In Administration
Administrative Receiver
Administrative Receiver
Company Information for PARABIS GROUP LIMITED
ALIXPARTNERS, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
07786269
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
PARABIS GROUP LIMITED | ||||
Legal Registered Office | ||||
ALIXPARTNERS THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in CR0 | ||||
Previous Names | ||||
|
Company Number | 07786269 | |
---|---|---|
Company ID Number | 07786269 | |
Date formed | 2011-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-05 23:18:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT STEWART GRAY |
||
JASON EDWARD POWELL |
||
JOHN TIMOTHY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY GERALD OLIVER |
Director | ||
SSH SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SSH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED | Director | 2017-05-26 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONTRACTOR MONEY LIMITED | Director | 2017-05-26 | CURRENT | 2015-08-14 | Active | |
FREELANCER FINANCIALS LTD | Director | 2017-05-26 | CURRENT | 2015-08-13 | Active | |
PLANET CONTRACTOR LIMITED | Director | 2017-05-26 | CURRENT | 2015-01-28 | Active | |
CONTRACTOR FINANCIALS LIMITED | Director | 2017-05-26 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
CMME MORTGAGES AND PROTECTION LIMITED | Director | 2017-05-26 | CURRENT | 2003-09-03 | Active | |
CONTRACTOR WEALTH MANAGEMENT LIMITED | Director | 2017-05-26 | CURRENT | 2011-09-14 | Active | |
CMME GROUP LIMITED | Director | 2016-12-15 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
REDDISH GREEN LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
CM REALISATIONS LIMITED | Director | 2014-12-29 | CURRENT | 2004-04-19 | Liquidation | |
PARABIS LAW HOLDCO LTD | Director | 2014-06-02 | CURRENT | 2013-01-23 | Dissolved 2016-08-09 | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 2010-04-26 | Dissolved 2016-09-20 | |
TRILLIAM BIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM INTERMEDIATE LIMITED | Director | 2014-06-02 | CURRENT | 2011-12-15 | Dissolved 2016-11-15 | |
TRILLIAM LOANCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM MIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
PARABIS RESOURCING LIMITED | Director | 2014-06-02 | CURRENT | 2007-03-19 | Dissolved 2017-08-29 | |
AAI REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2003-04-02 | In Administration | |
ARL REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2006-01-18 | In Administration | |
PARABIS HOLDINGS LIMITED | Director | 2014-06-02 | CURRENT | 2009-02-25 | In Administration/Administrative Receiver | |
PARABIS MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 2003-03-31 | In Administration/Administrative Receiver | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2005-01-19 | In Administration | |
PARABIS LIMITED | Director | 2014-05-25 | CURRENT | 2002-04-09 | In Administration/Administrative Receiver | |
TRILLIAM HOLDCO LIMITED | Director | 2014-04-03 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
NEWLANDS CLINICAL TRIALS LIMITED | Director | 2014-02-01 | CURRENT | 1988-04-27 | Active - Proposal to Strike off | |
DR NEWMANS CLINIC LIMITED | Director | 2013-08-26 | CURRENT | 2010-12-08 | Active | |
CEDRON LAW LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
PARABIS LAW HOLDCO LTD | Director | 2014-06-02 | CURRENT | 2013-01-23 | Dissolved 2016-08-09 | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | Director | 2012-09-11 | CURRENT | 2010-04-26 | Dissolved 2016-09-20 | |
TRILLIAM BIDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM HOLDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM INTERMEDIATE LIMITED | Director | 2012-09-11 | CURRENT | 2011-12-15 | Dissolved 2016-11-15 | |
TRILLIAM LOANCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM MIDCO LIMITED | Director | 2012-09-11 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
AAI REALISATIONS LIMITED | Director | 2012-09-11 | CURRENT | 2003-04-02 | In Administration | |
TURNSTONE AUDIT & INSPECTIONS LIMITED | Director | 2011-05-12 | CURRENT | 2001-04-10 | Dissolved 2016-11-15 | |
TURNSTONE GROUP HOLDINGS LIMITED | Director | 2011-04-06 | CURRENT | 2002-03-15 | Dissolved 2016-08-09 | |
ARGENT RE LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Dissolved 2016-08-09 | |
FRIARS LEGAL SERVICES LIMITED | Director | 2010-04-26 | CURRENT | 2010-04-26 | Dissolved 2015-11-18 | |
PARABIS HOLDINGS LIMITED | Director | 2009-02-25 | CURRENT | 2009-02-25 | In Administration/Administrative Receiver | |
COGENT LAW SERVICES LIMITED | Director | 2008-04-03 | CURRENT | 2008-02-26 | Dissolved 2016-08-09 | |
PARABIS RESOURCING LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2017-08-29 | |
ARL REALISATIONS LIMITED | Director | 2006-06-27 | CURRENT | 2006-01-18 | In Administration | |
PARABIS SOLUTIONS LIMITED | Director | 2006-04-30 | CURRENT | 2002-04-09 | Dissolved 2016-08-09 | |
PARABIS MANAGEMENT LIMITED | Director | 2006-04-30 | CURRENT | 2003-03-31 | In Administration/Administrative Receiver | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | Director | 2006-04-30 | CURRENT | 2005-01-19 | In Administration | |
HAMSARD 3380 LIMITED | Director | 2001-11-20 | CURRENT | 2001-11-20 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-22 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-22 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Renaissance 12 Dingwall Road Croydon CR0 2NA | |
2.12B | Appointment of an administrator | |
LATEST SOC | 27/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM 8 Bedford Park Croydon CR0 2AP | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON EDWARD POWELL | |
RES15 | CHANGE OF NAME 11/04/2014 | |
CERTNM | Company name changed woodstock targetco LIMITED\certificate issued on 14/05/14 | |
RES15 | CHANGE OF COMPANY NAME 11/01/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | Appointment of Robert Stewart Gray as company secretary | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AA01 | PREVSHO FROM 31/03/2012 TO 28/02/2012 | |
AR01 | 26/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY ROBERTS / 11/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERALD OLIVER / 11/09/2012 | |
RES13 | COMPANY BUSINESS 11/09/2012 | |
RES01 | ADOPT ARTICLES 11/09/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2JR, UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS | |
RES15 | CHANGE OF NAME 27/10/2011 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3266 LIMITED CERTIFICATE ISSUED ON 27/10/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION AND CHARGE | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARABIS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PARABIS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PARABIS GROUP LIMITED | Event Date | 2015-11-23 |
In the High Court of Justice, Chancery Division Companies Court case number 9051 P M Saville (IP No 9029 ), of AlixPartners , 10 Fleet Place, London, EC4M 7RB and B J Browne (IP No 14190 ), of AlixPartners , 107 West Regent Street, Glasgow, G2 2BA and A C O'Keefe (IP No 8375 ), of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Email: parabis-inadministration@alixpartners.com, Tel: 0161 838 4593 : | |||
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. |