Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARVALUX LIMITED
Company Information for

PARVALUX LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
06476314
Private Limited Company
Liquidation

Company Overview

About Parvalux Ltd
PARVALUX LIMITED was founded on 2008-01-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Parvalux Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARVALUX LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in BH11
 
Previous Names
STEELRAY NO. 247 LIMITED08/03/2008
Filing Information
Company Number 06476314
Company ID Number 06476314
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
Last Datalog update: 2019-05-04 16:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARVALUX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARVALUX LIMITED
The following companies were found which have the same name as PARVALUX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARVALUX ELECTRIC MOTORS LIMITED PARVALUX HOUSE 2 TECHNOLOGY ROAD POOLE BH17 7DA Active Company formed on the 1947-12-10

Company Officers of PARVALUX LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY SIGGS
Company Secretary 2010-02-15
GERALDINE MARIA CLARK
Director 2014-05-14
MARC ERIC CLARK
Director 2010-08-17
STEVEN JAMES CLARK
Director 2008-02-26
CHRISTOPHER LESLIE JAMES REYNOLDS
Director 2017-09-28
STEPHEN GEOFFREY SIGGS
Director 2008-10-30
NICHOLAS SIMON SPETCH
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT RAINGER
Director 2011-04-13 2012-01-05
JUSTIN ANTHOS COLIN LEVINE
Director 2008-10-30 2011-02-15
PETER JAMES DYOSS
Director 2008-02-26 2010-03-17
PETER JAMES DYOSS
Company Secretary 2008-02-26 2010-02-15
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-17 2008-02-26
STEELRAY NOMINEES LIMITED
Director 2008-01-17 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ERIC CLARK THE COACH HOUSE & INNS LIMITED Director 2016-05-04 CURRENT 2015-08-11 Active
MARC ERIC CLARK MISC 3579 LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MARC ERIC CLARK CLARK PROJECTS 12 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
MARC ERIC CLARK CLARK ESTATES (INVESTMENTS) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARC ERIC CLARK CLARK ESTATES (HOLDINGS) LTD Director 2008-06-23 CURRENT 2008-01-17 Active
MARC ERIC CLARK CLARK ESTATES (UK) LTD Director 2005-11-20 CURRENT 2005-06-13 Active
STEVEN JAMES CLARK PRESS LONDON LTD Director 2015-04-23 CURRENT 2013-01-22 Active
STEVEN JAMES CLARK MONICA VINADER LIMITED Director 2013-05-15 CURRENT 2002-04-30 Active
STEVEN JAMES CLARK PARMAN 123 LIMITED Director 2012-01-05 CURRENT 2011-06-01 Liquidation
STEVEN JAMES CLARK CLARK ESTATES (HOLDINGS) LTD Director 2008-02-26 CURRENT 2008-01-17 Active
STEVEN JAMES CLARK CLARK ESTATES (UK) LTD Director 2005-06-13 CURRENT 2005-06-13 Active
STEVEN JAMES CLARK PARVALUX ELECTRIC MOTORS LIMITED Director 1995-04-22 CURRENT 1947-12-10 Active
STEPHEN GEOFFREY SIGGS CLARK CAPITAL ASSOCIATES (RETAIL) LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2016-06-28
STEPHEN GEOFFREY SIGGS CLARK CAPITAL ASSOCIATES (MANUFACTURING) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-06-28
STEPHEN GEOFFREY SIGGS CLARK CAPITAL ASSOCIATES (TECHNOLOGY) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-06-28
STEPHEN GEOFFREY SIGGS ELLIOT BROWN LTD Director 2014-06-30 CURRENT 2012-09-24 Active
STEPHEN GEOFFREY SIGGS CLARK EQUITY PARTNERS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
STEPHEN GEOFFREY SIGGS CLARK PROJECTS 12 LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
STEPHEN GEOFFREY SIGGS CLARK CAPITAL ASSOCIATES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2018-03-27
STEPHEN GEOFFREY SIGGS CLARK PROJECTS 11 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2017-06-27
STEPHEN GEOFFREY SIGGS CLARK ESTATES (INVESTMENTS) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
STEPHEN GEOFFREY SIGGS EMD DRIVE SYSTEMS LIMITED Director 2010-07-08 CURRENT 2010-07-08 Liquidation
NICHOLAS SIMON SPETCH UNITE RECRUITMENT LTD Director 2011-07-07 CURRENT 2010-01-28 Dissolved 2014-07-01
NICHOLAS SIMON SPETCH PARMAN 123 LIMITED Director 2011-06-01 CURRENT 2011-06-01 Liquidation
NICHOLAS SIMON SPETCH PARVALUX ELECTRIC MOTORS LIMITED Director 2009-04-06 CURRENT 1947-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-22AD03Registers moved to registered inspection location of Ernst & Young Llp 2 st Peter's Square Manchester M2 3DF
2019-05-22AD02Register inspection address changed to Ernst & Young Llp 2 st Peter's Square Manchester M2 3DF
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Maxon House Hogwood Lane Finchampstead Wokingham RG40 4QW England
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-04-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-14
