Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARALLEL REALISATIONS 2 LIMITED
Company Information for

PARALLEL REALISATIONS 2 LIMITED

LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
01258241
Private Limited Company
Dissolved

Dissolved 2016-09-16

Company Overview

About Parallel Realisations 2 Ltd
PARALLEL REALISATIONS 2 LIMITED was founded on 1976-05-12 and had its registered office in Leeds. The company was dissolved on the 2016-09-16 and is no longer trading or active.

Key Data
Company Name
PARALLEL REALISATIONS 2 LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Previous Names
BSM LIMITED31/03/2011
BSM HOLDINGS LIMITED17/10/2000
Filing Information
Company Number 01258241
Date formed 1976-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-09-16
Type of accounts FULL
Last Datalog update: 2016-10-18 00:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARALLEL REALISATIONS 2 LIMITED
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 PARALLEL REALISATIONS 2 LIMITED

Current Directors
Officer Role Date Appointed
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2009-04-21
NIKOLAI KESTING
Director 2009-02-16
ABU-HARIS SHAFI
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN DAUMANN
Director 2009-02-10 2009-02-16
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2009-02-10
JANICE DEAKIN
Director 2006-05-18 2009-02-10
ALISON DEBORAH HEWITT
Director 2006-03-14 2009-02-10
RICHARD HAROLD SPICKER
Director 2008-09-19 2009-02-10
DAVID TODD
Director 2006-05-18 2008-08-29
IAN MICHAEL BRIAN HARRIS
Director 2006-03-14 2006-05-18
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-05-18
PHILIP CHARLES EASTER
Director 2005-06-30 2006-03-14
SCOTT EGAN
Director 2006-03-14 2006-03-14
PATRICK JOSEPH ROBERT SNOWBALL
Director 2005-06-30 2006-03-14
MICHAEL JAMES CAMP
Director 2005-01-01 2005-10-04
PAUL ROBERT ATKINSON
Director 1991-07-01 2005-07-31
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
FINDLAY MARTIN CALDWELL
Director 1999-08-18 2004-12-31
JONATHAN KIM WALDEN
Director 2004-09-30 2004-12-17
MARK LEES YOUNG
Company Secretary 1999-10-22 2000-05-22
PAUL ROBERT ATKINSON
Company Secretary 1991-07-01 1999-10-22
RICHARD GORDON FINLAY GLOVER
Director 1991-07-01 1999-08-18
PAUL RONALD SCOTT LEVER
Director 1992-11-19 1998-01-30
PAUL ASHLEY MASSEY
Director 1991-07-01 1997-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLOUGHBY CORPORATE SECRETARIAL LIMITED DG & SJ PADLEY FARMS LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED FURLA UK LIMITED Company Secretary 2013-09-10 CURRENT 1998-06-30 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED INTERNATIONAL THERMAL SYSTEMS LTD Company Secretary 2010-10-01 CURRENT 2008-09-04 Dissolved 2018-03-13
WILLOUGHBY CORPORATE SECRETARIAL LIMITED PARALLEL REALISATIONS 1 LIMITED Company Secretary 2009-04-21 CURRENT 1934-09-08 Dissolved 2017-09-20
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED GOLDEN IRIS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED FC RETAIL SERVICES LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED RETAIL TECHNOLOGY OPTIMISATION LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED BELLWAY HOMES (BAGWORTH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Dissolved 2013-10-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NOTTINGHAM PLAYHOUSE TRUST LIMITED Company Secretary 2005-03-07 CURRENT 2005-03-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY HOLDINGS LIMITED Company Secretary 2004-05-07 CURRENT 1959-07-31 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY 2 LIMITED Company Secretary 2004-05-07 CURRENT 1959-08-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY FARMS LIMITED Company Secretary 2004-05-07 CURRENT 1959-10-14 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY POULTRY LIMITED Company Secretary 2004-05-07 CURRENT 1960-08-19 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY VEGETABLES LIMITED Company Secretary 2004-05-07 CURRENT 1960-12-30 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED G W PADLEY PROPERTY LIMITED Company Secretary 2004-05-07 CURRENT 1978-07-28 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED NORTH ROAD GARAGES (GRANTHAM) LIMITED Company Secretary 2004-05-07 CURRENT 1946-05-17 Active - Proposal to Strike off
WILLOUGHBY CORPORATE SECRETARIAL LIMITED CONSORTIA NETWORK LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED SWOTBOOKS.COM LIMITED Company Secretary 2004-02-12 CURRENT 2000-03-21 Dissolved 2014-01-15
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ONTOLOGYX LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (369) LIMITED Company Secretary 2001-12-17 CURRENT 2001-12-17 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED TACK ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2001-06-22 CURRENT 2001-06-22 Dissolved 2015-02-03
WILLOUGHBY CORPORATE SECRETARIAL LIMITED ORCHID ORGANISATIONAL DEVELOPMENT LIMITED Company Secretary 2000-09-06 CURRENT 1999-02-26 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY CORPORATE TRUSTEE LIMITED Company Secretary 1996-04-10 CURRENT 1996-04-10 Active
WILLOUGHBY CORPORATE SECRETARIAL LIMITED WILLOUGHBY (1) LIMITED Company Secretary 1992-06-03 CURRENT 1992-06-03 Active
NIKOLAI KESTING PARALLEL REALISATIONS 1 LIMITED Director 2009-02-16 CURRENT 1934-09-08 Dissolved 2017-09-20
ABU-HARIS SHAFI DASQ CAPITAL PARTNERS LTD. Director 2010-08-31 CURRENT 2010-08-31 Active
ABU-HARIS SHAFI PARALLEL REALISATIONS 1 LIMITED Director 2009-02-16 CURRENT 1934-09-08 Dissolved 2017-09-20

