PARPOST LIMITED
Overview
Company Name | PARPOST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03002476 |
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 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 Address | No |
What are the latest accounts for PARPOST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PARPOST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Tushar Patel as a director on Mar 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registration of charge 030024760003 | 18 pages | MR01 | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Anoop Kumar Nandubhai Patel as a director | 2 pages | AP01 | ||||||||||
Appointment of Anoop Kumar Nandubhai Patel as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of PARPOST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRIMMIN, Michael Patrick | Secretary | Bromley Road Ellwood GL16 7LY Coleford Sheila's Cottage Gloucestershire United Kingdom | British | Chartered Accountant | 52041100001 | |||||
CRIMMIN, Michael Patrick | Director | Bromley Road Ellwood GL16 7LY Nr Coleford Sheila's Cottage Gloucestershire United Kingdom | United Kingdom | British | Chartered Accountant | 52041100003 | ||||
DALY, Geoffrey William Stuart | Director | Woodside Road Winkfield SL4 2DP Windsor Woodside House Berkshire | United Kingdom | British | Company Director | 19464860005 | ||||
PATEL, Anoop Kumar Nandubhai | Director | Highland House Albert Drive RH15 9TN Burgess Hill West Sussex | Switzerland | British | Pharmacist | 174644460001 | ||||
BYARS, Gordon Kier | Secretary | 22 Vermont Drive East Preston BN16 1LA Littlehampton West Sussex | British | 42376270001 | ||||||
KING, Robert Frederick | Secretary | 8 Prior Bolton Street Canonbury N1 2NX London | British | 10012650001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BYARS, Gordon Kier | Director | 22 Vermont Drive East Preston BN16 1LA Littlehampton West Sussex | British | General Practitioner | 42376270001 | |||||
DHANDSA, Narinder, Dr | Director | D102 Montevetro 100 Battersea Church Road Battersea SW11 3YL London | England | British | Company Director | 115844000001 | ||||
PATEL, Anoop Kumar Nandubhai | Director | 28 Avenue Paul De Jaer Apartment 3 St Gilles FOREIGN Brussels 1060 Belgium | Belgium | British | Pharmacist | 106955760001 | ||||
PATEL, Tushar | Director | 23 The Dene HA9 7QS Wembley Middlesex | England | British | Finance Officer | 48877140001 | ||||
ROBSON, Jeremy Charles | Director | 12 Church Court Church Street RH4 1DS Dorking Surrey | England | British | Accountant | 107377340001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PARPOST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parpost Holdings Ltd | Apr 06, 2016 | Albert Drive RH15 9TN Burgess Hill Highland House West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARPOST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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