KIER PARKMAN EWAN SERVICES LIMITED

KIER PARKMAN EWAN SERVICES LIMITED

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

    Company NameKIER PARKMAN EWAN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04178047
    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 KIER PARKMAN EWAN SERVICES LIMITED?

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

    Where is KIER PARKMAN EWAN SERVICES LIMITED located?

    Registered Office Address
    Tempsford Hall
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Great Britain
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER PARKMAN EWAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUCHEL PARKMAN EWAN SERVICES LIMITEDNov 17, 2006Nov 17, 2006
    EWAN SERVICES LTDMar 13, 2001Mar 13, 2001

    What are the latest accounts for KIER PARKMAN EWAN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for KIER PARKMAN EWAN SERVICES 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
    A686C9KB

    legacy

    1 pagesSH20
    A65OOSA8

    Statement of capital on May 15, 2017

    • Capital: GBP 1
    5 pagesSH19
    A65OOSAO

    legacy

    1 pagesCAP-SS
    A65OOSA0

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01
    X63A04MI

    Accounts for a dormant company made up to Jul 31, 2016

    6 pagesAA
    A62HD97W

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01
    X5XIK7EO

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01
    X5MDCOMW

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01
    X5MDCNAP

    Certificate of change of name

    Company name changed mouchel parkman ewan services LIMITED\certificate issued on 01/11/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15
    X5IV1ZE0

    Annual return made up to Mar 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 1,000
    SH01
    X52S1MWP

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01
    X51RF3PE

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01
    X51RF2HK

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01
    X51RF1EI

    Accounts for a dormant company made up to Jul 31, 2015

    1 pagesAA
    A510N060

    Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015

    1 pagesAD01
    X4I4F4R6

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01
    X49VE797

    Accounts for a dormant company made up to Jul 31, 2014

    1 pagesAA
    A46ERQQ8

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1,000
    SH01
    X44VJQ2G

    Annual return made up to Mar 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1,000
    SH01
    X34BCDDU

    Accounts for a dormant company made up to Jul 31, 2013

    1 pagesAA
    A2O4WI8W

    Termination of appointment of Nicky Cobden as a secretary

    1 pagesTM02
    X2IDL5BE

    Who are the officers of KIER PARKMAN EWAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Thomas Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritishDirector221070030001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritishCompany Secretary199583330002
    BLANNIN, Sara Jane
    3 Longacre
    BS21 7YX Clevedon
    North Somerset
    Secretary
    3 Longacre
    BS21 7YX Clevedon
    North Somerset
    British46242670001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169326800001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    BritishDeputy Company Secretary138708240001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    BritishCompany Director36957420004
    SHAW, Christine
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    164601930001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153607020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritishCompany Director43573230002
    CUTHBERT, Richard Harry
    Meath Green Lane
    RH6 8JA Horley
    Saxons
    Surrey
    Director
    Meath Green Lane
    RH6 8JA Horley
    Saxons
    Surrey
    United KingdomBritishChief Executive43573230002
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritishDirector153205540001
    EWAN, Vincent James
    Barnfields
    High Street, Meysey Hampton
    GL7 5JP Cirencester
    Gloucestershire
    Director
    Barnfields
    High Street, Meysey Hampton
    GL7 5JP Cirencester
    Gloucestershire
    United KingdomBritishDirector34677510005
    GUNNING, Andrew Paul
    14 Pistol Makers Row
    FK16 6BB Doune
    Perth
    Director
    14 Pistol Makers Row
    FK16 6BB Doune
    Perth
    ScotlandBritishGeologist92901060001
    HARRIS, Rodney
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Great BritainBritishDirector167614310001
    KANG, Anoop
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    EnglandBritishDirector198683900001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director36957420004
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritishChartered Accountant180473890001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director45628680002
    SOUTHALL, Andrew Charles
    Bridge House
    Fore Street
    EX15 2AD Kentisbeare
    Devon
    Director
    Bridge House
    Fore Street
    EX15 2AD Kentisbeare
    Devon
    EnglandBritishChartered Geologist78064290003
    TAYLOR, Ray
    6 Sweet Briar Close
    Leavenheath
    CO6 4NP Colchester
    Essex
    Director
    6 Sweet Briar Close
    Leavenheath
    CO6 4NP Colchester
    Essex
    BritishChartered Chemist82086190001
    TILSTON, David Frank
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director157476100001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritishChartered Accountant102706960001

    Who are the persons with significant control of KIER PARKMAN EWAN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04182542
    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.

    Does KIER PARKMAN EWAN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 05, 2001
    Delivered On Jun 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2001Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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