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
2016-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2016
2016-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2014-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2013
2013-01-312.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012
2012-02-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011
2012-02-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-08-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2011
2011-03-31RES15CHANGE OF NAME 31/01/2011
2011-03-31CERTNMCOMPANY NAME CHANGED BSM LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-03-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2011-02-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-15RES15CHANGE OF NAME 31/01/2011
2011-02-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2ND FLOOR BUILDING 2610 THE QUADRANT AZTEC WEST BRISTOL BS32 4TR
2010-07-28LATEST SOC28/07/10 STATEMENT OF CAPITAL;GBP 618038.23
2010-07-28AR0101/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABU-HARIS SHAFI / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI KESTING / 01/10/2009
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 01/10/2009
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-30AD02SAIL ADDRESS CREATED
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / ABU-HARIS SHAFI / 04/08/2009
2009-07-24363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-04353LOCATION OF REGISTER OF MEMBERS
2009-05-04288aSECRETARY APPOINTED WILLOUGHBY CORPORATE SECRETARIAL LIMITED
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN DAUMANN
2009-03-25288aDIRECTOR APPOINTED ABU-HARIS SHAFI
2009-03-25288aDIRECTOR APPOINTED NIKOLAI KESTING
2009-02-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-02-19RES01ALTER ARTICLES 10/02/2009
2009-02-19288aDIRECTOR APPOINTED CHRISTIAN DAUMANN
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR ALISON HEWITT
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPICKER
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JANICE DEAKIN
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 8 SURREY STREET NORWICH NR1 3NG
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-29288aDIRECTOR APPOINTED MR RICHARD HAROLD SPICKER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID TODD
2008-07-23363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 30/06/2005
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-10190LOCATION OF DEBENTURE REGISTER
2006-07-10353LOCATION OF REGISTER OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: RAC HOUSE 1 FOREST ROAD FELTHAM MIDDLESEX TW13 7RR
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6521 - Financial leasing



