PARALLEL REALISATIONS 2 LIMITED
Vue d'ensemble
Nom de la société | PARALLEL REALISATIONS 2 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01258241 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe PARALLEL REALISATIONS 2 LIMITED ?
Adresse du siège social | Benson House 33 Wellington Street LS1 4JP Leeds West Yorkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PARALLEL REALISATIONS 2 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2008 |
Quel est le statut du dernier bilan annuel pour PARALLEL REALISATIONS 2 LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour PARALLEL REALISATIONS 2 LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 30 janv. 2016 | 16 pages | 4.68 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des créanciers | 11 pages | 4.72 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 30 janv. 2015 | 12 pages | 4.68 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 30 janv. 2014 | 14 pages | 4.68 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Avis au Registre du commerce et des sociétés de l'avis de désistement | 2 pages | F10.2 | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 21 janv. 2013 | 28 pages | 2.24B | ||||||||||
Avis de transition de l'administration à la liquidation volontaire des créanciers | 1 pages | 2.34B | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 30 juin 2012 | 20 pages | 2.24B | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 31 déc. 2011 | 20 pages | 2.24B | ||||||||||
Avis de prolongation de la période de l'administration | 1 pages | 2.31B | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 30 juil. 2011 | 27 pages | 2.24B | ||||||||||
Certificat de changement de nom Company name changed bsm LIMITED\certificate issued on 31/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Avis de changement de nom" | 2 pages | CONNOT | ||||||||||
Résultat de la réunion des créanciers | 1 pages | 2.23B | ||||||||||
Déclaration des affaires avec le formulaire 2.15B/2.14B | 7 pages | 2.16B | ||||||||||
Déclaration de la proposition de l'administrateur | 65 pages | 2.17B | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination d'un administrateur | 1 pages | 2.12B | ||||||||||
Changement d'adresse du siège social de * 2Nd Floor Building 2610 the Quadrant Aztec West Bristol BS32 4TR* le 09 févr. 2011 | 2 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 01 juil. 2010 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Abu-Haris Shafi le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Nikolai Kesting le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Willoughby Corporate Secretarial Limited le 01 oct. 2009 | 2 pages | CH04 | ||||||||||
Qui sont les dirigeants de PARALLEL REALISATIONS 2 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Secrétaire | Mount Street NG1 6HH Nottingham 80 Nottinghamshire United Kingdom |
| 68522760005 | ||||||||||
KESTING, Nikolai | Administrateur | 33 Wellington Street LS1 4JP Leeds Benson House West Yorkshire | Germany | German | Managing Director | 137231520001 | ||||||||
SHAFI, Abu-Haris | Administrateur | 33 Wellington Street LS1 4JP Leeds Benson House West Yorkshire | United Kingdom | British | Company Director | 137231430002 | ||||||||
ATKINSON, Paul Robert | Secrétaire | 29 Longlands Road DA15 7LU Sidcup Kent | British | 5884180001 | ||||||||||
COLES, Pamela Mary | Secrétaire | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
YOUNG, Mark Lees | Secrétaire | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | Solicitor | 32782910002 | |||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secrétaire | 1 Undershaft EC3P 3DQ London St Helen's | 1278390005 | |||||||||||
ATKINSON, Paul Robert | Administrateur | 4 Victoria Road DA15 7HD Sidcup Kent | England | British | Chartered Accountant | 5884180002 | ||||||||
CALDWELL, Findlay Martin | Administrateur | Heronswood Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | Gb | British | Director | 50777030001 | ||||||||
CAMP, Michael James | Administrateur | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | Finance Director | 12204760003 | ||||||||
DAUMANN, Christian | Administrateur | Gam-Bischefsheim Rulaenderweg 11 55296 Germany | German | Director | 132789860001 | |||||||||
DEAKIN, Janice | Administrateur | Field Barn Broad Road IP20 0AZ Alburgh Norfolk | England | British | Insurance Company Official | 238355920001 | ||||||||
EASTER, Philip Charles | Administrateur | Arlington House Arlington Lane NR2 2DB Norwich | England | British | Insurance Company Official | 105999210001 | ||||||||
EGAN, Scott | Administrateur | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | Insurance Company Official | 111697420001 | |||||||||
GLOVER, Richard Gordon Finlay | Administrateur | 86 Grange Road Ealing W5 3PJ London | England | British | Company Director | 5884200002 | ||||||||
