PARRAGON EBT LIMITED
Overview
| Company Name | PARRAGON EBT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03897838 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARRAGON EBT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARRAGON EBT LIMITED located?
| Registered Office Address | C/O Tlt Llp, One Redcliff Street BS1 6TP Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARRAGON EBT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRAMAN (201) LIMITED | Dec 21, 1999 | Dec 21, 1999 |
What are the latest accounts for PARRAGON EBT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARRAGON EBT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from One Redcliff Street Bristol BS1 6TP England to C/O Tlt Llp, One Redcliff Street Bristol BS1 6TP on Aug 14, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Chartist House 15-17 Trim Street Bath BA1 1HA to One Redcliff Street Bristol BS1 6TP on Aug 14, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Susan Claire Staunton as a secretary on May 23, 2018 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Howard Eric Thomson as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Andrew Bailey as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Taylor as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of PARRAGON EBT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, David Howard Eric | Director | 2 Albert Square DD1 9QJ Dundee Courier Buildings Scotland | Scotland | British | 110103200001 | |||||
| MCCURDIE, Trevor Alastair | Secretary | Orchard House Station Road, Freshford BA2 7WQ Bath | British | 78012850003 | ||||||
| STAUNTON, Robin Mark | Nominee Secretary | Moat Farm Bickfield Lane Compton Martin BS18 6NF Bristol Avon | British | 900012890001 | ||||||
| STAUNTON, Susan Claire | Secretary | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | British | 121524360001 | ||||||
| WRIGHT, Richard David | Secretary | 39c The Common Langley Burrell SN15 4LQ Chippenham Wiltshire | British | 114233570001 | ||||||
| BAILEY, Stewart Andrew | Director | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | England | British | 128857010001 | |||||
| MARTIN, Nicholas David | Director | Yew Tree Cottage Old Hill, Christchurch NP18 1JZ Newport | Wales | British | 115229930001 | |||||
| MCCURDIE, Trevor Alastair | Director | Orchard House Station Road, Freshford BA2 7WQ Bath | United Kingdom | British | 78012850003 | |||||
| PARR, Guy | Director | 25 Royal Crescent BA1 2LT Bath | United Kingdom | British | 49061880008 | |||||
| PYPER, Timothy Edward | Nominee Director | Stock Farm Littleton Upon Severn BS12 5NL Bristol Avon | British | 900012880001 | ||||||
| STAUNTON, Robin Mark | Nominee Director | Moat Farm Bickfield Lane Compton Martin BS18 6NF Bristol Avon | British | 900012890001 | ||||||
| TAYLOR, Paul | Director | 15-17 Trim Street BA1 1HA Bath Chartist House United Kingdom | England | British | 110482330001 |
Who are the persons with significant control of PARRAGON EBT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parragon Publishing Limited | Apr 06, 2016 | 15-17 Trim Street BA1 1HA Bath Chartist House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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