Company NameParabola Capital Llp
Company StatusDissolved
Company NumberOC375601
CategoryLimited Liability Partnership
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameParabola Land Limited (Corporation)
StatusClosed
Appointed28 May 2012(same day as company formation)
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
LLP Designated Member NameParabola Property Limited (Corporation)
StatusClosed
Appointed27 January 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2019)
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
LLP Designated Member NameMr Oliver James Millican
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websiteparabola.com
Email address[email protected]
Telephone0131 6038300
Telephone regionEdinburgh

Location

Registered AddressBroadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,466,284
Net Worth£245,456
Cash£1,979,115
Current Liabilities£9,957,904

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a riverside mill business park wylds road bridgwater somerset t/no ST37812. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a yeo mill business park yeo road bridgwater somerset t/no ST229277. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The l/h property k/a remploy LTD warehouse helios drive energy park port talbot t/no CYM126887. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The property k/a units 1 and 2 20 pease road north west industrial estate peterlee f/h t/no DU299820 and the l/h t/no DU251348. Notification of addition to or amendment of charge.
Fully Satisfied
4 November 2013Delivered on: 8 November 2013
Satisfied on: 28 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All and whole of the subjects at unit 3 axis park orchardton road cumbernauld glasgow t/no DMB67155. Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2015Delivered on: 26 February 2015
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as the edge pighue lane liverpool title number M5354900.
Fully Satisfied
6 February 2015Delivered on: 26 February 2015
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as lakeside park neptune close rochester title number K895394.
Fully Satisfied
11 August 2014Delivered on: 13 August 2014
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H faraday mill business park faraday road plymouth and faraday mill trade park faraday road plymouth t/no's DN392418, DN176196, DN331718, DN9568 and DN459794.
Fully Satisfied
3 June 2014Delivered on: 4 June 2014
Satisfied on: 28 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All and whole land and buildings known as 25 whistleberry road, hamilton t/no LAN117391.
Fully Satisfied
16 May 2014Delivered on: 17 May 2014
Satisfied on: 5 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All and whole land and buildings known as bilston glen industrial estate units 1-6 dryden loan loanhead title number MID102466.
Fully Satisfied
7 May 2014Delivered on: 10 May 2014
Satisfied on: 29 August 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The l/h property k/a enterprise house viking industrial park jarrow newcastle upon tyne t/no TY470056.
Fully Satisfied
7 May 2014Delivered on: 10 May 2014
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a winsford one 100 road five winsford industrial estate winsford t/no's CW73QQ and CH322976.
Fully Satisfied
7 May 2014Delivered on: 10 May 2014
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h land and buildings k/a 1-12 and 14-18 inclusive berkeley court manor farm runcorn t/no CH374086.
Fully Satisfied
8 May 2014Delivered on: 10 May 2014
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: L/H land on the south side of kingswood house, hampton lovett, droitwich t/no WR107670.
Fully Satisfied
4 November 2013Delivered on: 8 November 2013
Satisfied on: 24 November 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All and whole of the subjects at 161 bonnington road edinburgh,163 bonnington road edinburgh,165 bonnington road edinburgh,167 bonnington road edinburgh,169 bonnington road edinburgh t/no MID16886. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 4 December 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The l/h property k/a beatson clark distribution centre units 1 & 2 oaks lane barnsley t/no's SYK453297 and SYK439543. Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2013Delivered on: 28 November 2013
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H k/a the range pit lane kidsgrove stoke on trent t/no's SF126653: SF135926:SF317488; SF436534; SF403766 and SF2985496. Notification of addition to or amendment of charge.
Fully Satisfied
4 November 2013Delivered on: 20 November 2013
Satisfied on: 28 October 2015
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Bedlay view uddingston glasgow t/no LAN148457. Notification of addition to or amendment of charge.
Fully Satisfied
11 November 2013Delivered on: 16 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The property k/a unit b california drive castleford wakefield yorkshire t/no WYK409366. Notification of addition to or amendment of charge.