2019-03-29RP04CS01Second filing of Confirmation Statement dated 17/01/2019
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-10RES01ADOPT ARTICLES 10/01/19
2018-12-31AA01Current accounting period extended from 30/09/19 TO 31/12/19
2018-12-27SH0118/12/18 STATEMENT OF CAPITAL GBP 289850
2018-12-20PSC02Notification of Maxparv Limited as a person with significant control on 2018-12-18
2018-12-20PSC07CESSATION OF STEPHEN JAMES CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARIA CLARK
2018-12-20TM02Termination of appointment of Stephen Geoffrey Siggs on 2018-12-18
2018-12-20AP01DIRECTOR APPOINTED MR WILLIAM MASON
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 490-492 Wallisdown Road Bournemouth BH11 8PU
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER LESLIE JAMES REYNOLDS
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 288500
2017-09-15SH0104/09/17 STATEMENT OF CAPITAL GBP 288500
2017-08-02MEM/ARTSARTICLES OF ASSOCIATION
2017-08-02RES01ADOPT ARTICLES 02/08/17
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 287000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-21AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 287000
2016-01-20AR0117/01/16 FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-05AP01DIRECTOR APPOINTED GERALDINE MARIA CLARK
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 287000
2015-01-30AR0117/01/15 FULL LIST
2014-11-13SH0109/09/14 STATEMENT OF CAPITAL GBP 287000
2014-10-15RES01ADOPT ARTICLES 02/09/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CLARK / 30/09/2013
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-22AR0117/01/14 FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY SIGGS / 01/01/2014
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CLARK / 29/09/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ERIC CLARK / 01/01/2014
2013-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0117/01/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIMON SPETCH / 01/07/2011
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-02AR0117/01/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAINGER
2011-11-03RES01ADOPT ARTICLES 01/09/2011
2011-11-03SH0101/09/11 STATEMENT OF CAPITAL GBP 283558.00
2011-05-10ANNOTATIONClarification
2011-05-10RP04SECOND FILING FOR FORM AP01
2011-04-22AP01DIRECTOR APPOINTED MR NICHOLAS SIMON SPETCH
2011-04-13AP01DIRECTOR APPOINTED MR SIMON ROBERT RAINGER
2011-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEVINE
2011-02-01AR0117/01/11 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR MARC ERIC CLARK
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYOSS
2010-02-15AR0117/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY SIGGS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANTHOS COLIN LEVINE / 15/02/2010
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY PETER DYOSS
2010-02-15AP03SECRETARY APPOINTED MR STEPHEN GEOFFREY SIGGS
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-23288aDIRECTOR APPOINTED MR PETER JAMES DYOSS
2009-03-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-0988(2)AD 28/11/08 GBP SI 80661@1=80661 GBP IC 162750/243411
2008-12-0988(2)AD 28/11/08 GBP SI 27750@1=27750 GBP IC 135000/162750
2008-12-01RES01ADOPT ARTICLES 18/11/2008
2008-12-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-01RES12VARYING SHARE RIGHTS AND NAMES
2008-11-14288aDIRECTOR APPOINTED JUSTIN ANTHOS COLIN LEVINE
2008-11-06288aDIRECTOR APPOINTED STEPHEN GEOFFREY SIGGS
2008-04-10RES13INCREASING CAP TO 146,000 05/03/2008
2008-04-08123GBP NC 1000000/1011000 05/03/08
2008-04-08225CURRSHO FROM 31/01/2009 TO 30/06/2008
2008-03-29MEM/ARTSARTICLES OF ASSOCIATION
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY STEELRAY SECRETARIAL SERVICES LIMITED
2008-03-07288aDIRECTOR APPOINTED STEVEN JAMES CLARK
2008-03-07288aSECRETARY APPOINTED PETER JAMES DYOSS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR STEELRAY NOMINEES LIMITED
2008-03-0788(2)AD 26/02/08 GBP SI 134999@1=134999 GBP IC 1/135000
2008-03-06CERTNMCOMPANY NAME CHANGED STEELRAY NO. 247 LIMITED CERTIFICATE ISSUED ON 08/03/08
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARVALUX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARVALUX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-03 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PARVALUX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARVALUX LIMITED
Trademarks
We have not found any records of PARVALUX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARVALUX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARVALUX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARVALUX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARVALUX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARVALUX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.