Administrative Receiver
Company Information for JOHN PARKER & SON LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
00654746
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
JOHN PARKER & SON LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in CT1 | |
Company Number | 00654746 | |
---|---|---|
Company ID Number | 00654746 | |
Date formed | 1960-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/10/2017 | |
Account next due | 30/10/2019 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 00:16:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN PARKER & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA SARAH CANNING |
||
DYLAN CHRISTOPHER ALEXANDER |
||
DAVID GUY COX |
||
MICHELLE PARKER |
||
PETER GUY PARKER |
||
SHARON MARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT ALEXANDER RUTHERFORD |
Company Secretary | ||
SCOTT ALEXANDER RUTHERFORD |
Director | ||
TIMOTHY JOHN PALMER |
Director | ||
CLIFFORD STEVEN PALMER |
Director | ||
DAVID PARKER |
Director | ||
SPENCER NYE |
Company Secretary | ||
SPENCER NYE |
Director | ||
DOMINIC DAVID PARKER |
Director | ||
COLIN GEOFFREY ELLIOTT |
Company Secretary | ||
BEVERLEY ANN PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDER'S BEAMS FABRICATION LIMITED | Director | 2017-01-01 | CURRENT | 2016-04-04 | Active | |
JPMS LIMITED | Director | 2017-01-01 | CURRENT | 1993-08-06 | In Administration | |
BUILDER'S BEAMS (HOLDINGS) LIMITED | Director | 2017-01-01 | CURRENT | 2003-11-13 | In Administration/Administrative Receiver | |
PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
BUILDERS BEAMS & STRUCTURES LIMITED | Director | 2017-01-01 | CURRENT | 2001-07-11 | Active | |
BUILDER'S BEAMS LIMITED | Director | 2016-02-24 | CURRENT | 1992-05-08 | In Administration/Administrative Receiver | |
KONSULT OPERATIONAL INNOVATION LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Dissolved 2015-05-12 | |
BUILDER'S BEAMS FABRICATION LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
BUILDER'S BEAMS LIMITED | Director | 2010-08-17 | CURRENT | 1992-05-08 | In Administration/Administrative Receiver | |
BUILDER'S BEAMS (HOLDINGS) LIMITED | Director | 2010-08-17 | CURRENT | 2003-11-13 | In Administration/Administrative Receiver | |
PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED | Director | 2008-05-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
JPMS LIMITED | Director | 1993-10-25 | CURRENT | 1993-08-06 | In Administration |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Production Operatives - Shoreham Port/West Sussex | Shoreham by Sea | 12 hour shift on a continuous shift pattern of 4 days on (7:00am to 7:00pm), 4 days off, 4 nights on (7:00pm to 7:00am), 4 days off, including weekends and bank... | |
Sales Account Managers - Canterbury | Canterbury | Sales Account Managers - Canterbury*. Think youre suitable to join our Team? Salary - 18,000 - 20,000, depending on experience + Monthly Bonus (OTE - 25,000... | |
Major Accounts Manager Northampton (field based) | Northampton | Vauxhall Road, Canterbury, Kent, CT1 1HD. You will be working as part of a dynamic field based team, with an assigned regional target to achieve and the... | |
Full Time Cleaner Maternity Cover - Shoreham Port | Shoreham by Sea | Full Time Cleaner Maternity Cover - Shoreham Port Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our | |
Maintenance Engineer, Shoreham Port - West Sussex | Shoreham by Sea | *Maintenance Engineer, Shoreham Port - West Sussex* Excellent Salary + Holidays + Life cover + Pension Parkersteel are looking to recruit a skilled | |
Full Time Cleaner Maternity Cover - Shoreham Port | Cambridge | Full Time Cleaner Maternity Cover - Shoreham Port Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our | |
SALES ACCOUNT MANAGERS - Based in Cambridge | Cambridge | SALES ACCOUNT MANAGERS - Steel Stockholding & Processing*. John Parker & Son Limited is currently recruiting for x2 Internal Account Managers to join our... | |
MAINTENANCE ENGINEER - CANTERBURY | Canterbury | *MAINTENANCE ENGINEER - CANTERBURY* (+ Holidays + DIS Benefits + Pension) We are looking to recruit a time served electrical / mechanical engineer to join | |
Part Time Cleaner - Canterbury | Canterbury | *Part Time Cleaner -Canterbury* Salary + Holidays + Pension We are looking for a committed and enthusiastic person to work as part of our facilities | |
Hire & Sales Manager - Canterbury Store (ParkerTools / ParkerHire) | Canterbury | Evidence of attained sales and profitability growth. Hire & Sales Manager - Canterbury Store (ParkerTools / ParkerHire)*.... | |
Health & Safety Manager - Canterbury, Kent | Canterbury | *Health & Safety Manager* - Canterbury, Kent *Excellent Salary and Benefits: Holidays + Life cover + Pension* Company: John Parker and Son is one of the | |