Fully Satisfied
11 November 2013Delivered on: 16 November 2013
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The property k/a unit a california drive castleford wakefield yorkshire t/no WYK409396. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a barhams mill business park wylds road bridgwater somerset t/no ST229281. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 9 September 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a wills business park salmon parade bridgwater somerset t/no ST119932. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The l/h property k/a riverside house wylds road bridgwater somerset t/no ST163092. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 29 August 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a condor mill business park east quay wylds road bridgwater somerset t/no ST118809. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 15 November 2013
Satisfied on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The f/h property k/a carvers mill business park wylds road bridgwater somerset t/no's ST29031 ST70313 ST72019 and ST68709. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Liquidators' statement of receipts and payments to 13 August 2019 (7 pages)
5 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
6 September 2018Determination (1 page)
6 September 2018Appointment of a voluntary liquidator (3 pages)
6 September 2018Declaration of solvency (6 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 February 2017Appointment of Parabola Property Limited as a member on 27 January 2017 (2 pages)
7 February 2017Member's details changed for Parabola Land Limited on 4 November 2016 (1 page)
7 February 2017Termination of appointment of Oliver James Millican as a member on 27 January 2017 (1 page)
7 February 2017Termination of appointment of Oliver James Millican as a member on 27 January 2017 (1 page)
7 February 2017Member's details changed for Parabola Land Limited on 4 November 2016 (1 page)
7 February 2017Appointment of Parabola Property Limited as a member on 27 January 2017 (2 pages)
24 November 2016Full accounts made up to 31 March 2016 (18 pages)
24 November 2016Full accounts made up to 31 March 2016 (18 pages)
11 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 11 November 2016 (1 page)
3 June 2016Annual return made up to 28 May 2016 (3 pages)
3 June 2016Annual return made up to 28 May 2016 (3 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
22 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 November 2015Satisfaction of charge OC3756010002 in full (4 pages)
24 November 2015Satisfaction of charge OC3756010002 in full (4 pages)
29 October 2015Satisfaction of charge OC3756010005 in full (4 pages)
29 October 2015Satisfaction of charge OC3756010001 in full (4 pages)
29 October 2015Satisfaction of charge OC3756010005 in full (4 pages)
29 October 2015Satisfaction of charge OC3756010001 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010003 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010003 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010017 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010017 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010025 in full (4 pages)
28 October 2015Satisfaction of charge OC3756010025 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010012 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010006 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010010 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010009 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010021 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010020 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010007 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010014 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010022 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010004 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010022 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010016 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010016 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010006 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010009 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010012 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010004 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010007 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010014 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010010 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010019 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010021 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010020 in full (4 pages)
8 October 2015Satisfaction of charge OC3756010019 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010008 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010015 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010027 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010026 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010018 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010008 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010013 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010015 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010018 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010027 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010026 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010028 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010013 in full (4 pages)
