Hitchin
SG5 1DG
Director Name | Mr Glenn Hurley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Selsley Road, North Woodchester Stroud Gloucestershire GL5 5NQ Wales |
Director Name | Mr Derwyn Howard Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jesmond 28 Goring Road Steyning West Sussex BN44 3GF |
Secretary Name | Mr Derwyn Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jesmond 28 Goring Road Steyning West Sussex BN44 3GF |
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Secretary Name | Mrs Theresa Erica Spencer |
---|---|
Status | Resigned |
Appointed | 10 January 2014(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mrs Theresa Erica Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr James Lee Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Secretary Name | Mr Robert John Littlewood |
---|---|
Status | Resigned |
Appointed | 21 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | wordpress.parseq.com/ |
---|
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,684 |
Gross Profit | £22,684 |
Net Worth | -£59,514 |
Current Liabilities | £16,800 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
6 August 2009 | Delivered on: 19 August 2009 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Accession deed Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Notice of completion of voluntary arrangement (13 pages) |
7 July 2016 | Notice of completion of voluntary arrangement (13 pages) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
21 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
21 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
21 January 2016 | Satisfaction of charge 064573830002 in full (4 pages) |
21 January 2016 | Satisfaction of charge 064573830002 in full (4 pages) |
21 January 2016 | Satisfaction of charge 064573830003 in full (4 pages) |
21 January 2016 | Satisfaction of charge 064573830003 in full (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
21 May 2015 | Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr James Lee Johnson as a director on 19 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages) |
25 March 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (17 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 July 2014 | Registration of charge 064573830002, created on 15 July 2014 (38 pages) |
19 July 2014 | Registration of charge 064573830003, created on 15 July 2014 (36 pages) |
19 July 2014 | Registration of charge 064573830003, created on 15 July 2014 (36 pages) |
19 July 2014 | Registration of charge 064573830002, created on 15 July 2014 (38 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
27 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
18 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (17 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Derwyn Jones as a secretary (1 page) |
10 January 2014 | Termination of appointment of Derwyn Jones as a secretary (1 page) |
4 January 2014 | Full accounts made up to 30 December 2012 (14 pages) |
4 January 2014 | Full accounts made up to 30 December 2012 (14 pages) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (16 pages) |
18 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (16 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
12 February 2013 | Section 519 (1 page) |
12 February 2013 | Section 519 (1 page) |
24 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
24 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
14 April 2011 | Full accounts made up to 31 March 2010 (17 pages) |
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Derwyn Howard Jones on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
1 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 August 2009 | Appointment terminated director glenn hurley (1 page) |
28 August 2009 | Appointment terminated director glenn hurley (1 page) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
20 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
20 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 May 2008 | Memorandum and Articles of Association (13 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Memorandum and Articles of Association (13 pages) |
29 April 2008 | Company name changed blue sky performance improvement LIMITED\certificate issued on 29/04/08 (4 pages) |
29 April 2008 | Company name changed blue sky performance improvement LIMITED\certificate issued on 29/04/08 (4 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 2 temple back east bristol BS1 6EG (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 2 temple back east bristol BS1 6EG (1 page) |
28 December 2007 | Company name changed oval (2168) LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed oval (2168) LIMITED\certificate issued on 28/12/07 (2 pages) |
19 December 2007 | Incorporation (17 pages) |
19 December 2007 | Incorporation (17 pages) |