PARKER HANNIFIN INDUSTRIES LIMITED

PARKER HANNIFIN INDUSTRIES LIMITED

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

    Company NamePARKER HANNIFIN INDUSTRIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06321550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PARKER HANNIFIN INDUSTRIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARKER HANNIFIN INDUSTRIES LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKER HANNIFIN INDUSTRIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for PARKER HANNIFIN INDUSTRIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueYes

    What are the latest filings for PARKER HANNIFIN INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 15, 2025

    17 pagesLIQ03

    Registered office address changed from 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Sep 26, 2024

    3 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2024

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 10, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024

    1 pagesTM02

    Second filing of Confirmation Statement dated Jun 20, 2022

    3 pagesRP04CS01

    Full accounts made up to Jun 30, 2022

    18 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    1 pagesCH03

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Registered office address changed from Parker House, 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Apr 28, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 10, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/08/2023

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS

    1 pagesAD02

    Who are the officers of PARKER HANNIFIN INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, James Alan David
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandScottish190881520001
    WEIR, Jennifer Jane Rosemary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandBritish322034960001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Secretary
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    190881240001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Secretary
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    154867660001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandBritish102575170001
    FRYER, Stephen Douglas
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    Director
    Fulmer Drive
    SL9 7HL Gerrards Cross
    26
    Buckinghamshire
    UkBritish152016520001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    VOS, Peter Benjamin
    Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    17
    West Sussex
    Director
    Vicarage Lane
    East Preston
    BN16 2SP Littlehampton
    17
    West Sussex
    EnglandBritish124632630001

    Who are the persons with significant control of PARKER HANNIFIN INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Nov 01, 2021
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04806503
    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.
    Parker Hannifin Corporation
    Parkland Boulevard
    44124 Cleveland
    6035
    United States
    Apr 06, 2016
    Parkland Boulevard
    44124 Cleveland
    6035
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityOhio
    Place RegisteredOhio
    Registration Number34-0451060
    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 PARKER HANNIFIN INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2024Commencement of winding up
    Sep 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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