About

Registered Number: 03527752
Date of Incorporation: 16/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: 1st Floor Broadoak, Southgate Park, Bakewell Road Orton Southgate, Peterborough, PE2 6YS

 

Parnell Lang Enterprises Ltd was registered on 16 March 1998 with its registered office in Peterborough, it's status is listed as "Dissolved". There are 4 directors listed as Harte, Glen Philip, Little, Mark John James, Christophers, Stuart Charles, Christophers, Stuart Charles for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOPHERS, Stuart Charles 16 November 2006 19 December 2007 1
CHRISTOPHERS, Stuart Charles 23 March 1998 16 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HARTE, Glen Philip 26 March 2013 23 January 2014 1
LITTLE, Mark John James 23 January 2014 15 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
MR04 - N/A 11 October 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 06 October 2017
TM02 - Termination of appointment of secretary 29 May 2017
TM01 - Termination of appointment of director 29 May 2017
AP01 - Appointment of director 29 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 08 October 2015
MR01 - N/A 04 September 2015
MR04 - N/A 20 August 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 21 April 2015
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 May 2014
AP03 - Appointment of secretary 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AD01 - Change of registered office address 07 February 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
AP03 - Appointment of secretary 28 March 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
MG01 - Particulars of a mortgage or charge 27 December 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 08 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 22 December 2007
RESOLUTIONS - N/A 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2007
AUD - Auditor's letter of resignation 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 01 December 2007
363a - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 07 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 18 January 2000
395 - Particulars of a mortgage or charge 01 May 1999
395 - Particulars of a mortgage or charge 01 May 1999
363s - Annual Return 07 April 1999
SA - Shares agreement 27 May 1998
88(2)P - N/A 27 May 1998
128(3) - Statement of particulars of variation of rights attached to shares 27 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
RESOLUTIONS - N/A 20 May 1998
MEM/ARTS - N/A 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
395 - Particulars of a mortgage or charge 16 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
395 - Particulars of a mortgage or charge 08 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Fully Satisfied

N/A

Receivables financing debenture 20 December 2012 Fully Satisfied

N/A

Syndicated facilities debenture 20 December 2012 Fully Satisfied

N/A

Deed of accession 20 December 2007 Fully Satisfied

N/A

Sub-mortgage 30 April 1999 Fully Satisfied

N/A

Sub-mortgage 30 April 1999 Fully Satisfied

N/A

Chattel mortgage 13 May 1998 Fully Satisfied

N/A

Debenture deed 01 April 1998 Fully Satisfied

N/A

Mortgage deed 01 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.