Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 46 PARALLELS LIMITED
Company Information for

46 PARALLELS LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
07624286
Private Limited Company
Liquidation

Company Overview

About 46 Parallels Ltd
46 PARALLELS LIMITED was founded on 2011-05-06 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". 46 Parallels Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
46 PARALLELS LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SW3
 
Previous Names
JMH VENTURES LIMITED27/10/2011
ST LEGER CAPITAL LIMITED25/05/2011
Filing Information
Company Number 07624286
Company ID Number 07624286
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts 
Last Datalog update: 2019-04-04 11:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 46 PARALLELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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.
Companies with same name 46 PARALLELS LIMITED
The following companies were found which have the same name as 46 PARALLELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
46 PARALLELS 1 LLP 37 IXWORTH PLACE LONDON ENGLAND SW3 3QH Dissolved Company formed on the 2011-08-31
46 PARALLELS RESEARCH (UK) LIMITED 37 IXWORTH PLACE LONDON ENGLAND SW3 3QH Dissolved Company formed on the 2011-07-11
46 PARALLELS (FP) (GP) LIMITED Ogier House The Esplanade St Helier Jersey JE4 9WG JE4 9WG Dissolved Company formed on the 2012-10-11
46 PARALLELS (GP) LIMITED Ogier House The Esplanade St Helier Jersey JE4 9WG JE4 9WG Dissolved Company formed on the 2012-10-11
46 PARALLELS GP LLC Delaware Unknown

Company Officers of 46 PARALLELS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS GEORGE JOHNSON
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY WILLIAM CAULTON
Director 2016-07-22 2016-10-27
JON DE JAGER
Director 2015-06-08 2016-07-25
TOM GEORGE JELINEK
Director 2015-06-08 2016-05-06
MAX HUGH REMINGTON-HOBBS
Director 2011-05-06 2015-06-09
BENEDIKT HUBERTS VON MICHEL
Director 2011-05-06 2015-06-09
ANNA MOODY
Company Secretary 2013-06-19 2014-04-08
JONATHAN MACBRIDE BROWN
Company Secretary 2011-11-01 2012-06-19
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2011-05-06 2011-05-06
RICHARD MICHAEL BURSBY
Director 2011-05-06 2011-05-06
HUNTSMOOR LIMITED
Director 2011-05-06 2011-05-06
HUNTSMOOR NOMINEES LIMITED
Director 2011-05-06 2011-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS GEORGE JOHNSON 34-36 MAIDA VALE LIMITED Director 2018-06-04 CURRENT 1980-10-27 Active
DOUGLAS GEORGE JOHNSON WATERPROOFING DESIGN SERVICES LTD Director 2017-10-18 CURRENT 2017-10-18 Active
DOUGLAS GEORGE JOHNSON 46 PARALLELS RESEARCH (UK) LIMITED Director 2016-10-26 CURRENT 2011-07-11 Dissolved 2017-05-30
DOUGLAS GEORGE JOHNSON FOSROC LIMITED Director 2013-12-02 CURRENT 2002-11-13 Active
DOUGLAS GEORGE JOHNSON FOSROC CONSTRUCTION CHEMICALS LIMITED Director 2013-12-02 CURRENT 1934-02-22 Active
DOUGLAS GEORGE JOHNSON FOSROC INTERNATIONAL LIMITED Director 2013-12-02 CURRENT 1969-08-05 Active
DOUGLAS GEORGE JOHNSON FOSROC MINING & TUNNELLING LTD. Director 2013-12-02 CURRENT 1981-08-07 Active
DOUGLAS GEORGE JOHNSON FOSROC TAIWAN LIMITED Director 2013-12-02 CURRENT 1987-07-01 Active - Proposal to Strike off
DOUGLAS GEORGE JOHNSON FOSROC INVESTMENTS (UK) Director 2013-12-02 CURRENT 2002-03-01 Active
DOUGLAS GEORGE JOHNSON FOSROC TOP TWO LIMITED Director 2013-12-02 CURRENT 2004-11-04 Active
DOUGLAS GEORGE JOHNSON FOSROC TOP ONE LIMITED Director 2013-12-02 CURRENT 2004-11-08 Active
DOUGLAS GEORGE JOHNSON JMH (UK1) LIMITED Director 2013-12-02 CURRENT 1959-07-31 Active
DOUGLAS GEORGE JOHNSON 25 ROEDEAN CRESCENT LTD Director 2012-09-25 CURRENT 2012-09-24 Active - Proposal to Strike off

