J. & M. PARKER LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 00682802
Status Liquidation
Incorporation Date 8 February 1961
Company Type Private Limited Company
Address 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016; Registered office address changed from C/O D a R Lighting Ltd Wildmere Road Daventry Road Industrial Estate Banbury Oxfordshire OX16 3JZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 27 May 2016. The most likely internet sites of J. & M. PARKER LIMITED are www.jmparker.co.uk, and www.j-m-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Parker Limited is a Private Limited Company. The company registration number is 00682802. J M Parker Limited has been working since 08 February 1961. The present status of the company is Liquidation. The registered address of J M Parker Limited is 4th Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . COSGROVE MCGUIRK, Nicola Jane is a Secretary of the company. COSGROVE-MCGUIRK, Nicola Jane is a Director of the company. Secretary PARKER, John Maurice has been resigned. Secretary PARKER, Nicola Margaret has been resigned. Secretary STALE, Michael John has been resigned. Director BULGARELLI, Thomas Robert has been resigned. Director PARKER, John Maurice has been resigned. Director PARKER, Lilian Joan has been resigned. Director PARKER, Maurice James has been resigned. Director PARKER, Nicola Margaret has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
COSGROVE MCGUIRK, Nicola Jane
Appointed Date: 12 January 2007

Director
COSGROVE-MCGUIRK, Nicola Jane
Appointed Date: 30 September 2010
64 years old

Resigned Directors

Secretary
PARKER, John Maurice
Resigned: 15 April 2002

Secretary
PARKER, Nicola Margaret
Resigned: 12 January 2007
Appointed Date: 15 April 2002

Secretary
STALE, Michael John
Resigned: 13 January 2007
Appointed Date: 12 January 2007

Director
BULGARELLI, Thomas Robert
Resigned: 30 September 2010
Appointed Date: 12 January 2007
70 years old

Director
PARKER, John Maurice
Resigned: 12 January 2007
71 years old

Director
PARKER, Lilian Joan
Resigned: 12 January 2007
94 years old

Director
PARKER, Maurice James
Resigned: 19 September 2006
100 years old

Director
PARKER, Nicola Margaret
Resigned: 12 January 2007
Appointed Date: 15 April 2002
69 years old

J. & M. PARKER LIMITED Events

21 Mar 2017
Return of final meeting in a members' voluntary winding up
05 Dec 2016
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
27 May 2016
Registered office address changed from C/O D a R Lighting Ltd Wildmere Road Daventry Road Industrial Estate Banbury Oxfordshire OX16 3JZ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 27 May 2016
25 May 2016
Declaration of solvency
25 May 2016
Appointment of a voluntary liquidator
...
... and 100 more events
24 Apr 1989
Return made up to 17/04/89; full list of members

14 Apr 1988
Accounts for a medium company made up to 31 December 1987

14 Apr 1988
Return made up to 14/03/88; full list of members

17 Jun 1987
Accounts for a medium company made up to 31 December 1986

17 Jun 1987
Return made up to 23/03/87; full list of members

J. & M. PARKER LIMITED Charges

3 July 2013
Charge code 0068 2802 0015
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2010
Guarantee & debenture
Delivered: 13 October 2010
Status: Satisfied on 18 October 2013
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 9 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
All assets debenture
Delivered: 28 September 2004
Status: Satisfied on 15 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Mortgage
Delivered: 3 February 2004
Status: Satisfied on 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land on the east side of summer lane…
29 January 2004
Mortgage deed
Delivered: 3 February 2004
Status: Satisfied on 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a land on the west side of summer lane…
20 May 2003
Mortgage deed
Delivered: 3 June 2003
Status: Satisfied on 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 new summer street newtown birmingham…
20 May 2003
Mortgage deed
Delivered: 3 June 2003
Status: Satisfied on 15 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 340 summer lane birmingham B19 3QL t/n…
9 April 2003
Debenture deed
Delivered: 12 April 2003
Status: Satisfied on 23 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: L/H property k/a 340 summer lane birmingham west midlands…
6 April 1998
Legal mortgage
Delivered: 7 April 1998
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: L/H property being land on the west side of summer lane…
3 November 1994
Charge
Delivered: 10 November 1994
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 October 1980
Charge
Delivered: 21 October 1980
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and property and…
13 September 1979
Mortgage
Delivered: 26 September 1979
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments and premises being land on…
23 September 1968
Mortgage
Delivered: 1 October 1968
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: F/H, land and premises being at the junction of new summer…