PARFAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARFAB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00755581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PARFAB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PARFAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 21, 2022

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    14 pagesCAP-SS

    legacy

    14 pagesSH20

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Termination of appointment of Alan James Cullens as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Joanne Jarman as a director on May 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021

    1 pagesTM01

    Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 20, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017

    1 pagesTM01

    Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Who are the officers of PARFAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALLISTER, Louise Mary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238795800001
    NOBELEN, Elliot Michael
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    238796460001
    COLE, Simon Glenister
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish146000480001
    JARMAN, Joanne
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish283434280001
    BAKER, Helen Alice
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British108742050002
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    DAVIS, Philip Stephen James
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    Secretary
    Hartland
    Woodside Drive
    RG18 9QD Hermitage
    Berkshire
    British71932630003
    GERRARD, Ashley Louise
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218094480001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    LINDSAY, Catherine Elizabeth
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    218252710001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Secretary
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Secretary
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    British85595860003
    ANDERSON, Mark Stephen
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish122463830003
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BROWN, Peter Allan
    Warren Road
    GU1 2HG Guildford
    48
    Surrey
    Director
    Warren Road
    GU1 2HG Guildford
    48
    Surrey
    British30520670001
    CULLENS, Alan James
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish189297280001
    DREWETT, Heath Stewart
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish167727030003
    GILL, Timothy Stuart
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    Director
    9 Vicarage Gardens
    GU26 6NH Grayshott
    Surrey
    United KingdomBritish81465320001
    GRIFFITHS, Alun Hughes
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    EnglandBritish47764900002
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritish47687610001
    JOHNSON, Steven
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish161365240001
    LONG, Richard Charles
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    Director
    15 Downs Road
    KT18 5JF Epsom
    Surrey
    UkBritish30556100002
    MACLEOD, Robert James
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    Director
    Guildford Road
    GU6 8LT Cranleigh
    Norther Farm
    Surrey
    United KingdomBritish90186680002
    MASSIE, Amanda Jane Emilia
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    Director
    4 Arden Court 20 Avenue Elmers
    KT6 4SE Surbiton
    Surrey
    British36957420003
    MCCLEAN, James Constantine Stuart
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    Director
    Waterfield, Petworth Road
    Chiddingfold
    GU8 4UF Godalming
    Surrey
    EnglandBritish121347960001
    MULLER, Michael Hugh Sigvald
    Windalls
    Slinfold
    RH13 7RP Horsham
    Sussex
    Director
    Windalls
    Slinfold
    RH13 7RP Horsham
    Sussex
    British14179760001
    PALMER, Christopher Robin
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    Director
    68 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    British13199890001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritish36504290001
    PURSER, Ian Robert
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish61343830005
    TOMALIN, Richard Howarth
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    22 Fort Road
    GU1 3TE Guildford
    Surrey
    British13199870002
    WEBSTER, Richard
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    Director
    Woodcote Grove
    Ashley Road
    KT18 5BW Epsom
    Surrey
    United KingdomBritish265907550001

    Who are the persons with significant control of PARFAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    Apr 06, 2016
    Ashley Road
    KT18 5BW Epsom
    Woodcote Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1885586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARFAB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (403a)

    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