Sales Support - Shoreham Port, West Sussex | Shoreham by Sea | Monday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Sales Support - Shoreham Port, West Sussex*.... | |
Sales Support - Shoreham Port, West Sussex | Canterbury | Monday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Sales Support - Shoreham Port, West Sussex*.... | |
Sales Account Managers | Canterbury | This is an ideal opportunity for anyone looking to start or progress with a career in Sales.John Parker & Son LTD is a successful and growing Company.... | |
Heavy Goods (Class 1) Drivers - West Sussex | Canterbury | *Shoreham Port - West Sussex* Salary - OTE 35K + Holidays + DIS Benefits + Pension Due to an increase in customer demand, we are looking for further Heavy | |
DRIVERS - ANDOVER (Class 1& 2) OTE 35K + | Canterbury | *DRIVERS ANDOVER (Class 1 and 2)* *Salary - OTE 35K + Holidays + DIS Benefits + Pension* We are currently looking for heavy goods (Class 1 / Class 2) | |
Sales Support / Trainee | Canterbury | John Parker & Son LTD was established in 1904 and is the UKs largest independent steel stockholder in the south of England!. Holidays + DIS Benefits + Pension.... | |
Night Warehousepersons - Canterbury | Canterbury | *Night Warehousepersons - Canterbury* Salary + Holidays + DIS Benefits + Pension Previous warehouse experience preferred but not essential as training given | |
Shift Warehousepersons Canterbury | Canterbury | *Shift Warehousepersons - Canterbury* Salary + Holidays + DIS Benefits + Pension Previous warehouse experience preferred but not essential as training given | |
Transport Supervisor | Canterbury | Transport Supervisor Canterbury - Kent Competitive Salary + Holidays + DIS Benefits + Pension We are currently looking for a Transport Supervisor who will be | |
Account Managers / Sales Developers | Canterbury | Account Managers / Sales DevelopersFull Time Monday > Friday, 42.5 hours per week (No Weekends or Bank Holidays!). Holidays + DIS Benefits + Pension.... | |
QUALITY CONTROLLER - SHOREHAM PORT | Shoreham by Sea | *QUALITY CONTROLLER- SHOREHAM PORT* 16K - 20K + Life cover + Pension John Parker and Son (t/a Parkersteel) is one of the largest steel distributors and | |
BUYING ASSISTANT | Canterbury | BUYING ASSISTANT Salary + Holidays + DIS Benefits Parker Steel is looking for a Buying Assistant to join a busy and proactive Purchasing Department. The | |
Recruitment, Training and Development (RTD) Manager | Canterbury | Recruitment, Training and Development (RTD) Manager - Canterbury Salary 35,000 to 45,000 + benefits Company John Parker and Son (t/a Parkersteel) is one |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547460036 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547460036 | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GUY PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN CHRISTOPHER ALEXANDER | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Main Building Vauxhall Road Canterbury Kent CT1 1HD | |
AM01 | Appointment of an administrator | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
TM02 | Termination of appointment of Lisa Sarah Canning on 2019-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON MARY PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
AP03 | Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01 | |
TM02 | Termination of appointment of Scott Alexander Rutherford on 2018-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY COX / 01/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN CHRISTOPHER ALEXANDER / 09/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Scott Alexander Rutherford as company secretary on 2017-09-14 | |
AP01 | DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD | |
PSC07 | CESSATION OF DAVID PARKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN PALMER | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE PARKER | |
AP01 | DIRECTOR APPOINTED MRS SHARON MARY PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 1209812 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1209812 | |
SH02 | 29/10/15 STATEMENT OF CAPITAL GBP 1209812 | |
AR01 | 17/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PARKER / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN ALEXANDER / 01/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006547460036 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEVEN PALMER / 23/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPENCER NYE | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD PALMER | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1625705 | |
AR01 | 17/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DYLAN ALEXANDER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006547460035 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1625705 | |