9 September 2015Satisfaction of charge OC3756010028 in full (4 pages)
29 August 2015Satisfaction of charge OC3756010011 in full (4 pages)
29 August 2015Satisfaction of charge OC3756010023 in full (4 pages)
29 August 2015Satisfaction of charge OC3756010023 in full (4 pages)
29 August 2015Satisfaction of charge OC3756010011 in full (4 pages)
19 June 2015Annual return made up to 28 May 2015 (3 pages)
19 June 2015Annual return made up to 28 May 2015 (3 pages)
5 May 2015Satisfaction of charge OC3756010024 in full (4 pages)
5 May 2015Part of the property or undertaking has been released from charge OC3756010001 (5 pages)
5 May 2015Part of the property or undertaking has been released from charge OC3756010001 (5 pages)
5 May 2015Satisfaction of charge OC3756010024 in full (4 pages)
26 February 2015Registration of charge OC3756010027, created on 6 February 2015 (9 pages)
26 February 2015Registration of charge OC3756010028, created on 6 February 2015 (9 pages)
26 February 2015Registration of charge OC3756010028, created on 6 February 2015 (9 pages)
26 February 2015Registration of charge OC3756010027, created on 6 February 2015 (9 pages)
26 February 2015Registration of charge OC3756010027, created on 6 February 2015 (9 pages)
26 February 2015Registration of charge OC3756010028, created on 6 February 2015 (9 pages)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
24 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 October 2014Member's details changed for Mr Oliver James Millican on 30 September 2014 (3 pages)
22 October 2014Member's details changed for Mr Oliver James Millican on 30 September 2014 (3 pages)
13 August 2014Registration of charge OC3756010026, created on 11 August 2014 (10 pages)
13 August 2014Registration of charge OC3756010026, created on 11 August 2014 (10 pages)
20 June 2014Annual return made up to 28 May 2014 (3 pages)
20 June 2014Annual return made up to 28 May 2014 (3 pages)
4 June 2014Registration of charge 3756010025 (8 pages)
4 June 2014Registration of charge 3756010025 (8 pages)
17 May 2014Registration of charge 3756010024 (8 pages)
17 May 2014Registration of charge 3756010024 (8 pages)
10 May 2014Registration of charge 3756010022 (10 pages)
10 May 2014Registration of charge 3756010020 (10 pages)
10 May 2014Registration of charge 3756010021 (10 pages)
10 May 2014Registration of charge 3756010022 (10 pages)
10 May 2014Registration of charge 3756010023 (10 pages)
10 May 2014Registration of charge 3756010023 (10 pages)
10 May 2014Registration of charge 3756010021 (10 pages)
10 May 2014Registration of charge 3756010020 (10 pages)
9 January 2014Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 December 2013Registration of charge 3756010019 (9 pages)
4 December 2013Registration of charge 3756010019 (9 pages)
28 November 2013Registration of charge 3756010018 (9 pages)
28 November 2013Registration of charge 3756010018 (9 pages)
20 November 2013Registration of charge 3756010017 (8 pages)
20 November 2013Registration of charge 3756010017 (8 pages)
16 November 2013Registration of charge 3756010016 (9 pages)
16 November 2013Registration of charge 3756010016 (9 pages)
16 November 2013Registration of charge 3756010015 (9 pages)
16 November 2013Registration of charge 3756010015 (9 pages)
15 November 2013Registration of charge 3756010012 (10 pages)
15 November 2013Registration of charge 3756010008 (9 pages)
15 November 2013Registration of charge 3756010007 (9 pages)
15 November 2013Registration of charge 3756010006 (9 pages)
15 November 2013Registration of charge 3756010014 (9 pages)
15 November 2013Registration of charge 3756010006 (9 pages)
15 November 2013Registration of charge 3756010008 (9 pages)
15 November 2013Registration of charge 3756010009 (9 pages)
15 November 2013Registration of charge 3756010011 (9 pages)
15 November 2013Registration of charge 3756010007 (9 pages)
15 November 2013Registration of charge 3756010004 (9 pages)
15 November 2013Registration of charge 3756010011 (9 pages)
15 November 2013Registration of charge 3756010009 (9 pages)
15 November 2013Registration of charge 3756010004 (9 pages)
15 November 2013Registration of charge 3756010014 (9 pages)
15 November 2013Registration of charge 3756010005 (9 pages)
15 November 2013Registration of charge 3756010013 (9 pages)
15 November 2013Registration of charge 3756010005 (9 pages)
15 November 2013Registration of charge 3756010010 (9 pages)
15 November 2013Registration of charge 3756010013 (9 pages)
15 November 2013Registration of charge 3756010010 (9 pages)
15 November 2013Registration of charge 3756010012 (10 pages)
8 November 2013Registration of charge 3756010003 (7 pages)
8 November 2013Registration of charge 3756010002 (8 pages)
8 November 2013Registration of charge 3756010003 (7 pages)
8 November 2013Registration of charge 3756010002 (8 pages)
5 November 2013Registration of charge 3756010001 (11 pages)
5 November 2013Registration of charge 3756010001 (11 pages)
6 June 2013Annual return made up to 28 May 2013 (3 pages)
6 June 2013Annual return made up to 28 May 2013 (3 pages)
28 May 2012Incorporation of a limited liability partnership (9 pages)
28 May 2012Incorporation of a limited liability partnership (9 pages)