Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARRIDYS INVESTMENTS LIMITED
Company Information for

PARRIDYS INVESTMENTS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
00630612
Private Limited Company
Dissolved

Dissolved 2017-07-20

Company Overview

About Parridys Investments Ltd
PARRIDYS INVESTMENTS LIMITED was founded on 1959-06-17 and had its registered office in Guildford. The company was dissolved on the 2017-07-20 and is no longer trading or active.

Key Data
Company Name
PARRIDYS INVESTMENTS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 00630612
Date formed 1959-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-05
Date Dissolved 2017-07-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 07:55:11
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PARRIDYS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEWTOWN SECRETARIAT LTD
Company Secretary 2005-03-14
CHARLES DANNREUTHER
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JEAN DANNREUTHER
Director 1992-01-22 2010-10-16
HELEN PATRICIA AYLMER
Company Secretary 1992-01-22 2007-04-04
ELIZABETH JEAN DANNREUTHER
Company Secretary 1992-01-22 2007-04-04
HELEN PATRICIA AYLMER
Director 1992-01-22 2007-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWTOWN SECRETARIAT LTD OSPREY HOUSE PROPERTIES LIMITED Company Secretary 2007-10-31 CURRENT 2006-12-18 Dissolved 2015-05-12
NEWTOWN SECRETARIAT LTD GLOBAL RECOVERIES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2016-11-15
NEWTOWN SECRETARIAT LTD IRON HILL TIMBER LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
NEWTOWN SECRETARIAT LTD EM1 LIMITED Company Secretary 2007-02-20 CURRENT 2005-01-11 Dissolved 2013-08-27
NEWTOWN SECRETARIAT LTD ADAM PRICE RESTORATION LIMITED Company Secretary 2007-01-25 CURRENT 2005-04-04 Active
NEWTOWN SECRETARIAT LTD SPRINGMEAD COURT MANAGEMENT LIMITED Company Secretary 2005-05-03 CURRENT 1987-12-03 Active
NEWTOWN SECRETARIAT LTD PENROC LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2014-10-14
NEWTOWN SECRETARIAT LTD LUDSHOTT ESTATES LIMITED Company Secretary 2004-01-07 CURRENT 1989-12-06 Liquidation
NEWTOWN SECRETARIAT LTD BEACON VIEW HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-12-18 CURRENT 1987-05-18 Active
NEWTOWN SECRETARIAT LTD RPH BUILDERS LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NEWTOWN SECRETARIAT LTD SAFE-T-GAS (UK) LIMITED Company Secretary 2002-08-27 CURRENT 2001-07-18 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM NEWTOWN HOUSE NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0122/01/16 FULL LIST
2015-10-29AA05/04/15 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0122/01/15 FULL LIST
2014-12-03AA05/04/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0122/01/14 NO CHANGES
2013-12-11AA05/04/13 TOTAL EXEMPTION SMALL
2013-02-19AR0122/01/13 FULL LIST
2012-12-11AA05/04/12 TOTAL EXEMPTION SMALL
2012-02-21AR0122/01/12 FULL LIST
2011-09-27AA05/04/11 TOTAL EXEMPTION SMALL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DANNREUTHER
2011-02-03AR0122/01/11 FULL LIST
2010-12-23AA05/04/10 TOTAL EXEMPTION SMALL
2010-09-13AP01DIRECTOR APPOINTED MR CHARLES DANNREUTHER
2010-02-02AR0122/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN DANNREUTHER / 21/01/2010
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LTD / 21/01/2010
2009-12-08AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-01AA05/04/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-02-13363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-23363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-03-18288aNEW SECRETARY APPOINTED
2005-02-15363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: MIDHURST ROAD CHAMBERS MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7ED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-01-29363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-01-16363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-01-30363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-26363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 05/04/98
1999-01-26363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-02-19363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 310/312 CHISWICK HIGH ROAD LONDON W4 1NR
1997-08-12AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-02-07363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-02-09363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-02-13363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1995-02-03AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-02-17363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-02-09363sRETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-01-28363aRETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS
1991-09-11AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-02-19AAFULL ACCOUNTS MADE UP TO 05/04/90
1991-02-19363aRETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PARRIDYS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Notices to Creditors2016-03-22
Resolutions for Winding-up2016-03-22
Appointment of Liquidators2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against PARRIDYS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-24 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2004-12-24 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2013-04-05 £ 64,756
Creditors Due After One Year 2012-04-05 £ 94,496
Creditors Due Within One Year 2013-04-05 £ 54,407
Creditors Due Within One Year 2012-04-05 £ 53,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05

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 PARRIDYS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 57,022
Cash Bank In Hand 2012-04-05 £ 30,878
Current Assets 2013-04-05 £ 70,162
Current Assets 2012-04-05 £ 72,116
Debtors 2013-04-05 £ 13,140
Debtors 2012-04-05 £ 41,238
Fixed Assets 2013-04-05 £ 1,252,399
Fixed Assets 2012-04-05 £ 1,253,199
Secured Debts 2013-04-05 £ 93,356
Secured Debts 2012-04-05 £ 121,496
Shareholder Funds 2013-04-05 £ 1,203,366
Shareholder Funds 2012-04-05 £ 1,177,627
Tangible Fixed Assets 2013-04-05 £ 2,399
Tangible Fixed Assets 2012-04-05 £ 3,199

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARRIDYS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARRIDYS INVESTMENTS LIMITED
Trademarks
We have not found any records of PARRIDYS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARRIDYS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PARRIDYS INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARRIDYS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPARRIDYS INVESTMENTS LIMITEDEvent Date2017-03-07
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held on 10 April 2017 at 10.00 am at the offices of MBI Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. Date of Appointment: 11 March 2016. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT The Joint Liquidators can be contacted by Email: forum@mbicoakley.co.uk or Tel: 0845 310 2776. Alternative contact: Lauren Saxby. Ag GF120745
 
Initiating party Event TypeNotices to Creditors
Defending partyPARRIDYS INVESTMENTS LIMITEDEvent Date2016-03-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 26 April 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 26 April 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 March 2016 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Mark Easto.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARRIDYS INVESTMENTS LIMITEDEvent Date2016-03-11
By written resolutions of the Members the following resolutions were passed on 11 March 2016 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Mark Easto.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARRIDYS INVESTMENTS LIMITEDEvent Date2016-03-11
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk Alternative contact: Mark Easto.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARRIDYS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARRIDYS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.