Active - Proposal to Strike off
Company Information for PARGAS LIMITED
GARDEN WORKS CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SG,
|
Company Registration Number
03481303
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARGAS LIMITED | |
Legal Registered Office | |
GARDEN WORKS CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SG Other companies in L33 | |
Company Number | 03481303 | |
---|---|---|
Company ID Number | 03481303 | |
Date formed | 1997-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-06 12:04:47 |
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 | ||
---|---|---|---|---|
PARGAS & ASSOCIATES CO., FIRE PROTECTION & INVESTIGATIONCONSULTANTS | 23800 SE 247TH PL MAPLE VALLEY WA 980388369 | Dissolved | Company formed on the 2000-10-03 | |
PARGAS & PARGAS INSURANCE & INVESTMENTS, INC. | 13200 OLD CUTLER ROAD MIAMI FL 33156 | Inactive | Company formed on the 1995-02-07 | |
PARGAS AND CO., INC. | 5304 S.W. 141TH PLACE MIAMI FL 33175 | Inactive | Company formed on the 1984-04-20 | |
PARGAS AUTOMATION INC. | 9851 TWINBEAR CRK SAN ANTONIO TX 78245 | Active | Company formed on the 2024-04-15 | |
Pargas Ax Oy | Teollisuuskatu 16 PARAINEN 21600 | Active | Company formed on the 2006-07-13 | |
Pargas Bilcenter Ab | Active | Company formed on the 1987-11-16 | ||
Pargas Bilvård Ab | Active | Company formed on the 1993-06-15 | ||
PARGAS COMMERCIAL & PARTICIPATION, LLC | 2295 S HIAWASSEE RD SUITE 407F ORLANDO FL 32835 | Inactive | Company formed on the 2015-06-04 | |
PARGAS CONSULTING, INC. | 13822 S.W. 27 TERRACE MIAMI FL 33175 | Inactive | Company formed on the 2001-01-05 | |
PARGAS CUSTOM DESIGNS LLC | California | Unknown | ||
PARGAS DELIVERY LLC | 4937 OAK HOLLOW DR GRAND PRAIRIE TX 75052 | Active | Company formed on the 2023-01-06 | |
PARGAS DEVELOPMENT INCORPORATED | California | Unknown | ||
Pargas El Ab - Paraisten Sähkö Oy | Runebergsstranden 2 PARAINEN 21600 | Active | Company formed on the 1992-11-18 | |
Pargas Elementhus Ab | Kraftgatan 6 PARAINEN 21600 | Active | Company formed on the 2010-01-07 | |
PARGAS ENTERPRISES, LLC | 9417 GARRETT DR ROWLETT TX 75089 | Active | Company formed on the 2022-12-05 | |
Pargas Fjärrvärme Ab - Paraisten Kaukolämpö Oy | Active | Company formed on the 1983-05-04 | ||
PARGAS GALACTIC, LLC | 9204 W COLORADO AVE Lakewood CO 80232 | Delinquent | Company formed on the 2020-08-27 | |
PARGAS GENERAL ROAD SERVICES, LLC | 312 W WINKLER ST KERMIT TX 79745 | Forfeited | Company formed on the 2018-06-06 | |
PARGAS GROUP LLC | 15750 SPECTRUM DR APT 2208 ADDISON TX 75001 | Active | Company formed on the 2023-07-14 | |
PARGAS HEALTH CARE REAL ESTATE AND INVESTMENTS, INC. | 7700 N KENDALL DR MIAMI FL 33156 | Inactive | Company formed on the 2001-03-23 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCGOVERN |
||
DEREK CORBISHLEY |
||
TIMOTHY CHARLES DOYLE |
||
MARTIN JOHN JOYCE |
||
COLETTE MCKUNE |
||
MICHAEL GEORGE PARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MICHAEL BYRNE |
Director | ||
MICHAEL GEORGE PARKIN |
Company Secretary | ||
MARTIN DAVID HOLMES |
Director | ||
SHAUN MICHAEL DAVID MACLEAN |
Director | ||
PETER PANAYIOTIS TZORTZI |
Director | ||
LEE JOHNSTONE |
Company Secretary | ||
ANDREW PHILLIP CATCHPOLE |
Director | ||
OLIVER JAMES LIGHTOWLERS |
Director | ||
JULIA ALISON MORTON |
Company Secretary | ||
WILLIAM SIMON RIGBY |
Director | ||
LEE JOHNSTONE |
Company Secretary | ||
GERARD MARK LEWIS |
Director | ||
CARL JAMES CHAMBERS |
Director | ||
MICHELLE ROCKLIFFE |
Company Secretary | ||
MICHELLE ROCKLIFFE |
Director | ||
PHILIP ANTHONY ROCKLIFFE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAS HEATING UK LIMITED | Director | 2017-02-02 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
LIBERTY R AND M LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
CITY WEST WORKS LIMITED | Director | 2017-10-31 | CURRENT | 2012-10-18 | Active | |
FORHOUSING DEVCO LIMITED | Director | 2017-08-21 | CURRENT | 2015-05-27 | Active | |
FORCAPITAL LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
FORLIVING LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
HOMERTON HEATING LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
BOOTH MECHANICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-10-27 | Active | |
LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD | Director | 2016-07-01 | CURRENT | 1998-12-04 | Active | |
NETZERO COLLECTIVE LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active | |
LIBERTY GAS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-27 | Active | |
BOOTH SECURITIES LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-11 | Active | |
LIBERTY ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-04 | Active | |
MONO SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1986-10-21 | Active - Proposal to Strike off | |
LIBERTY GROUP INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1969-12-16 | Active | |
LIBERTY GAS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
GMT HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
GAS HEATING UK LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
NETZERO COLLECTIVE LIMITED | Director | 2018-05-04 | CURRENT | 2000-03-10 | Active | |
LIBERTY R AND M LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
LIBERTY ENERGY LIMITED | Director | 2017-01-13 | CURRENT | 2011-08-04 | Active | |
HOMERTON HEATING LIMITED | Director | 2016-10-13 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
BOOTH MECHANICAL SERVICES LIMITED | Director | 2016-10-13 | CURRENT | 1989-10-27 | Active | |
LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD | Director | 2016-10-13 | CURRENT | 1998-12-04 | Active | |
LIBERTY GAS GROUP LIMITED | Director | 2016-10-13 | CURRENT | 2001-06-27 | Active | |
