PARALLEL REALISATIONS 2 LIMITED

PARALLEL REALISATIONS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARALLEL REALISATIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01258241
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARALLEL REALISATIONS 2 LIMITED?

    • (6521) /

    Where is PARALLEL REALISATIONS 2 LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARALLEL REALISATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSM LIMITEDOct 17, 2000Oct 17, 2000
    BSM HOLDINGS LIMITEDDec 31, 1981Dec 31, 1981
    TAURUS VEHICLE LEASING LIMITEDDec 31, 1976Dec 31, 1976
    VAZMOSS LIMITEDMay 12, 1976May 12, 1976

    What are the latest accounts for PARALLEL REALISATIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for PARALLEL REALISATIONS 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARALLEL REALISATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 30, 2016

    16 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Jan 30, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Jan 30, 2014

    14 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Jan 21, 2013

    28 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 30, 2012

    20 pages2.24B

    Administrator's progress report to Dec 31, 2011

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 30, 2011

    27 pages2.24B

    Certificate of change of name

    Company name changed bsm LIMITED\certificate issued on 31/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2011

    Change company name resolution on Jan 31, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.15B/2.14B

    7 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2011

    RES15

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 2Nd Floor Building 2610 the Quadrant Aztec West Bristol BS32 4TR* on Feb 09, 2011

    2 pagesAD01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2010

    Statement of capital on Jul 28, 2010

    • Capital: GBP 618,038.23
    SH01

    Director's details changed for Mr Abu-Haris Shafi on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Nikolai Kesting on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Willoughby Corporate Secretarial Limited on Oct 01, 2009

    2 pagesCH04

    Who are the officers of PARALLEL REALISATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Mount Street
    NG1 6HH Nottingham
    80
    Nottinghamshire
    United Kingdom
    Secretary
    Mount Street
    NG1 6HH Nottingham
    80
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02691637
    68522760005
    KESTING, Nikolai
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    GermanyGerman137231520001
    SHAFI, Abu-Haris
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    United KingdomBritish137231430002
    ATKINSON, Paul Robert
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    Secretary
    29 Longlands Road
    DA15 7LU Sidcup
    Kent
    British5884180001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    1278390005
    ATKINSON, Paul Robert
    4 Victoria Road
    DA15 7HD Sidcup
    Kent
    Director
    4 Victoria Road
    DA15 7HD Sidcup
    Kent
    EnglandBritish5884180002
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    DAUMANN, Christian
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    Director
    Gam-Bischefsheim
    Rulaenderweg 11
    55296
    Germany
    German132789860001
    DEAKIN, Janice
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    Director
    Field Barn
    Broad Road
    IP20 0AZ Alburgh
    Norfolk
    EnglandBritish238355920001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    GLOVER, Richard Gordon Finlay
    86 Grange Road
    Ealing
    W5 3PJ London
    Director
    86 Grange Road
    Ealing
    W5 3PJ London
    EnglandBritish5884200002
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HEWITT, Alison Deborah
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish66782800004
    LEVER, Paul Ronald Scott
    Great Peter Street
    SW1P 3LR London
    35
    Director
    Great Peter Street
    SW1P 3LR London
    35
    United KingdomBritish106971650001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MASSEY, Paul Ashley
    20 Elwill Way
    Park Langley
    BR3 3AD Beckenham
    Kent
    Director
    20 Elwill Way
    Park Langley
    BR3 3AD Beckenham
    Kent
    United KingdomBritish24243460001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003
    SPICKER, Richard Harold
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    Director
    Honeysuckle Barn
    Brands Lane, Felthorpe
    NR10 4EA Norwich
    EnglandBritish120021510001
    TODD, David
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    Director
    64 Long Road
    Framingham Earl
    NR14 7RZ Norwich
    Norfolk
    British70494790001
    WALDEN, Jonathan Kim
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    Director
    Hyatt Lodge
    Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    England
    EnglandBritish3809630002

    Does PARALLEL REALISATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 09, 2010
    Delivered On Jul 22, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2010Registration of a charge (MG01)
    Deed of change of deposited monies
    Created On Sep 16, 2009
    Delivered On Sep 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The debt or debts repesented by any money from time to time standing to the credit of or treated as part of the companys account number 8067436 at 20-13-42 (security account) see image for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    Debenture
    Created On Feb 10, 2009
    Delivered On Feb 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rac PLC (Noteholder)
    Transactions
    • Feb 13, 2009Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 14, 1997
    Delivered On Feb 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 81/87 hartfield road london borough of merton, title numbers SY257925 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1997Registration of a charge (395)
    • Feb 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 20, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility letter and or the guarantee and debenture
    Short particulars
    Fixed charge over all stocks shares and all copyrights patents trademarks etc. 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.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties as Defined
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee debenure
    Created On Apr 13, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee unde the terms of the facilities agreement and the interest rate protection agreements and this charge
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    • Oct 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage and charge
    Created On Jan 30, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 28.1.87 and/or this charge
    Short particulars
    Mortgage & charge of the aircraft described in schedule 1 to the deed including the engines and all equipment instanlled at delivery or installed on the aircraft and all replacements renewals and additions (please see form 395 M21/17 feb/ln and schedule for full details).
    Persons Entitled
    • Svenska Finance (UK) Limited
    Transactions
    • Feb 16, 1987Registration of a charge
    Aircraft & mortgage
    Created On Apr 11, 1985
    Delivered On Apr 17, 1985
    Satisfied
    Amount secured
    For accuring £3,300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Bristol aeropace 125 series 800B aircraft constructors serial no 258028 (please see doc M23 for details).
    Persons Entitled
    • Lombart North Central PLC
    Transactions
    • Apr 17, 1985Registration of a charge
    Chattel mortgage
    Created On Dec 31, 1984
    Delivered On Jan 03, 1985
    Satisfied
    Amount secured
    Securing £3,600,00/ and all other moneys due or to become due from the comapny to the chargee under the terms of the charge.
    Short particulars
    British aerospace 125 series 800B aircraft constructors serial no:- 258028.
    Persons Entitled
    • Combard North Central PLC
    Transactions
    • Jan 03, 1985Registration of a charge
    Floating charge
    Created On Dec 20, 1984
    Delivered On Jan 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the contract dted 14TH december 1984 and/or this charge
    Short particulars
    Motor vehicles belonging to the company from time to time, purcharsed pursuant tto the said agreement dated 14TH decembeer, 1984.
    Persons Entitled
    • Austin Rover Finance Limited
    Transactions
    • Jan 04, 1985Registration of a charge
    Deed of mortgage
    Created On Jan 25, 1983
    Delivered On Feb 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility letter dated 29TH november, 1982.
    Short particulars
    British aeordspace 125 series 700 b aircraft serial no 257189 reg mark g-osam with all equipments and engines.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 1983Registration of a charge

    Does PARALLEL REALISATIONS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2011Administration started
    Jan 31, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Robert Nicholas Lewis
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    2
    DateType
    Sep 16, 2016Dissolved on
    Jan 31, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff

    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