PARKER FOX LIMITED

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

    Company NamePARKER FOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05396605
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKER FOX LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is PARKER FOX LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKER FOX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PARKER FOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

    Director's details changed for Mr Eric George Erickson on Apr 29, 2016

    2 pagesCH01

    Who are the officers of PARKER FOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    AVISON, Matthew
    Barn Hey
    RG20 0LY Newbury
    Berkshire
    Secretary
    Barn Hey
    RG20 0LY Newbury
    Berkshire
    British104312880001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196292780001
    HIBBERD, Roy
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British159192560001
    HUGHES, David
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    British157217360001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    194883140001
    PRIOR, Mark Lee
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Secretary
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    178737440001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    Identification TypeEuropean Economic Area
    Registration Number0320137
    76282680012
    AUCHINCLOSS, Kirsty
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish157129040001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    DAVIS, John Clifton
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United KingdomAmerican131990090003
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    ERICKSON, Eric George
    E. Swedesford Road
    Malvern
    74
    Pa 19355
    Usa
    Director
    E. Swedesford Road
    Malvern
    74
    Pa 19355
    Usa
    UsaUsa224104020001
    FOX, Jonah
    96 Coombe Dale
    BS9 2JE Sea Mills
    Avon
    Director
    96 Coombe Dale
    BS9 2JE Sea Mills
    Avon
    EnglandBritish104312830001
    HIBBERD, Roy Wayne
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States158609380001
    HOUSE, Richard
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    United StatesAmerican157129390001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    MCKENZIE, Iain
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    EnglandBritish88123740003
    NUSSBAUM, Bennett Lawrence
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    Director
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    UsaAmerican192429350001
    PARKER, Simon
    191b Worple Road
    SW20 2RE Wimbledon
    London
    Director
    191b Worple Road
    SW20 2RE Wimbledon
    London
    British104312740001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaAmerican177845480001
    UNERWOOD, Randy
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican159192440001
    WEISS, Jeffrey Allan
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaAmerican159188970001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of PARKER FOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mem Consumer Finance Limited
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Apr 06, 2016
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number4786727
    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 25% but not more than 50% 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.

    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