PARSEQ MANAGED SERVICES LIMITED
Overview
| Company Name | PARSEQ MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07485525 |
| 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 PARSEQ MANAGED SERVICES LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is PARSEQ MANAGED SERVICES LIMITED located?
| Registered Office Address | Parseq Lowton Way Hellaby S66 8RY Rotherham South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARSEQ MANAGED SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PARSEQ MANAGED SERVICES 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 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 074855250004 in full | 4 pages | MR04 | ||
Registration of charge 074855250005, created on Aug 21, 2018 | 25 pages | MR01 | ||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||
Satisfaction of charge 074855250003 in full | 4 pages | MR04 | ||
Registration of charge 074855250004, created on Aug 29, 2017 | 38 pages | MR01 | ||
Termination of appointment of Rami Cassis as a director on Jul 12, 2017 | 1 pages | TM01 | ||
Appointment of Mr Arthur Christopher Callow as a director on Jul 12, 2017 | 2 pages | AP01 | ||
Termination of appointment of Pieter Johannes Hooft as a director on Apr 27, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Lucien Alexander Szpiro as a director on Apr 27, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr James Lucien Alexander Szpiro as a director on Jan 05, 2017 | 2 pages | AP01 | ||
Appointment of Mr Pieter Johannes Hooft as a director on Jan 05, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||
Termination of appointment of Simon Richard Ratcliffe as a director on Sep 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Robert John Littlewood as a secretary on May 17, 2016 | 1 pages | TM02 | ||
Appointment of Mr Alan Ka Wai Chan as a secretary on May 17, 2016 | 2 pages | AP03 | ||
Appointment of Mr Simon Richard Ratcliffe as a director on Mar 22, 2016 | 2 pages | AP01 | ||
Appointment of Mr Robert John Littlewood as a secretary on Oct 21, 2015 | 2 pages | AP03 | ||
Termination of appointment of Theresa Erica Spencer as a secretary on Oct 20, 2015 | 1 pages | TM02 | ||
Who are the officers of PARSEQ MANAGED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAN, Alan Ka Wai | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 208188890001 | |||||||
| CALLOW, Arthur Christopher | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | 234280190001 | |||||
| ARDEN, Richard | Secretary | Lowton Way Hellaby S66 9RY Rotherham Documetric South Yorkshire England | 156737000001 | |||||||
| BLUNDELL, Phillip Robert | Secretary | Cambridge Road TW11 8DF Teddington 121 Middlesex England | 160564580001 | |||||||
| HOSKIN, Alison Ruth | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | 168197740001 | |||||||
| LITTLEWOOD, Robert John | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 206319400001 | |||||||
| SPENCER, Theresa Erica | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 184161880001 | |||||||
| ARDEN, Richard Brian | Director | Lowton Way Hellaby S66 9RY Rotherham Documetric South Yorkshire England | United Kingdom | British | 74259680002 | |||||
| BLUNDELL, Phillip Robert | Director | Cambridge Road TW11 8DF Teddington 121 Middlesex England | United Kingdom | British | 249223170001 | |||||
| CASSIS, Rami | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | United Arab Emirates | French | 152363580001 | |||||
| HOOFT, Pieter Johannes | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | United Kingdom | Dutch | 148426590001 | |||||
| RATCLIFFE, Simon Richard | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | 206406430001 | |||||
| STRONG, Anthony John | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | 199892520001 | |||||
| SZPIRO, James Lucien Alexander | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | 136504450001 |
Who are the persons with significant control of PARSEQ MANAGED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Active Business Services Limited | Apr 06, 2016 | Lowton Way Hellaby S66 8RY Rotherham Parseq England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARSEQ MANAGED SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 21, 2018 Delivered On Aug 22, 2018 | Outstanding | ||
Brief description 5.1 you charge to us for the payment and discharge of the secured liabilities and with full title guarantee all of your right, title and interest in and to the following assets:-. (A) by way of first legal mortgage, all land belonging to you at the date of this deed including that described in schedule 2, part I;. (b) by way of first fixed charge:. (I) all land which belongs to you after the date of this deed (except any land mortgages under clause 5.1(a));. (Iv) (whether or not registered and including the benefit of all licences, applications and other rights relating to the same) all present and future trade marks, service marks, patents, designs, utility models, trade names, copyrights, design rights, unregistered designs, confidential information, know-how, database rights and domain names legally or beneficially owned by you or in which you have an interest. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 29, 2017 Delivered On Sep 05, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 29, 2015 Delivered On Oct 02, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 15, 2014 Delivered On Jul 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 15, 2014 Delivered On Jul 19, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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