HARRIS, Ian Michael Brian | Administrateur | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | Finance Director | 116885790001 | ||||||||
HEWITT, Alison Deborah | Administrateur | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Managing Director | 66782800004 | ||||||||
LEVER, Paul Ronald Scott | Administrateur | Great Peter Street SW1P 3LR London 35 | United Kingdom | British | Company Director | 106971650001 | ||||||||
MACHELL, Simon Christopher | Administrateur | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | Insurance Company Official | 145338560001 | |||||||||
MASSEY, Paul Ashley | Administrateur | 20 Elwill Way Park Langley BR3 3AD Beckenham Kent | United Kingdom | British | Chartered Accountant | 24243460001 | ||||||||
SNOWBALL, Patrick Joseph Robert | Administrateur | St Helen's 1 Undershaft EC3P 3DQ London | British | Insurance Company Official | 38351740003 | |||||||||
SPICKER, Richard Harold | Administrateur | Honeysuckle Barn Brands Lane, Felthorpe NR10 4EA Norwich | England | British | Insurance Company Official | 120021510001 | ||||||||
TODD, David | Administrateur | 64 Long Road Framingham Earl NR14 7RZ Norwich Norfolk | British | Insurance Company Official | 70494790001 | |||||||||
WALDEN, Jonathan Kim | Administrateur | Hyatt Lodge Long Walk HP8 4AW Chalfont St Giles Buckinghamshire England | England | British | Director | 3809630002 |
PARALLEL REALISATIONS 2 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Guarantee & debenture | Créé le 09 juil. 2010 Livré le 22 juil. 2010 | En cours | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of change of deposited monies | Créé le 16 sept. 2009 Livré le 18 sept. 2009 | En cours | Montant garanti 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 | |
Brèves mentions The debt or debts repesented by any money from time to time standing to the credit of or treated as part of the companys account number 8067436 at 20-13-42 (security account) see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 10 févr. 2009 Livré le 13 févr. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 14 févr. 1997 Livré le 25 févr. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The freehold property known as 81/87 hartfield road london borough of merton, title numbers SY257925 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 20 mai 1993 Livré le 07 juin 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the facility letter and or the guarantee and debenture | |
Brèves mentions Fixed charge over all stocks shares and all copyrights patents trademarks etc. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee debenure | Créé le 13 avr. 1990 Livré le 20 avr. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee unde the terms of the facilities agreement and the interest rate protection agreements and this charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of mortgage and charge | Créé le 30 janv. 1987 Livré le 16 févr. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 28.1.87 and/or this charge | |
Brèves mentions Mortgage & charge of the aircraft described in schedule 1 to the deed including the engines and all equipment instanlled at delivery or installed on the aircraft and all replacements renewals and additions (please see form 395 M21/17 feb/ln and schedule for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Aircraft & mortgage | Créé le 11 avr. 1985 Livré le 17 avr. 1985 | Totalement satisfaite | Montant garanti For accuring £3,300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions Bristol aeropace 125 series 800B aircraft constructors serial no 258028 (please see doc M23 for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 31 déc. 1984 Livré le 03 janv. 1985 | Totalement satisfaite | Montant garanti Securing £3,600,00/ and all other moneys due or to become due from the comapny to the chargee under the terms of the charge. | |
Brèves mentions British aerospace 125 series 800B aircraft constructors serial no:- 258028. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 20 déc. 1984 Livré le 04 janv. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the contract dted 14TH december 1984 and/or this charge | |
Brèves mentions Motor vehicles belonging to the company from time to time, purcharsed pursuant tto the said agreement dated 14TH decembeer, 1984. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of mortgage | Créé le 25 janv. 1983 Livré le 03 févr. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan facility letter dated 29TH november, 1982. | |
Brèves mentions British aeordspace 125 series 700 b aircraft serial no 257189 reg mark g-osam with all equipments and engines. | ||||
Personnes ayant droit
| ||||
Transactions
|
PARALLEL REALISATIONS 2 LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0