KIER PARKMAN EWAN SERVICES LIMITED
Overview
Company Name | KIER PARKMAN EWAN SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04178047 |
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 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 Address | No |
What were the previous names of KIER PARKMAN EWAN SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MOUCHEL PARKMAN EWAN SERVICES LIMITED | Nov 17, 2006 | Nov 17, 2006 |
EWAN SERVICES LTD | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for KIER PARKMAN EWAN SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for KIER PARKMAN EWAN SERVICES 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 15, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mouchel parkman ewan services LIMITED\certificate issued on 01/11/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 1 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Nicky Cobden as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of KIER PARKMAN EWAN SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOREMAN, Thomas Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 221070030001 | ||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Company Secretary | 199583330002 | ||||
BLANNIN, Sara Jane | Secretary | 3 Longacre BS21 7YX Clevedon North Somerset | British | 46242670001 | ||||||
COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169326800001 | |||||||
ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | Deputy Company Secretary | 138708240001 | |||||
MASSIE, Amanda Jane Emilia | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | British | Company Director | 36957420004 | |||||
SHAW, Christine | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 164601930001 | |||||||
SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153607020001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | Company Director | 43573230002 | ||||
CUTHBERT, Richard Harry | Director | Meath Green Lane RH6 8JA Horley Saxons Surrey | United Kingdom | British | Chief Executive | 43573230002 | ||||
ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | Director | 153205540001 | ||||
EWAN, Vincent James | Director | Barnfields High Street, Meysey Hampton GL7 5JP Cirencester Gloucestershire | United Kingdom | British | Director | 34677510005 | ||||
GUNNING, Andrew Paul | Director | 14 Pistol Makers Row FK16 6BB Doune Perth | Scotland | British | Geologist | 92901060001 | ||||
HARRIS, Rodney | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | Great Britain | British | Director | 167614310001 | ||||
KANG, Anoop | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | Director | 198683900001 | ||||
MASSIE, Amanda Jane Emilia | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Company Director | 36957420004 | ||||
PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | Chartered Accountant | 180473890001 | ||||
RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 45628680002 | ||||
SOUTHALL, Andrew Charles | Director | Bridge House Fore Street EX15 2AD Kentisbeare Devon | England | British | Chartered Geologist | 78064290003 | ||||
TAYLOR, Ray | Director | 6 Sweet Briar Close Leavenheath CO6 4NP Colchester Essex | British | Chartered Chemist | 82086190001 | |||||
TILSTON, David Frank | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | Finance Director | 157476100001 | ||||
YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | Chartered Accountant | 102706960001 |
Who are the persons with significant control of KIER PARKMAN EWAN SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Ewan Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KIER PARKMAN EWAN SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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