PARFAB LIMITED
Overview
| Company Name | PARFAB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00755581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARFAB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARFAB LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARFAB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PARFAB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 21, 2022
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 14 pages | CAP-SS | ||||||||||
legacy | 14 pages | SH20 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Alan James Cullens as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of PARFAB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238795800001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238796460001 | |||||||
| COLE, Simon Glenister | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| GERRARD, Ashley Louise | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218094480001 | |||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LINDSAY, Catherine Elizabeth | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 218252710001 | |||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Secretary | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | British | 85595860003 | ||||||
| ANDERSON, Mark Stephen | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 122463830003 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BROWN, Peter Allan | Director | Warren Road GU1 2HG Guildford 48 Surrey | British | 30520670001 | ||||||
| CULLENS, Alan James | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 167727030003 | |||||
| GILL, Timothy Stuart | Director | 9 Vicarage Gardens GU26 6NH Grayshott Surrey | United Kingdom | British | 81465320001 | |||||
| GRIFFITHS, Alun Hughes | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | England | British | 47764900002 | |||||
| HAYLOCK, Colin Peter | Director | Downside The Drive Belmont SM2 7DP Sutton Surrey | England | British | 47687610001 | |||||
| JOHNSON, Steven | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 161365240001 | |||||
| LONG, Richard Charles | Director | 15 Downs Road KT18 5JF Epsom Surrey | Uk | British | 30556100002 | |||||
| MACLEOD, Robert James | Director | Guildford Road GU6 8LT Cranleigh Norther Farm Surrey | United Kingdom | British | 90186680002 | |||||
| MASSIE, Amanda Jane Emilia | Director | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | 36957420003 | ||||||
| MCCLEAN, James Constantine Stuart | Director | Waterfield, Petworth Road Chiddingfold GU8 4UF Godalming Surrey | England | British | 121347960001 | |||||
| MULLER, Michael Hugh Sigvald | Director | Windalls Slinfold RH13 7RP Horsham Sussex | British | 14179760001 | ||||||
| PALMER, Christopher Robin | Director | 68 Glebe Gardens KT3 5RY New Malden Surrey | British | 13199890001 | ||||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| PURSER, Ian Robert | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 61343830005 | |||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Director | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey | United Kingdom | British | 265907550001 |
Who are the persons with significant control of PARFAB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ws Atkins Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARFAB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second fixed and floating debenture | Created On Feb 27, 2003 Delivered On Mar 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever | |
Short particulars The present real property, the future real property all other real property now belonging to it other than the excluded real property, book debts bank acounts investments with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Dec 18, 2002 Delivered On Dec 27, 2002 | Satisfied | Amount secured All moneys,indebtedness,debts and liabilities due or to become due from the company to any finance party on any account whatsoever | |
Short particulars Excluding (I) 650 aztec west business park,bristol; (ii) block b 4-6 wellbrook court CB3 ona,cambridge; (iii) 3RD floor longcross court 47 newport rd,CF24 oad,cardiff; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0