PARKER FOX LIMITED
Overview
| Company Name | PARKER FOX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05396605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PARKER FOX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PARKER FOX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Scott Aaron Cohen as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016 | 1 pages | AD01 | ||
Termination of appointment of Eric George Erickson as a director on Jul 08, 2016 | 1 pages | TM01 | ||
Appointment of Mr Scott Cohen as a director on Jun 27, 2016 | 2 pages | AP01 | ||
Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016 | 1 pages | TM01 | ||
Director's details changed for Mr Eric George Erickson on Apr 29, 2016 | 2 pages | CH01 | ||
Who are the officers of PARKER FOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 251073350001 | |||||||||
| AVISON, Matthew | Secretary | Barn Hey RG20 0LY Newbury Berkshire | British | 104312880001 | ||||||||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292780001 | |||||||||||
| HIBBERD, Roy | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 159192560001 | ||||||||||
| HUGHES, David | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 157217360001 | ||||||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 England | 194883140001 | |||||||||||
| PRIOR, Mark Lee | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | 178737440001 | |||||||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire |
| 76282680012 | ||||||||||
| AUCHINCLOSS, Kirsty | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 157129040001 | |||||||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||||||
| DAVIS, John Clifton | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | American | 131990090003 | |||||||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||||||
| ERICKSON, Eric George | Director | E. Swedesford Road Malvern 74 Pa 19355 Usa | Usa | Usa | 224104020001 | |||||||||
| FOX, Jonah | Director | 96 Coombe Dale BS9 2JE Sea Mills Avon | England | British | 104312830001 | |||||||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||||||
| HOUSE, Richard | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United States | American | 157129390001 | |||||||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||||||
| MCKENZIE, Iain | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 88123740003 | |||||||||
| NUSSBAUM, Bennett Lawrence | Director | 1436 Lancaster Avenue PA 19312 Berwyn Dfg World Usa | Usa | American | 192429350001 | |||||||||
| PARKER, Simon | Director | 191b Worple Road SW20 2RE Wimbledon London | British | 104312740001 | ||||||||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 England | Usa | American | 177845480001 | |||||||||
| UNERWOOD, Randy | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159192440001 | |||||||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159188970001 | |||||||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of PARKER FOX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mem Consumer Finance Limited | Apr 06, 2016 | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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