Licences & Regulatory approval
We could not find any licences issued to PARALLEL REALISATIONS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-13
Appointment of Administrators2011-02-07
Fines / Sanctions
No fines or sanctions have been issued against PARALLEL REALISATIONS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-07-22 Outstanding BARCLAYS BANK PLC
DEED OF CHANGE OF DEPOSITED MONIES 2009-09-18 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 2009-02-10 Satisfied RAC PLC (NOTEHOLDER)
LEGAL MORTGAGE 1997-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1993-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES AS DEFINED
GUARANTEE DEBENURE 1990-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF MORTGAGE AND CHARGE 1987-01-30 Satisfied SVENSKA FINANCE (UK) LIMITED
AIRCRAFT & MORTGAGE 1985-04-11 Satisfied LOMBART NORTH CENTRAL PLC
CHATTEL MORTGAGE 1984-12-31 Satisfied COMBARD NORTH CENTRAL PLC
FLOATING CHARGE 1984-12-20 Satisfied AUSTIN ROVER FINANCE LIMITED
DEED OF MORTGAGE 1983-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PARALLEL REALISATIONS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARALLEL REALISATIONS 2 LIMITED
Trademarks
We have not found any records of PARALLEL REALISATIONS 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARALLEL REALISATIONS 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2010-12-16 GBP £832
North Tyneside Council 2010-11-26 GBP £587
Wirral Metropolitan Borough 2010-08-14 GBP £2,706
Wirral Metropolitan Borough 2010-06-14 GBP £1,804

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARALLEL REALISATIONS 2 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 TypeNotices to Creditors
Defending partyPARALLEL REALISATIONS 2 LIMITEDEvent Date2013-01-31
Notice is hereby given that creditors of the above-named are invited before 31 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Matthew Hammond and Robert Nicholas Lewis, the Joint Liquidators, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. David Matthew Hammond (IP Number 9355 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW and Robert Nicholas Lewis (IP Number 9277 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, SE1 2RT were appointed Joint Liquidators of the Company on 31 January 2013 . Further information is available from Kylie Johnson on 0113 289 4036 . David Matthew Hammond and Robert Nicholas Lewis , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyPARALLEL REALISATIONS 2 LIMITEDEvent Date2013-01-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Benson House, 33 Wellington Street, Leeds, LS1 4JP on 27 May 2016 at 14.00 for Members and 14.30 for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Benson House, 33 Wellington Street, Leeds, LS1 4JP, no later than 12 noon on the business day before the meeting. Office Holder Details: David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW and Robert Nicholas Lewis (IP number 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2013 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4344 or at Emma.lister@uk.pwc.com. David Matthew Hammond and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyPARALLEL REALISATIONS 2 LIMITEDEvent Date2013-01-31
Notice is hereby given that creditors of the above-named are invited before 31 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Matthew Hammond and Robert Nicholas Lewis, the Joint Liquidators, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. David Matthew Hammond (IP Number 9355 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW and Robert Nicholas Lewis (IP Number 9277 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, SE1 2RT were appointed Joint Liquidators of the Company on 31 January 2013 . Further information is available from Kylie Johnson on 0113 289 4036 . David Matthew Hammond and Robert Nicholas Lewis , Joint Liquidators :
 
Initiating party Event Type
Defending partyPARALLEL REALISATIONS 2 LIMITEDEvent Date2013-01-31
Notice is hereby given that creditors of the above-named are invited before 31 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Matthew Hammond and Robert Nicholas Lewis, the Joint Liquidators, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. David Matthew Hammond (IP Number 9355 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW and Robert Nicholas Lewis (IP Number 9277 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, SE1 2RT were appointed Joint Liquidators of the Company on 31 January 2013 . Further information is available from Kylie Johnson on 0113 289 4036 . David Matthew Hammond and Robert Nicholas Lewis , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyBSM LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8055 8056 8057 David Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, Birmingham, B3 2DT ; and Robert Nicholas Lewis (IP No 9277 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff, CF10 3PW : Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARALLEL REALISATIONS 2 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 PARALLEL REALISATIONS 2 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.