Company NameC. F. Parkinson (Holdings) Limited
Company StatusDissolved
Company Number03526260
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months 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(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 20 August 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(16 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 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(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Charles Robert Haynes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pringle Boston Road
Sibsey
Boston
Lincolnshire
PE22 0SJ
Director NameMr Stewart Graham John Haynes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield House
52a Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Secretary NameLewis Walter Wright
NationalityBritish
StatusResigned
Appointed20 March 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address15 Newland
Lincoln
Lincolnshire
LN1 1XG
Secretary NameDr Jennifer Margaret Cox
NationalityBritish
StatusResigned
Appointed30 September 2001(3 years, 6 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

110k at £1Motor Parts Direct Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£110,000

Accounts

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

Filing History

12 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (28 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (26 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 110,000
(4 pages)
10 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
30 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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)
3 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110,000
(4 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
15 October 2014Termination of appointment of Jennifer Margaret Cox as a secretary on 15 October 2014 (1 page)
15 October 2014Appointment of Mrs Ninna Shah as a secretary on 15 October 2014 (2 pages)
4 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 July 2014Termination of appointment of Stewart Haynes as a director (1 page)
4 July 2014Termination of appointment of Charles Haynes as a director (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 2014Registered office address changed from Marsh Lane Riverside Industrial Estate Boston Lincolnshire PE21 7FP on 4 July 2014 (1 page)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 110,000
(4 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (11 pages)
21 April 2010Secretary's details changed for Dr Jennifer Margaret Cox on 12 March 2010 (1 page)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
18 March 2009Return made up to 12/03/09; full list of members (4 pages)
6 January 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
9 September 2008Return made up to 12/03/08; full list of members (4 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
4 May 2007Return made up to 12/03/07; full list of members (3 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (11 pages)
21 March 2006Return made up to 12/03/06; full list of members (3 pages)
6 March 2006Accounts for a medium company made up to 31 March 2005 (11 pages)
16 March 2005Return made up to 12/03/05; full list of members (3 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2004Return made up to 12/03/04; full list of members (8 pages)
16 January 2004Full accounts made up to 31 March 2003 (8 pages)
3 May 2003Full accounts made up to 31 March 2002 (9 pages)
29 April 2003Particulars of contract relating to shares (4 pages)
29 April 2003Ad 08/01/02--------- £ si 109998@1 (2 pages)
1 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
21 May 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
2 April 2002Ad 08/01/02--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
2 April 2002Particulars of contract relating to shares (4 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
6 April 2001Return made up to 12/03/01; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 March 1998Incorporation (13 pages)