Company Information for 46 PARALLELS LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
07624286
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
46 PARALLELS LIMITED | ||||
Legal Registered Office | ||||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SW3 | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS GEORGE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY WILLIAM CAULTON |
Director | ||
JON DE JAGER |
Director | ||
TOM GEORGE JELINEK |
Director | ||
MAX HUGH REMINGTON-HOBBS |
Director | ||
BENEDIKT HUBERTS VON MICHEL |
Director | ||
ANNA MOODY |
Company Secretary | ||
JONATHAN MACBRIDE BROWN |
Company Secretary | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
RICHARD MICHAEL BURSBY |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
34-36 MAIDA VALE LIMITED | Director | 2018-06-04 | CURRENT | 1980-10-27 | Active | |
WATERPROOFING DESIGN SERVICES LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
46 PARALLELS RESEARCH (UK) LIMITED | Director | 2016-10-26 | CURRENT | 2011-07-11 | Dissolved 2017-05-30 | |
FOSROC LIMITED | Director | 2013-12-02 | CURRENT | 2002-11-13 | Active | |
FOSROC CONSTRUCTION CHEMICALS LIMITED | Director | 2013-12-02 | CURRENT | 1934-02-22 | Active | |
FOSROC INTERNATIONAL LIMITED | Director | 2013-12-02 | CURRENT | 1969-08-05 | Active | |
FOSROC MINING & TUNNELLING LTD. | Director | 2013-12-02 | CURRENT | 1981-08-07 | Active | |
FOSROC TAIWAN LIMITED | Director | 2013-12-02 | CURRENT | 1987-07-01 | Active - Proposal to Strike off | |
FOSROC INVESTMENTS (UK) | Director | 2013-12-02 | CURRENT | 2002-03-01 | Active | |
FOSROC TOP TWO LIMITED | Director | 2013-12-02 | CURRENT | 2004-11-04 | Active | |
FOSROC TOP ONE LIMITED | Director | 2013-12-02 | CURRENT | 2004-11-08 | Active | |
JMH (UK1) LIMITED | Director | 2013-12-02 | CURRENT | 1959-07-31 | Active | |
25 ROEDEAN CRESCENT LTD | Director | 2012-09-25 | CURRENT | 2012-09-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 37 Ixworth Place London England SW3 3QH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 4905100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM CAULTON | |
AP01 | DIRECTOR APPOINTED DOUGLAS GEORGE JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON DE JAGER | |
AP01 | DIRECTOR APPOINTED HENRY WILLIAM CAULTON | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 4905100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM GEORGE JELINEK | |
LATEST SOC | 31/01/16 STATEMENT OF CAPITAL;GBP 4905100 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 4905100 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 3605100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDIKT HUBERTS VON MICHEL | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX REMINGTON-HOBBS | |
AP01 | DIRECTOR APPOINTED TOM JELINEK | |
AP01 | DIRECTOR APPOINTED JON DE JAGER | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 3555100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 3555100 | |
SH01 | 30/09/14 STATEMENT OF CAPITAL GBP 3480100 | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 2980100.00 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 3230100.00 | |
AR01 | 06/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 19/01/14 STATEMENT OF CAPITAL GBP 2730100 | |
SH01 | 19/01/14 STATEMENT OF CAPITAL GBP 2630100 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2530100 | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 2300100 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA MOODY | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 2730100 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 4TH FLOOR 40A DOVER STREET LONDON W1S 4NW UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED ANNA MOODY | |
AR01 | 06/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 1849100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT HUBERTS VON MICHEL / 14/06/2012 | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 1666100 | |
AR01 | 06/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED JONATHAN MACBRIDE BROWN | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 1600100 | |
RES15 | CHANGE OF NAME 25/10/2011 | |
CERTNM | COMPANY NAME CHANGED JMH VENTURES LIMITED CERTIFICATE ISSUED ON 27/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/05/2011 | |
CERTNM | COMPANY NAME CHANGED ST LEGER CAPITAL LIMITED CERTIFICATE ISSUED ON 25/05/11 | |
AP01 | DIRECTOR APPOINTED BENEDIKT VON MICHEL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MAX HUGH REMINGTON-HOBBS | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-18 |
Appointmen | 2017-05-18 |
Resolution | 2017-05-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as 46 PARALLELS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 46 PARALLELS LIMITED | Event Date | 2017-05-12 |
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 Type | Appointment of Liquidators | |
Defending party | 46 PARALLELS LIMITED | Event Date | 2017-05-12 |
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 Type | Resolutions for Winding-up | |
Defending party | 46 PARALLELS LIMITED | Event Date | 2017-05-12 |
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 | |||
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. |