Company NameC.F. Parkinson Limited
Company StatusDissolved
Company Number00456255
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(66 years after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed15 October 2014(66 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Kiran Zaverchand Shah
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(67 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameGeorge Robert Haynes
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 1998)
RoleAuto Electrical Engineer
Correspondence Address126 Tower Road
Boston
Lincolnshire
PE21 9BB
Director NameBasil Reeson Parkinson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleElectrical Engineer
Correspondence Address73 Pilleys Lane
Boston
Lincolnshire
PE21 9RA
Director NameLois Mry Parkinson
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address97 Spilsby Road
Boston
Lincolnshire
PE21 9NY
Director NameMr Charles Robert Haynes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressMarsh Lane
Riverside Industrial Estate
Boston
Lincolnshire
PE21 7FP
Director NameMr Stewart Graham John Haynes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressEastfield House
52a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Secretary NameLewis Walter Wright
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressMagnolia House
5 Mainwaring Road
Lincoln
Lincolnshire
LN2 4BL
Secretary NameDr Jennifer Margaret Cox
NationalityBritish
StatusResigned
Appointed30 September 2001(53 years, 3 months after company formation)
Appointment Duration13 years (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr David Michael Earnshaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(65 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY

Contact

Websiteparkinsons.co.uk

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

220k at £1Cf Parkinson (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 December 2001Delivered on: 12 December 2001
Satisfied on: 30 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge and assignment by way of security over the beneficial interest in an agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title and interest present and future to in or arising out or in respect of the agreements. See the mortgage charge document for full details.
Fully Satisfied
14 November 2001Delivered on: 21 November 2001
Satisfied on: 10 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on the east side of outer circle rd,lincoln. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 November 2001Delivered on: 10 November 2001
Satisfied on: 10 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at brunel drive northern estate road industrial estate newark. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 August 2001Delivered on: 15 August 2001
Satisfied on: 10 January 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 1982Delivered on: 12 June 1982
Satisfied on: 10 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital, all buildings, fixtures, fixed plant and machinery, all stocks shares & other securities.
Fully Satisfied
21 February 1969Delivered on: 28 February 1969
Satisfied on: 6 October 1994
Persons entitled: Ethel a Beulah

Classification: Legal charge
Secured details: £15,000.
Particulars: Land with workshop & premises in outer circle rd., Lincoln.
Fully Satisfied
22 August 1955Delivered on: 2 September 1955
Satisfied on: 10 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 94 and 96 west street, boston, lincs.
Fully Satisfied
22 August 1955Delivered on: 2 September 1955
Satisfied on: 10 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1, 3 and 5, mill lane boston, lincs.
Fully Satisfied
31 October 2003Delivered on: 8 November 2003
Satisfied on: 12 March 2014
Persons entitled: Cummins Engine Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of outer circle road lincoln LN2 4HP t/n LL206676.
Fully Satisfied
25 September 2002Delivered on: 28 September 2002
Satisfied on: 10 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at marsh lane, boston, lincolnshire being part of t/no. LL196618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 September 1948Delivered on: 24 September 1948
Satisfied on: 10 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present & future including uncalled capital and fixed plant machinery and fixtures present and future.
Fully Satisfied
8 October 2014Delivered on: 17 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2009Delivered on: 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2009Delivered on: 16 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H telford drive newark notts t/no NT434380 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 April 2007Delivered on: 13 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wrights way lincoln t/no LL221266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 2004Delivered on: 14 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being marsh lane riverside industrial estate boston lincolnshire t/n LL219710. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 November 2003Delivered on: 5 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 220,000
(4 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
6 October 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 July 2015Appointment of Mr Kiran Zaverchand Shah as a director on 17 July 2015 (2 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (19 pages)
11 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 220,000
(3 pages)
11 March 2015Termination of appointment of David Michael Earnshaw as a director on 17 November 2014 (1 page)
17 October 2014Registration of charge 004562550017, created on 8 October 2014 (10 pages)
17 October 2014Registration of charge 004562550017, created on 8 October 2014 (10 pages)
15 October 2014Appointment of Mrs Ninna Shah as a secretary on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Jennifer Margaret Cox as a secretary on 15 October 2014 (1 page)
4 July 2014Termination of appointment of Charles Haynes as a director (1 page)
4 July 2014Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Mukesh Zaverchand Shah as a director (2 pages)
4 July 2014Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Stewart Haynes as a director (1 page)
4 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
30 June 2014Satisfaction of charge 9 in full (1 page)
12 March 2014Satisfaction of charge 12 in full (1 page)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 220,000
(5 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2013Appointment of Mr David Michael Earnshaw as a director (2 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a medium company made up to 31 January 2011 (20 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (16 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Dr Jennifer Margaret Cox on 20 November 2009 (1 page)
8 December 2009Director's details changed for Charles Robert Haynes on 20 November 2009 (2 pages)
25 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 December 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
3 December 2007Return made up to 20/11/07; full list of members (2 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
22 January 2007Return made up to 20/11/06; full list of members (2 pages)
29 November 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
22 December 2005Return made up to 20/11/05; full list of members (2 pages)
2 December 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
4 January 2005Return made up to 20/11/04; full list of members (7 pages)
24 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Return made up to 20/11/03; full list of members (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 September 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
3 January 2003Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
28 September 2002Particulars of mortgage/charge (5 pages)
20 February 2002Registered office changed on 20/02/02 from: george street boston lincs PE21 8XQ (1 page)
23 January 2002Return made up to 20/11/01; full list of members (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
21 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
10 November 2001Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
29 November 2000Full accounts made up to 31 January 2000 (14 pages)
29 November 2000Return made up to 20/11/00; full list of members (7 pages)
21 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 31 January 1999 (17 pages)
2 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
1 December 1997Return made up to 20/11/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (17 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (15 pages)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 January 1995 (14 pages)
28 June 1948Incorporation (22 pages)