AR01 | 17/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
AR01 | 17/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY COX / 15/10/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID GUY COX | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 17/10/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER NYE / 01/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM VAUXHALL INDUSTRIAL ROAD CANTERBURY KENT CT1 1HD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/07--------- £ SI 1585000@1=1585000 £ IC 45171/1630171 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
123 | NC INC ALREADY ADJUSTED 01/11/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 75000/1660000 01/1 | |
SA | SHARES AGREEMENT OTC | |
RES14 | CAP BI £1,585,000 01/11/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/11/07--------- £ SI 5638@1=5638 £ IC 39533/45171 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
169 | £ IC 47000/39533 31/01/07 £ SR 7467@1=7467 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0092905 | Active | Licenced property: PEMBROKE AVENUE PARKER STEEL LTD WATERBEACH CAMBRIDGE WATERBEACH GB CB5 9QP. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0131639 | Active | Licenced property: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD;BASIN ROAD SOUTH FISHERGATE TERMINAL SOUTHWICK PORTSLADE BRIGHTON SOUTHWICK GB BN41 1WF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1143056 | Active | Licenced property: BODMIN ROAD STEVE FROWEN TRANSPORT COVENTRY GB CV2 5DB. Correspondance address: VAUXHALL ROAD CANTERBURY GB CT1 1HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0204511 | Active | Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0204511 | Active | Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH0204511 | Active | Licenced property: WEST PORTWAY IND ESTATE UNIT 13 SMEATON ROAD ANDOVER SMEATON ROAD GB SP10 3LF. Correspondance address: VAUXHALL INDUSTRIAL ROAD CANTERBURY GB CT1 1HD |
Notice of Intended Dividends | 2023-12-25 |
Appointment of Administrators | 2019-08-27 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER MATTHEWS | John Parker & Son Ltd v Barclays Bak Plc | ||
|
Total # Mortgages/Charges | 36 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 32 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
THIRD PARTY CHARGE OF DEBT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF DEPOSIT MONIES | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BNNK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I PLC | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
SUPPLEMENTAL CHARGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD | |
DEBENTURE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN PARKER & SON LIMITED
JOHN PARKER & SON LIMITED owns 13 domain names.
canterburyhyundai.co.uk cbametals.co.uk canterburymazda.co.uk johnparker.co.uk steelpoint.co.uk steelsmart.co.uk steeldirectfromdock.co.uk tiptoptrading.co.uk directfromdock.co.uk parkerhire.co.uk parkersteel.co.uk parkertools.co.uk buysteeldirect.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | WELD OF FABRICATIONS LIMITED | 2013-03-07 | Outstanding |
DEBENTURE | ACL STRUCTURES LIMITED | 2012-09-08 | Outstanding |
DEBENTURE | HCS&R LIMITED | 2012-05-29 | Outstanding |
DEBENTURE | POWER UNITS ENGINEERING LIMITED | 2012-09-08 | Outstanding |
We have found 4 mortgage charges which are owed to JOHN PARKER & SON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Holding Accounts |
Adur Worthing Council | |
|
Horticultural - Other |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Kent County Council | |
|
Infrastructure |
Kent County Council | |
|
Infrastructure |
Adur Worthing Council | |
|
Vehicles - Parts |
Brighton & Hove City Council | |
|
Management Services (DEC) |
Hampshire County Council | |
|
Materials |
Hampshire County Council | |
|
Materials |
Hampshire County Council | |
|
Materials |
Kent County Council | |
|
Infrastructure |
Brighton & Hove City Council | |
|
Recreation and Sport |
Hampshire County Council | |
|
Materials |
Thanet District Council | |
|
|
Hampshire County Council | |
|
Materials |
Adur Worthing Council | |
|
Vehicles - Parts |
Brighton & Hove City Council | |
|
Recreation and Sport |
Lewes District Council | |
|
Transport |
Thanet District Council | |
|
|
Hampshire County Council | |
|
Disability Aids & Equipment |
Thanet District Council | |
|
|
Hampshire County Council | |
|
Disability Aids & Equipment |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Kent County Council | |
|
Consultants |
HAMPSHIRE COUNTY COUNCIL | |
|
Consumable Materials |
Adur Worthing Council | |
|
Vehicles - Parts |
Hampshire County Council | |
|
Consumable Materials |
Thanet District Council | |
|
Premises Related Expenditure |
