PARWICK PROPERTIES LIMITED

PARWICK PROPERTIES LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePARWICK PROPERTIES LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC022362
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is PARWICK PROPERTIES LIMITED located?

    Registered Office Address
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARWICK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up To

    PARWICK PROPERTIES LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAny Business Activity
    Legal FormPrivate Company Limited By Share Capital
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies *(Jersey) Law 1991
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredRegistrar Of Companies
    Company Number74484

    What are the latest filings for PARWICK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR005402 and overseas company FC022362 on Mar 30, 2017

    2 pagesOSDS01

    Full accounts made up to Nov 01, 2012

    17 pagesAA

    legacy

    3 pagesMG02

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Previous accounting period shortened from Dec 31, 2012 to Nov 01, 2012

    3 pagesAA01

    Appointment of Ndiana Ekpo as a secretary

    3 pagesOSAP03

    Details changed for a UK establishment - BR005402 Address Change 465 salisbury house, london wall, london, EC2M 5RQ,Nov 01, 2012

    3 pagesOSCH01

    Details changed for an overseas company - Herald House, PO Box 501, 22 Hill Street, St Helier, Jersey, Channel Islands

    4 pagesOSCH02

    Termination of appointment of Barry Davis as a director

    2 pagesOSTM01

    Termination of appointment of David Price as a director

    2 pagesOSTM01

    Termination of appointment of Leigh Sebba as a director

    2 pagesOSTM01

    Termination of appointment of Richard Ashby as a director

    2 pagesOSTM01

    Termination of appointment of Barry Davis as secretary

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Alexander Ross as a director

    2 pagesOSTM01

    Who are the officers of PARWICK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKPO, Ndiana
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    Secretary
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    British173786080001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish58016770004
    BRAINE, Anthony
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    United KingdomBritish32809000002
    BUTTERS, Charles
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    United KingdomBritish173928010001
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish170891060001
    FORSHAM, Chrispopher Michael John
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    United KingdomBritish174024300001
    ROBERTS, Timothy Andrew
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish63986410004
    VANDEVIVERE, Jean-Marc
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    Director
    Seymour Street
    W1H 7LX London
    York House 45
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish58059360001
    DAVIS, Barry Charles
    62 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    Secretary
    62 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    English12656820002
    ASHBY, Richard Harrington
    35a Woodside Road
    HP9 1JW Beaconsfield
    Buckinghamshire
    Director
    35a Woodside Road
    HP9 1JW Beaconsfield
    Buckinghamshire
    EnglandBritish49875440001
    DAVIS, Barry Charles
    62 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    Director
    62 Greenways
    Ovingdean
    BN2 7BL Brighton
    East Sussex
    EnglandEnglish12656820002
    PRICE, David James Paley
    Lucas Lane
    Ashwell
    SG7 5LN Baldock
    Townsend House
    Hertfordshire
    Director
    Lucas Lane
    Ashwell
    SG7 5LN Baldock
    Townsend House
    Hertfordshire
    UkBritish46940960001
    ROSS, Alexander Michael Murray
    Bances Court
    Gore End Road Ball Hill
    RG20 0PG Newbury
    Bramblings, 3
    Berkshire
    United Kingdom
    Director
    Bances Court
    Gore End Road Ball Hill
    RG20 0PG Newbury
    Bramblings, 3
    Berkshire
    United Kingdom
    EnglandBritish10984390002
    SEBBA, Leigh
    Wiston Barn Bures Road
    Nayland
    CO6 4ND Colchester
    Essex
    Director
    Wiston Barn Bures Road
    Nayland
    CO6 4ND Colchester
    Essex
    EnglandBritish10461990001

    Does PARWICK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 29, 2001
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known as clarges house, 6-12 clarges street, london W1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 2001Registration of a charge (395)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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