Company NameParabis Resourcing Limited
Company StatusDissolved
Company Number06167936
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameParabis Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NameMr Jason Edward Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsular House 3rd Floor 30-36 Monument Street
London
EC3R 8NB
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Nicholas James Addyman
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr Andrew Hugh McDougall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House Farm
Bishop Thornton
HG3 3JB
Director NameMrs Lucy Elena Addyman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr Janet Elizabeth McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield Farm Road
Bishop Thornton
North Yorkshire
HG3 3JB
Director NameDeborah Katrina Oliver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2012)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameKate Mellhuish Roberts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameRobert Stewart Gray
StatusResigned
Appointed11 September 2012(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address79 Earles Meadow
Horsham
West Sussex
RH12 4HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08442454400
Telephone regionUnknown

Location

Registered AddressPeninsular House 3rd Floor
30-36 Monument Street
London
EC3R 8NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

4 at £1Parabis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 September 2012Delivered on: 20 September 2012
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in insurance properties, all its goodwill and uncalled capital, all specified intellectual property, the benefit of all agreements, all trade debts at the accession date, all debts see image for full details.
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to Peninsular House 3rd Floor 30-36 Monument Street London EC3R 8NB on 9 May 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 January 2017Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2017-01-09
  • GBP 4
(19 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2017Administrative restoration application (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 January 2017Administrative restoration application (3 pages)
9 January 2017Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2017-01-09
  • GBP 4
(19 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Robert Stewart Gray as a secretary on 31 December 2015 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
15 January 2015Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page)
15 January 2015Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Registered office address changed from , 8 Bedford Park, Croydon, Surrey, CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page)
22 December 2014Registered office address changed from , 8 Bedford Park, Croydon, Surrey, CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page)
5 June 2014Appointment of Mr Jason Edward Powell as a director (2 pages)
5 June 2014Appointment of Mr Jason Edward Powell as a director (2 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(5 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(5 pages)
1 August 2013Full accounts made up to 31 March 2013 (14 pages)
1 August 2013Full accounts made up to 31 March 2013 (14 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 September 2012Resolutions
  • RES13 ‐ Company business 11/09/2012
(2 pages)
28 September 2012Resolutions
  • RES13 ‐ Company business 11/09/2012
(2 pages)
24 September 2012Termination of appointment of Deborah Oliver as a director (2 pages)
24 September 2012Termination of appointment of Deborah Oliver as a director (2 pages)
24 September 2012Termination of appointment of Kate Roberts as a director (2 pages)
24 September 2012Termination of appointment of Kate Roberts as a director (2 pages)
21 September 2012Termination of appointment of Lucy Addyman as a director (2 pages)
21 September 2012Termination of appointment of Janet Mcdougall as a director (2 pages)
21 September 2012Termination of appointment of Janet Mcdougall as a director (2 pages)
21 September 2012Termination of appointment of Lucy Addyman as a director (2 pages)
20 September 2012Termination of appointment of Andrew Mcdougall as a director (2 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a director (2 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a secretary (2 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a director (2 pages)
20 September 2012Termination of appointment of Andrew Mcdougall as a director (2 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a secretary (2 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (20 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (20 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Janet McDougall
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Kate Roberts
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Deborah Oliver
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Kate Roberts
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucy Addyman
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucy Addyman
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Janet McDougall
(5 pages)
26 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Deborah Oliver
(5 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (20 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (20 pages)
1 March 2011Appointment of Kate Mellhuish Roberts as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Janet Elizabeth Mcdougall as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Dr Deborah Katrina Oliver as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Janet Elizabeth Mcdougall as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Lucy Elena Addyman as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Dr Deborah Katrina Oliver as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Kate Mellhuish Roberts as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
1 March 2011Appointment of Lucy Elena Addyman as a director
  • ANNOTATION A second filed AP01 was registered on 26/07/2011
(4 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (16 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (16 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2009Ad 31/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
6 May 2009Director appointed andrew hugh mcdougall (2 pages)
6 May 2009Resolutions
  • RES13 ‐ Allott shares 31/03/2009
(1 page)
6 May 2009Director appointed nicholas james addyman (2 pages)
6 May 2009Director appointed andrew hugh mcdougall (2 pages)
6 May 2009Nc inc already adjusted 31/03/09 (1 page)
6 May 2009Resolutions
  • RES13 ‐ Allott shares 31/03/2009
(1 page)
6 May 2009Ad 31/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
6 May 2009Nc inc already adjusted 31/03/09 (1 page)
6 May 2009Director appointed nicholas james addyman (2 pages)
1 May 2009Company name changed parabis services LIMITED\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed parabis services LIMITED\certificate issued on 05/05/09 (2 pages)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
16 April 2009Return made up to 19/03/09; full list of members (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 19/03/08; full list of members (6 pages)
9 April 2008Return made up to 19/03/08; full list of members (6 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)