PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED

PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED

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

    Company NamePATRICK PARSONS ENGINEERING CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08388594
    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 PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

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

    Where is PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED located?

    Registered Office Address
    Fourth Floor Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK PARSONS CONSULTING ENGINEERS LIMITEDFeb 05, 2013Feb 05, 2013

    What are the latest accounts for PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD03

    Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

    1 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on Oct 17, 2018

    1 pagesAD01

    Appointment of Stuart Marshall as a director on Oct 12, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Appointment of Stuart Marshall as a secretary on Aug 22, 2018

    2 pagesAP03

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    2 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Peter Stienlet on Mar 06, 2013

    2 pagesCH01

    Incorporation

    46 pagesNEWINC

    Who are the officers of PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Secretary
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    249690240001
    MARSHALL, Stuart
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    Director
    Central Square
    Forth Street
    NE1 3PJ Newcastle Upon Tyne
    Fourth Floor
    Tyne And Wear
    United Kingdom
    United KingdomBritish251508290001
    STIENLET, Peter Vincent
    Dilston Hightown Cottages
    NE45 5RQ Corbridge
    2
    Northumberland
    United Kingdom
    Director
    Dilston Hightown Cottages
    NE45 5RQ Corbridge
    2
    Northumberland
    United Kingdom
    United KingdomBritish124906300002

    Who are the persons with significant control of PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Vincent Stienlet
    Dilston Hightown Cottages
    NE45 5RQ Corbridge
    2
    England
    Apr 06, 2016
    Dilston Hightown Cottages
    NE45 5RQ Corbridge
    2
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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