PARS COMMERCIAL HOLDINGS LIMITED

PARS COMMERCIAL HOLDINGS LIMITED

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

    Company NamePARS COMMERCIAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01272214
    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 PARS COMMERCIAL HOLDINGS LIMITED?

    • (3614) /

    Where is PARS COMMERCIAL HOLDINGS LIMITED located?

    Registered Office Address
    New Mill House
    183 Milton Park
    OX14 4SE Abingdon
    Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of PARS COMMERCIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER HAXWORTH & COMPANY LIMITEDDec 31, 1978Dec 31, 1978
    TIERCERON PRODUCTS LIMITEDAug 06, 1976Aug 06, 1976

    What are the latest accounts for PARS COMMERCIAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PARS COMMERCIAL HOLDINGS 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

    2 pagesDS01

    Termination of appointment of Michael Greig as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Amended group of companies' accounts made up to Dec 31, 2005

    13 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    3 pages363a

    Group of companies' accounts made up to Dec 31, 2004

    14 pagesAA

    Who are the officers of PARS COMMERCIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINRAKE, Eric
    4 Steptoe Close
    Grove
    OX12 0AY Wantage
    Oxon
    Secretary
    4 Steptoe Close
    Grove
    OX12 0AY Wantage
    Oxon
    British82010830001
    CHAPPLE, Oliver John
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    United KingdomBritishIndustrialist95217990001
    HUTCHINGS, Robin Reginald Thomas
    Stonecroft High Street
    Longworth
    OX13 5EP Abingdon
    Oxfordshire
    Director
    Stonecroft High Street
    Longworth
    OX13 5EP Abingdon
    Oxfordshire
    EnglandBritishDirector96554270001
    TOPLISS, Nicholas John
    3 Styles Close
    Marsh Gibbon
    OX6 0ER Bicester
    Oxfordshire
    Director
    3 Styles Close
    Marsh Gibbon
    OX6 0ER Bicester
    Oxfordshire
    United KingdomBritishCompany Director24470780001
    GOULD, John Tudor
    51 Henley Avenue
    OX4 4DJ Oxford
    Secretary
    51 Henley Avenue
    OX4 4DJ Oxford
    British24388910002
    SIMMONDS, Gerard Vaughan Charles
    Charlbury Road
    OX2 6UX Oxford
    44
    Oxon
    United Kingdom
    Secretary
    Charlbury Road
    OX2 6UX Oxford
    44
    Oxon
    United Kingdom
    BritishChartered Accountant132540930001
    WAIN, Anthony John
    19 Sandfield Road
    Headington
    OX3 7RN Oxford
    Oxfordshire
    Secretary
    19 Sandfield Road
    Headington
    OX3 7RN Oxford
    Oxfordshire
    British1184790001
    BENNETT, William Keith
    38 Bamburgh Drive
    BB12 0TE Burnley
    Lancashire
    Director
    38 Bamburgh Drive
    BB12 0TE Burnley
    Lancashire
    BritishDirector103691510001
    GREIG, Michael David
    College Farm House
    College Farm
    OX13 5PF Garford
    Oxfordshire
    Director
    College Farm House
    College Farm
    OX13 5PF Garford
    Oxfordshire
    United KingdomBritishFinance Director137046450002
    HAXWORTH, Peter John
    17 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    Director
    17 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    United KingdomBritishCompany Director11845960001
    KENNEDY, John Stewart
    Tinsmith Cottage
    Hoat Lane
    NN12 6BT Towcester
    Northamptonshire
    Director
    Tinsmith Cottage
    Hoat Lane
    NN12 6BT Towcester
    Northamptonshire
    BritishDirector35823740001
    ODEA, Douglas B
    21 Camden Passage
    N1 8EA London
    Director
    21 Camden Passage
    N1 8EA London
    BritishCompany Director11845950001
    THOMAS, Alastair
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    Director
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    EnglandBritishChartered Surveyor155371690001
    WAIN, Anthony John
    19 Sandfield Road
    Headington
    OX3 7RN Oxford
    Oxfordshire
    Director
    19 Sandfield Road
    Headington
    OX3 7RN Oxford
    Oxfordshire
    BritishCompany Director1184790001

    Does PARS COMMERCIAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 23, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Feb 05, 2002Registration of a charge (395)
    • May 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 23, 2002
    Delivered On Jan 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 high street, tetsworth, thames, oxon t/no. ON97481. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 2002Registration of a charge (395)
    • May 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 20, 1992
    Delivered On Oct 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Apr 11, 2002Statement 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