PARPOST LIMITED

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

    Company NamePARPOST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03002476
    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 PARPOST LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is PARPOST LIMITED located?

    Registered Office Address
    Highland House
    Albert Drive
    RH15 9TN Burgess Hill
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARPOST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PARPOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Tushar Patel as a director on Mar 14, 2018

    1 pagesTM01

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 105,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 105,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Registration of charge 030024760003

    18 pagesMR01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 105,002
    SH01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Anoop Kumar Nandubhai Patel as a director

    2 pagesAP01

    Appointment of Anoop Kumar Nandubhai Patel as a director

    3 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Who are the officers of PARPOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRIMMIN, Michael Patrick
    Bromley Road
    Ellwood
    GL16 7LY Coleford
    Sheila's Cottage
    Gloucestershire
    United Kingdom
    Secretary
    Bromley Road
    Ellwood
    GL16 7LY Coleford
    Sheila's Cottage
    Gloucestershire
    United Kingdom
    BritishChartered Accountant52041100001
    CRIMMIN, Michael Patrick
    Bromley Road
    Ellwood
    GL16 7LY Nr Coleford
    Sheila's Cottage
    Gloucestershire
    United Kingdom
    Director
    Bromley Road
    Ellwood
    GL16 7LY Nr Coleford
    Sheila's Cottage
    Gloucestershire
    United Kingdom
    United KingdomBritishChartered Accountant52041100003
    DALY, Geoffrey William Stuart
    Woodside Road
    Winkfield
    SL4 2DP Windsor
    Woodside House
    Berkshire
    Director
    Woodside Road
    Winkfield
    SL4 2DP Windsor
    Woodside House
    Berkshire
    United KingdomBritishCompany Director19464860005
    PATEL, Anoop Kumar Nandubhai
    Highland House
    Albert Drive
    RH15 9TN Burgess Hill
    West Sussex
    Director
    Highland House
    Albert Drive
    RH15 9TN Burgess Hill
    West Sussex
    SwitzerlandBritishPharmacist174644460001
    BYARS, Gordon Kier
    22 Vermont Drive
    East Preston
    BN16 1LA Littlehampton
    West Sussex
    Secretary
    22 Vermont Drive
    East Preston
    BN16 1LA Littlehampton
    West Sussex
    British42376270001
    KING, Robert Frederick
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    Secretary
    8 Prior Bolton Street
    Canonbury
    N1 2NX London
    British10012650001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BYARS, Gordon Kier
    22 Vermont Drive
    East Preston
    BN16 1LA Littlehampton
    West Sussex
    Director
    22 Vermont Drive
    East Preston
    BN16 1LA Littlehampton
    West Sussex
    BritishGeneral Practitioner42376270001
    DHANDSA, Narinder, Dr
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    Director
    D102 Montevetro
    100 Battersea Church Road Battersea
    SW11 3YL London
    EnglandBritishCompany Director115844000001
    PATEL, Anoop Kumar Nandubhai
    28 Avenue Paul De Jaer Apartment 3
    St Gilles
    FOREIGN Brussels
    1060
    Belgium
    Director
    28 Avenue Paul De Jaer Apartment 3
    St Gilles
    FOREIGN Brussels
    1060
    Belgium
    BelgiumBritishPharmacist106955760001
    PATEL, Tushar
    23 The Dene
    HA9 7QS Wembley
    Middlesex
    Director
    23 The Dene
    HA9 7QS Wembley
    Middlesex
    EnglandBritishFinance Officer48877140001
    ROBSON, Jeremy Charles
    12 Church Court
    Church Street
    RH4 1DS Dorking
    Surrey
    Director
    12 Church Court
    Church Street
    RH4 1DS Dorking
    Surrey
    EnglandBritishAccountant107377340001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PARPOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parpost Holdings Ltd
    Albert Drive
    RH15 9TN Burgess Hill
    Highland House
    West Sussex
    England
    Apr 06, 2016
    Albert Drive
    RH15 9TN Burgess Hill
    Highland House
    West Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06975924
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PARPOST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 19, 2014
    Delivered On Jun 26, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    Debenture
    Created On Feb 23, 1996
    Delivered On Mar 01, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1996Registration of a charge (395)
    • Aug 22, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 19, 1996
    Delivered On Feb 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All land and buildings comprising a golf course at springfield hospital, glenburnie road, earlsfield l/b of wandsworth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 22, 1996Registration of a charge (395)
    • Aug 21, 2013Satisfaction of a charge (MR04)

    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