PARKRAY LIMITED
EXETER IRONSONS LIMITED

Hellopages » Devon » Exeter » EX4 3LQ

Company number 04650696
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
Home Country United Kingdom
Nature of Business 27520 - Manufacture of non-electric domestic appliances
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 75,000 . The most likely internet sites of PARKRAY LIMITED are www.parkray.co.uk, and www.parkray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Parkray Limited is a Private Limited Company. The company registration number is 04650696. Parkray Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Parkray Limited is Michael House Castle Street Exeter Devon Ex4 3lq. . POWELL, Kay is a Secretary of the company. CLATWORTHY, Steven Philip is a Director of the company. GRIMES, Paul Jeremy is a Director of the company. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Director IRONS, Douglas Woolston has been resigned. Director MURCH, Anthony has been resigned. Director NIGHTINGALE, Clifford John has been resigned. The company operates in "Manufacture of non-electric domestic appliances".


Current Directors

Secretary
POWELL, Kay
Appointed Date: 29 January 2005

Director
CLATWORTHY, Steven Philip
Appointed Date: 07 November 2005
68 years old

Director
GRIMES, Paul Jeremy
Appointed Date: 07 November 2005
72 years old

Resigned Directors

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 29 January 2005
Appointed Date: 24 February 2004

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 24 February 2004
Appointed Date: 29 January 2003

Director
IRONS, Douglas Woolston
Resigned: 01 September 2005
Appointed Date: 29 January 2003
84 years old

Director
MURCH, Anthony
Resigned: 12 June 2013
Appointed Date: 07 November 2005
61 years old

Director
NIGHTINGALE, Clifford John
Resigned: 31 January 2014
Appointed Date: 03 April 2013
77 years old

Persons With Significant Control

Hunter Stoves Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKRAY LIMITED Events

13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 May 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 75,000

04 Jun 2015
Total exemption small company accounts made up to 1 January 2015
24 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000

...
... and 61 more events
17 Apr 2003
Conve 09/04/03
17 Apr 2003
Resolutions
  • RES13 ‐ Conversion 09/04/03

17 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2003
Company name changed ironsons LIMITED\certificate issued on 14/04/03
29 Jan 2003
Incorporation

PARKRAY LIMITED Charges

27 July 2012
An omnibus guarantee and set-off agreement
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
12 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 27 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
All assets debenture
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Guarantee & debenture
Delivered: 29 July 2003
Status: Satisfied on 9 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
All assets debenture
Delivered: 31 May 2003
Status: Satisfied on 27 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…