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
2020-05-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-11
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-11
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-15LIQ01Voluntary liquidation declaration of solvency
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 37 Ixworth Place London England SW3 3QH
2017-06-01600Appointment of a voluntary liquidator
2017-06-01LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-12
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 4905100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM CAULTON
2016-10-26AP01DIRECTOR APPOINTED DOUGLAS GEORGE JOHNSON
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JON DE JAGER
2016-07-27AP01DIRECTOR APPOINTED HENRY WILLIAM CAULTON
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 4905100
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE JELINEK
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 4905100
2016-01-31SH0131/12/15 STATEMENT OF CAPITAL GBP 4905100
2015-12-17SH0130/06/15 STATEMENT OF CAPITAL GBP 3605100
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT HUBERTS VON MICHEL
2015-06-09TM01TERMINATE DIR APPOINTMENT
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MAX REMINGTON-HOBBS
2015-06-08AP01DIRECTOR APPOINTED TOM JELINEK
2015-06-08AP01DIRECTOR APPOINTED JON DE JAGER
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 3555100
2015-05-07AR0106/05/15 ANNUAL RETURN FULL LIST
2015-01-08SH0131/12/14 STATEMENT OF CAPITAL GBP 3555100
2014-10-08SH0130/09/14 STATEMENT OF CAPITAL GBP 3480100
2014-08-04SH0128/02/14 STATEMENT OF CAPITAL GBP 2980100.00
2014-08-04SH0130/06/14 STATEMENT OF CAPITAL GBP 3230100.00
2014-05-08AR0106/05/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22SH0119/01/14 STATEMENT OF CAPITAL GBP 2730100
2014-04-17SH0119/01/14 STATEMENT OF CAPITAL GBP 2630100
2014-04-17SH0131/07/13 STATEMENT OF CAPITAL GBP 2530100
2014-04-17SH0103/04/13 STATEMENT OF CAPITAL GBP 2300100
2014-04-08TM02APPOINTMENT TERMINATED, SECRETARY ANNA MOODY
2014-01-30SH0131/12/13 STATEMENT OF CAPITAL GBP 2730100
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 4TH FLOOR 40A DOVER STREET LONDON W1S 4NW UNITED KINGDOM
2013-06-19AP03SECRETARY APPOINTED ANNA MOODY
2013-05-30AR0106/05/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN
2012-06-18SH0107/06/12 STATEMENT OF CAPITAL GBP 1849100
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT HUBERTS VON MICHEL / 14/06/2012
2012-05-24SH0103/05/12 STATEMENT OF CAPITAL GBP 1666100
2012-05-15AR0106/05/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AP03SECRETARY APPOINTED JONATHAN MACBRIDE BROWN
2011-12-21SH0120/10/11 STATEMENT OF CAPITAL GBP 1600100
2011-10-27RES15CHANGE OF NAME 25/10/2011
2011-10-27CERTNMCOMPANY NAME CHANGED JMH VENTURES LIMITED CERTIFICATE ISSUED ON 27/10/11
2011-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-25RES15CHANGE OF NAME 23/05/2011
2011-05-25CERTNMCOMPANY NAME CHANGED ST LEGER CAPITAL LIMITED CERTIFICATE ISSUED ON 25/05/11
2011-05-12AP01DIRECTOR APPOINTED BENEDIKT VON MICHEL
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2011-05-12AP01DIRECTOR APPOINTED MR MAX HUGH REMINGTON-HOBBS
2011-05-12AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 46 PARALLELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-18
Appointmen2017-05-18
Resolution2017-05-18
Fines / Sanctions
No fines or sanctions have been issued against 46 PARALLELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
46 PARALLELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31

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 46 PARALLELS LIMITED

Intangible Assets
Patents
We have not found any records of 46 PARALLELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 46 PARALLELS LIMITED
Trademarks
We have not found any records of 46 PARALLELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 46 PARALLELS 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 (64999 - Financial intermediation not elsewhere classified) as 46 PARALLELS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where 46 PARALLELS 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 party46 PARALLELS LIMITEDEvent Date2017-05-12
Notice is hereby given that the Creditors of the above named Company are required, on or before 14 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Quantuma LLP, Office D, Beresford House, Town Quay, Southampton, SO14 3EX. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 May 2017 . Office Holder Details: Simon Campbell (IP No. 10150 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 3EX For further details contact: The Joint Liquidators, Email: info@quantuma.com , Tel: 023 8033 6464 . Alternative contact: Adam Price, Email: Adam.Price@quantuma.com or Tel: 023 8082 1865 Ag IF21013
 
Initiating party Event TypeAppointment of Liquidators
Defending party46 PARALLELS LIMITEDEvent Date2017-05-12
Office Holder Details: Simon Campbell (IP No. 10150 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Ag IF21013
 
Initiating party Event TypeResolutions for Winding-up
Defending party46 PARALLELS LIMITEDEvent Date2017-05-12
Notice is hereby given that the following resolutions were passed on 12 May 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon Campbell (IP No. 10150 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be appointed as Joint Liquidators for the purposes of such voluntary winding up and that they be authorised to act jointly and severally." For further details contact: The Joint Liquidators, Email: info@quantuma.com , Tel: 023 8033 6464 . Alternative contact: Adam Price, Email: Adam.Price@quantuma.com or Tel: 023 8082 1865 Ag IF21013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 46 PARALLELS 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 46 PARALLELS 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.