PARBIN LIMITED
Overview
| Company Name | PARBIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03176954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARBIN LIMITED?
- (7487) /
Where is PARBIN LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARBIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for PARBIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2012 | 7 pages | 4.68 | ||||||||||
Director's details changed for Louise Alison Clare Blackwell on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Christina Bridget Ryan on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Challis on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Internet House 2 Tenter Street Sheffield S1 4BY on Feb 07, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution :_ "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Director's details changed for John Christopher Challis on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Christina Bridget Ryan on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PARBIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | United Kingdom | British | 133042230004 | |||||
| CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 786970002 | |||||
| RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | 35354830001 | |||||
| BRIERLEY, Heather Gwendolyn | Secretary | 26 Evesham Close RH2 9DN Reigate Surrey | British | 72090290002 | ||||||
| COMER, Neil Thomas | Secretary | 14 Westwood Rise LS29 9SW Ilkley Yorkshire | British | 109621520002 | ||||||
| MORJARIA, Paresh Dhirendra | Secretary | 8 Elizabeth House 341 High Road HA9 6AQ Wembley Middlesex | British | 110652660001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | 72090290002 | |||||
| COMER, Neil Thomas | Director | 14 Westwood Rise LS29 9SW Ilkley Yorkshire | England | British | 109621520002 | |||||
| GOR, Bindu | Director | 8 Elizabeth House 341 High Road HA9 6AQ Wembley Middlesex | British | 47085720001 | ||||||
| SCOTT, Alan George, Mr. | Director | The Old Manse House 17 Imperial Road SL4 3RY Windsor Berkshire | England | British | 15259430001 | |||||
| STRAFFORD, Lee Andrew | Director | 14 Whirlow Grange Drive S11 9RX Sheffield | British | 123621800001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does PARBIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement | Created On Jan 10, 2003 Delivered On Jan 15, 2003 | Satisfied | 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 £3,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PARBIN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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