In Administration
Administrative Receiver
Administrative Receiver
Company Information for PARABIS HOLDINGS LIMITED
ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
06829577
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PARABIS HOLDINGS LIMITED | ||
Legal Registered Office | ||
ALIXPARTNERS THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 06829577 | |
---|---|---|
Company ID Number | 06829577 | |
Date formed | 2009-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 25/02/2015 | |
Return next due | 24/03/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 22:18:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEWART GRAY |
||
JASON EDWARD POWELL |
||
JOHN TIMOTHY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY GERALD OLIVER |
Director | ||
TIMOTHY GERALD OLIVER |
Company Secretary | ||
NICHOLAS JAMES ADDYMAN |
Director | ||
ANDREW HUGH MCDOUGALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED | Director | 2017-05-26 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONTRACTOR MONEY LIMITED | Director | 2017-05-26 | CURRENT | 2015-08-14 | Active | |
FREELANCER FINANCIALS LTD | Director | 2017-05-26 | CURRENT | 2015-08-13 | Active | |
PLANET CONTRACTOR LIMITED | Director | 2017-05-26 | CURRENT | 2015-01-28 | Active | |
CONTRACTOR FINANCIALS LIMITED | Director | 2017-05-26 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
CMME MORTGAGES AND PROTECTION LIMITED | Director | 2017-05-26 | CURRENT | 2003-09-03 | Active | |
CONTRACTOR WEALTH MANAGEMENT LIMITED | Director | 2017-05-26 | CURRENT | 2011-09-14 | Active | |
CMME GROUP LIMITED | Director | 2016-12-15 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
REDDISH GREEN LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
CM REALISATIONS LIMITED | Director | 2014-12-29 | CURRENT | 2004-04-19 | Liquidation | |
PARABIS LAW HOLDCO LTD | Director | 2014-06-02 | CURRENT | 2013-01-23 | Dissolved 2016-08-09 | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 2010-04-26 | Dissolved 2016-09-20 | |
TRILLIAM BIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM INTERMEDIATE LIMITED | Director | 2014-06-02 | CURRENT | 2011-12-15 | Dissolved 2016-11-15 | |
TRILLIAM LOANCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM MIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
PARABIS RESOURCING LIMITED | Director | 2014-06-02 | CURRENT | 2007-03-19 | Dissolved 2017-08-29 | |
AAI REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2003-04-02 | In Administration | |
ARL REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2006-01-18 | In Administration | |
PARABIS MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 2003-03-31 | In Administration/Administrative Receiver | |
PARABIS GROUP LIMITED | Director | 2014-06-02 | CURRENT | 2011-09-26 | In Administration/Administrative Receiver | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2005-01-19 | In Administration | |
PARABIS LIMITED | Director | 2014-05-25 | CURRENT | 2002-04-09 | In Administration/Administrative Receiver | |
TRILLIAM HOLDCO LIMITED | Director | 2014-04-03 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
NEWLANDS CLINICAL TRIALS LIMITED | Director | 2014-02-01 | CURRENT | 1988-04-27 | Active - Proposal to Strike off | |
DR NEWMANS CLINIC LIMITED | Director | 2013-08-26 | CURRENT | 2010-12-08 | Active | |
CEDRON LAW LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
PARABIS LAW HOLDCO LTD | Director | 2014-06-02 | CURRENT | 2013-01-23 | Dissolved 2016-08-09 | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | Director | 2012-09-11 | CURRENT | 2010-04-26 | Dissolved 2016-09-20 | |
TRILLIAM BIDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM HOLDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM INTERMEDIATE LIMITED | Director | 2012-09-11 | CURRENT | 2011-12-15 | Dissolved 2016-11-15 | |
TRILLIAM LOANCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM MIDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
AAI REALISATIONS LIMITED | Director | 2012-09-11 | CURRENT | 2003-04-02 | In Administration | |
PARABIS GROUP LIMITED | Director | 2011-10-27 | CURRENT | 2011-09-26 | In Administration/Administrative Receiver | |
TURNSTONE AUDIT & INSPECTIONS LIMITED | Director | 2011-05-12 | CURRENT | 2001-04-10 | Dissolved 2016-11-15 | |
TURNSTONE GROUP HOLDINGS LIMITED | Director | 2011-04-06 | CURRENT | 2002-03-15 | Dissolved 2016-08-09 | |
ARGENT RE LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Dissolved 2016-08-09 | |
FRIARS LEGAL SERVICES LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Dissolved 2015-11-18 | |
COGENT LAW SERVICES LIMITED | Director | 2008-04-03 | CURRENT | 2008-02-26 | Dissolved 2016-08-09 | |
PARABIS RESOURCING LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2017-08-29 | |
ARL REALISATIONS LIMITED | Director | 2006-06-27 | CURRENT | 2006-01-18 | In Administration | |
PARABIS SOLUTIONS LIMITED | Director | 2006-04-30 | CURRENT | 2002-04-09 | Dissolved 2016-08-09 | |
PARABIS MANAGEMENT LIMITED | Director | 2006-04-30 | CURRENT | 2003-03-31 | In Administration/Administrative Receiver | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | Director | 2006-04-30 | CURRENT | 2005-01-19 | In Administration | |
HAMSARD 3380 LIMITED | Director | 2001-11-20 | CURRENT | 2001-11-20 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-22 | |
MR05 | ||
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-22 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Renaissance 12 Dingwall Road Croydon CR0 2NA | |
2.12B | Appointment of an administrator | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 25516 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM 8 Bedford Park Croydon CR0 2AP | |
AP01 | DIRECTOR APPOINTED MR JASON EDWARD POWELL | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Robert Stewart Gray as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES13 | COMPANY BUSINESS 11/09/2012 | |
RES01 | ADOPT ARTICLES 11/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDOUGALL | |
RES01 | ADOPT ARTICLES 11/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADDYMAN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/02/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/02/10 FULL LIST | |
RES15 | CHANGE OF NAME 05/02/2010 | |
CERTNM | COMPANY NAME CHANGED TRILLIAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 31/03/09 GBP SI 25515@1=25515 GBP IC 1/25516 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-11-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CESSION AND PLEDGE IN SECURITY | Outstanding | LLOYDS TSB BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) | |
DEED OF ACCESSION AND CHARGE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 PARABIS HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARABIS HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PARABIS HOLDINGS LIMITED | Event Date | 2015-11-23 |
In the High Court of Justice, Chancery Division Companies Court case number 9052 P M Saville (IP No 9029 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and B J Browne (IP No 14190 ), of AlixPartners , 107 West Regent Street, Glasgow, G2 2BA and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4593 : | |||
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. |