BOOTH SECURITIES LIMITED | Director | 2016-10-13 | CURRENT | 2010-05-11 | Active | |
MONO SERVICES LIMITED | Director | 2016-10-13 | CURRENT | 1986-10-21 | Active - Proposal to Strike off | |
LIBERTY GAS SERVICES LIMITED | Director | 2016-10-13 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
GMT HOLDINGS LIMITED | Director | 2016-10-13 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
GAS HEATING UK LIMITED | Director | 2016-10-13 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
VERACES LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
SPECTRA SECURITY LIMITED | Director | 2014-04-30 | CURRENT | 1990-06-05 | Active | |
TAMEN HOLDINGS LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
FORCAPITAL LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
FORLIVING LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active | |
HOMERTON HEATING LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
BOOTH MECHANICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-10-27 | Active | |
LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD | Director | 2016-07-01 | CURRENT | 1998-12-04 | Active | |
NETZERO COLLECTIVE LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active | |
LIBERTY GAS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-27 | Active | |
BOOTH SECURITIES LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-11 | Active | |
LIBERTY ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-04 | Active | |
MONO SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1986-10-21 | Active - Proposal to Strike off | |
LIBERTY GROUP INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1969-12-16 | Active | |
LIBERTY GAS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
GMT HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
GAS HEATING UK LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
MANCHESTER ATHENA LIMITED | Director | 2015-07-01 | CURRENT | 2013-03-19 | Active | |
CITY WEST WORKS LIMITED | Director | 2015-03-03 | CURRENT | 2012-10-18 | Active | |
HOMERTON HEATING LIMITED | Director | 2016-07-01 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
BOOTH MECHANICAL SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1989-10-27 | Active | |
LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD | Director | 2016-07-01 | CURRENT | 1998-12-04 | Active | |
NETZERO COLLECTIVE LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active | |
LIBERTY GAS GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-27 | Active | |
BOOTH SECURITIES LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-11 | Active | |
LIBERTY ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2011-08-04 | Active | |
MONO SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 1986-10-21 | Active - Proposal to Strike off | |
LIBERTY GROUP INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 1969-12-16 | Active | |
LIBERTY GAS SERVICES LIMITED | Director | 2016-07-01 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
GMT HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2000-06-30 | Active - Proposal to Strike off | |
GAS HEATING UK LIMITED | Director | 2016-07-01 | CURRENT | 2001-06-11 | Active - Proposal to Strike off | |
CITY WEST WORKS LIMITED | Director | 2015-07-02 | CURRENT | 2012-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AAMD | Amended dormat accounts made up to 2018-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM 52 Regent Street Eccles Salford M30 0BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BYRNE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEREK CORBISHLEY | |
TM02 | Termination of appointment of Michael George Parkin on 2017-02-11 | |
AP03 | Appointment of Mr David Mcgovern as company secretary on 2017-07-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN JOYCE | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN JOYCE | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE | |
AP01 | DIRECTOR APPOINTED COLETTE MCKUNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES | |
AP03 | Appointment of Michael George Parkin as company secretary on 2016-07-01 | |
AP01 | DIRECTOR APPOINTED MICHAEL GEORGE PARKIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/16 FROM Garden Works Charleywood Road Knowsley Liverpool L33 7SG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 29/11/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR ALAN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TZORTZI | |
AR01 | 13/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD CHURWELL, MORLEY LEEDS LS27 7PA LS27 7PA UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL DAVID / 28/05/2010 | |
AP01 | DIRECTOR APPOINTED MR MARTIN DAVID HOLMES | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE | |
AP01 | DIRECTOR APPOINTED SHAUN MICHAEL DAVID | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA MORTON | |
AP03 | SECRETARY APPOINTED MR LEE JOHNSTONE | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY | |
AA | FULL ACCOUNTS MADE UP TO 01/05/09 | |
AR01 | 15/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288a | SECRETARY APPOINTED JULIA ALISON MORTON | |
288b | APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERARD LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | REFINANCING 08/03/07 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 111 BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 11 QUEEN ANNES PLACE BUSH HILL PARK ENFIELD MIDDLESEX EN1 2QB | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
AN ACCESSION DEED | Satisfied | HSBC BANK PLC THE SECURITY TRUSTEE |
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 PARGAS LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PARGAS LIMITED are:
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. |