    Pinchbeck
    PE11 3UD Spalding
    Lincolnshire
    Director
    7 Spalding Road
    Pinchbeck
    PE11 3UD Spalding
    Lincolnshire
    EnglandBritishDirector37822880003
    CHRISTOPHERS, Stuart Charles
    Meadow Cottage Laygreen Farm
    Teigngrace
    TQ12 6QN Newton Abbot
    Devon
    Director
    Meadow Cottage Laygreen Farm
    Teigngrace
    TQ12 6QN Newton Abbot
    Devon
    BritishManager117613840001
    CHRISTOPHERS, Stuart Charles
    64 Mile End Road
    Highweek
    TQ12 1RW Newton Abbot
    Devon
    Director
    64 Mile End Road
    Highweek
    TQ12 1RW Newton Abbot
    Devon
    BritishManager57604540005
    HAINSWORTH, Stewart Andrew
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    Director
    Floor Broadoak
    Southgate Park, Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st
    England
    EnglandBritishChief Executive72744770007
    LITTLE, Mark John James
    Southgate Park
    Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st Floor Broadoak
    England
    Director
    Southgate Park
    Bakewell Road Orton Southgate
    PE2 6YS Peterborough
    1st Floor Broadoak
    England
    EnglandBritishFinance Director149016530001
    NATAR, Paris Anthony
    5 Bellis Grove
    Woughton On The Green
    MK6 3EZ Milton Keynes
    Buckinghamshire
    Director
    5 Bellis Grove
    Woughton On The Green
    MK6 3EZ Milton Keynes
    Buckinghamshire
    EnglandBritishDirector8451540001
    PEARSON, Mark Desmond Thomas
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    Director
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    EnglandBritishDirector97154120001
    THOMAS, Antony Robert
    19 Wyatts Lane
    BH20 4NH Wareham
    Dorset
    Director
    19 Wyatts Lane
    BH20 4NH Wareham
    Dorset
    EnglandBritishChartered Accountant7305220001
    WEBB, Peter James
    Old Park Farmhouse
    Dolman's Hill Lytchett Matravers
    BH16 6HP Poole
    Dorset
    Director
    Old Park Farmhouse
    Dolman's Hill Lytchett Matravers
    BH16 6HP Poole
    Dorset
    United KingdomBritishConsultant2061810001
    WEBB, Sara Belinda
    Old Park Farmhouse Dolman's Hill
    Lytchett Matravers
    BH16 6HP Poole
    Dorset
    Director
    Old Park Farmhouse Dolman's Hill
    Lytchett Matravers
    BH16 6HP Poole
    Dorset
    EnglandBritishFarmer9312170001

    Who are the persons with significant control of PARNELL LANG ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southgate Park
    Bakewell Road, Orton Southgate
    PE2 6YS Peterborough
    1st Floor Broadoak
    United Kingdom
    Apr 06, 2016
    Southgate Park
    Bakewell Road, Orton Southgate
    PE2 6YS Peterborough
    1st Floor Broadoak
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08309247
    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 LANG ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Oct 11, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2012Registration of a charge (MG01)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 27, 2012Registration of a charge (MG01)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC the "Security Agent"
    Transactions
    • Dec 22, 2007Registration of a charge (395)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 16, 1998Registration of a charge (395)
    • Nov 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Apr 15, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Apr 15, 2008Statement 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