Lewes District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181699 | Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
76061293 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
76061293 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
73181699 | Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts) | |||
73064080 | Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181590 | Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
73064080 | Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas) | |||
73181699 | Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
72155080 | Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight >= 0,25% of carbon (excl. those of free-cutting steel) | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73182200 | Washers of iron or steel (excl. spring washers and other lock washers) | |||
72 | ||||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
72155019 | Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel) | |||
73181589 | Hexagon screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with a tensile strength of >= 800 MPa, with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
73181610 | Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm | |||
72085198 | Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of > 10 mm but <= 15 mm, without patterns in relief | |||
73064080 | Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas) | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
72085198 | Flat-rolled products of iron or non-alloy steel, of a width of < 2.050 mm but >= 600 mm, not in coils, simply hot-rolled, not clad, plated or coated, of a thickness of > 10 mm but <= 15 mm, without patterns in relief | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
76061293 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
72155019 | Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel) | |||
72 | ||||
76061292 | Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip) | |||
76061293 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 3 mm but < 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
76061299 | Plates, sheets and strip, of aluminium alloys, of a thickness of >= 6 mm, square or rectangular (excl. such products painted, varnished or coated with plastics) | |||
72155019 | Other bars and rods of iron or non-alloy steel, not further worked than cold-formed or cold-finished, containing by weight < 0,25% of carbon, of square or other than rectangular cross-section (excl. those of free-cutting steel) | |||
73181100 | Coach screws of iron or steel | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
73181100 | Coach screws of iron or steel | |||
73181900 | Threaded articles, of iron or steel, n.e.s. | |||
73182100 | Spring washers and other lock washers, of iron or steel | |||
72 | ||||
74153300 | Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread) | |||
72 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JOHN PARKER & SON LIMITED | Event Date | 2019-08-20 |
In the High Court Of Justice, Business And Property Courts Of England And Wales, case number 005445 Joint Administrator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Oliver Haunch (IP No. 20950) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | JOHN PARKER & SON LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DATA TOOLING AND ENGINEERING SERVICES LIMITED | Event Date | 2013-02-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 100 A Petition to wind up the above named Company (01433623) of Units 1 and 2, Paddock Farm, Bethersden Road, Hothfield, Ashford, Kent TN26 1EP was presented on 8 February 2013 by JOHN PARKER & SON LIMITED of Main Building, Vauxhall Road, Canterbury, Kent CT1 1HD (the Petitioner) claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on Monday 25 March 2013 at 1030 hours (or as thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 22 March 2013 The Petitioners solicitors are Girlings Solicitors , Stourside Place, Station Road, Ashford, Kent TN23 1PP . (Ref: DJM/91150/8.) : | |||
Initiating party | JOHN PARKER & SON LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANEM FABRICATIONS LIMITED | Event Date | 2012-06-06 |
In the Reading County Court case number 261 A Petition to wind up the above-named Company Hanem Fabrications Limited of 2a Zodiac House, Calleva Park, Aldermaston, Berkshire RG7 8HN , presented on 6 June 2012 by JOHN PARKER & SON LIMITED , of Vauxhall Road, Canterbury, Kent CT1 1HD , claiming to be a Creditor/Contributory of the Company, will be heard at Reading County Court, 160-163 Friar Street, Reading RG1 1HE , on 20 August 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 August 2012 . The Petitioners Solicitor is Foot Anstey LLP , Senate Court, Southernhay Gardens EX1 1NT . EXETER 8308. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |