London
EC2A 2EW
LLP Designated Member Name | Parabola Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 December 2019) |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
LLP Designated Member Name | Mr Oliver James Millican |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | parabola.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6038300 |
Telephone region | Edinburgh |
Registered Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,466,284 |
Net Worth | £245,456 |
Cash | £1,979,115 |
Current Liabilities | £9,957,904 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Liquidators' statement of receipts and payments to 13 August 2019 (7 pages) |
5 September 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 September 2018 | Determination (1 page) |
6 September 2018 | Appointment of a voluntary liquidator (3 pages) |
6 September 2018 | Declaration of solvency (6 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 February 2017 | Appointment of Parabola Property Limited as a member on 27 January 2017 (2 pages) |
7 February 2017 | Member's details changed for Parabola Land Limited on 4 November 2016 (1 page) |
7 February 2017 | Termination of appointment of Oliver James Millican as a member on 27 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Oliver James Millican as a member on 27 January 2017 (1 page) |
7 February 2017 | Member's details changed for Parabola Land Limited on 4 November 2016 (1 page) |
7 February 2017 | Appointment of Parabola Property Limited as a member on 27 January 2017 (2 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 November 2015 | Satisfaction of charge OC3756010002 in full (4 pages) |
24 November 2015 | Satisfaction of charge OC3756010002 in full (4 pages) |
29 October 2015 | Satisfaction of charge OC3756010005 in full (4 pages) |
29 October 2015 | Satisfaction of charge OC3756010001 in full (4 pages) |
29 October 2015 | Satisfaction of charge OC3756010005 in full (4 pages) |
29 October 2015 | Satisfaction of charge OC3756010001 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010003 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010003 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010017 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010017 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010025 in full (4 pages) |
28 October 2015 | Satisfaction of charge OC3756010025 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010012 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010006 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010010 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010009 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010021 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010020 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010007 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010014 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010022 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010004 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010022 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010016 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010016 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010006 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010009 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010012 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010004 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010007 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010014 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010010 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010019 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010021 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010020 in full (4 pages) |
8 October 2015 | Satisfaction of charge OC3756010019 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010008 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010015 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010027 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010026 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010018 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010008 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010013 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010015 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010018 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010027 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010026 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010028 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010013 in full (4 pages) |
9 September 2015 | Satisfaction of charge OC3756010028 in full (4 pages) |
29 August 2015 | Satisfaction of charge OC3756010011 in full (4 pages) |
29 August 2015 | Satisfaction of charge OC3756010023 in full (4 pages) |
29 August 2015 | Satisfaction of charge OC3756010023 in full (4 pages) |
29 August 2015 | Satisfaction of charge OC3756010011 in full (4 pages) |
19 June 2015 | Annual return made up to 28 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 28 May 2015 (3 pages) |
5 May 2015 | Satisfaction of charge OC3756010024 in full (4 pages) |
5 May 2015 | Part of the property or undertaking has been released from charge OC3756010001 (5 pages) |
5 May 2015 | Part of the property or undertaking has been released from charge OC3756010001 (5 pages) |
5 May 2015 | Satisfaction of charge OC3756010024 in full (4 pages) |
26 February 2015 | Registration of charge OC3756010027, created on 6 February 2015 (9 pages) |
26 February 2015 | Registration of charge OC3756010028, created on 6 February 2015 (9 pages) |
26 February 2015 | Registration of charge OC3756010028, created on 6 February 2015 (9 pages) |
26 February 2015 | Registration of charge OC3756010027, created on 6 February 2015 (9 pages) |
26 February 2015 | Registration of charge OC3756010027, created on 6 February 2015 (9 pages) |
26 February 2015 | Registration of charge OC3756010028, created on 6 February 2015 (9 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 October 2014 | Member's details changed for Mr Oliver James Millican on 30 September 2014 (3 pages) |
22 October 2014 | Member's details changed for Mr Oliver James Millican on 30 September 2014 (3 pages) |
13 August 2014 | Registration of charge OC3756010026, created on 11 August 2014 (10 pages) |
13 August 2014 | Registration of charge OC3756010026, created on 11 August 2014 (10 pages) |
20 June 2014 | Annual return made up to 28 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 28 May 2014 (3 pages) |
4 June 2014 | Registration of charge 3756010025 (8 pages) |
4 June 2014 | Registration of charge 3756010025 (8 pages) |
17 May 2014 | Registration of charge 3756010024 (8 pages) |
17 May 2014 | Registration of charge 3756010024 (8 pages) |
10 May 2014 | Registration of charge 3756010022 (10 pages) |
10 May 2014 | Registration of charge 3756010020 (10 pages) |
10 May 2014 | Registration of charge 3756010021 (10 pages) |
10 May 2014 | Registration of charge 3756010022 (10 pages) |
10 May 2014 | Registration of charge 3756010023 (10 pages) |
10 May 2014 | Registration of charge 3756010023 (10 pages) |
10 May 2014 | Registration of charge 3756010021 (10 pages) |
10 May 2014 | Registration of charge 3756010020 (10 pages) |
9 January 2014 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Central Square Forth Street Newcastle upon Tyne Tyne & Wear NE3 3PJ on 9 January 2014 (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 December 2013 | Registration of charge 3756010019 (9 pages) |
4 December 2013 | Registration of charge 3756010019 (9 pages) |
28 November 2013 | Registration of charge 3756010018 (9 pages) |
28 November 2013 | Registration of charge 3756010018 (9 pages) |
20 November 2013 | Registration of charge 3756010017 (8 pages) |
20 November 2013 | Registration of charge 3756010017 (8 pages) |
16 November 2013 | Registration of charge 3756010016 (9 pages) |
16 November 2013 | Registration of charge 3756010016 (9 pages) |
16 November 2013 | Registration of charge 3756010015 (9 pages) |
16 November 2013 | Registration of charge 3756010015 (9 pages) |
15 November 2013 | Registration of charge 3756010012 (10 pages) |
15 November 2013 | Registration of charge 3756010008 (9 pages) |
15 November 2013 | Registration of charge 3756010007 (9 pages) |
15 November 2013 | Registration of charge 3756010006 (9 pages) |
15 November 2013 | Registration of charge 3756010014 (9 pages) |
15 November 2013 | Registration of charge 3756010006 (9 pages) |
15 November 2013 | Registration of charge 3756010008 (9 pages) |
15 November 2013 | Registration of charge 3756010009 (9 pages) |
15 November 2013 | Registration of charge 3756010011 (9 pages) |
15 November 2013 | Registration of charge 3756010007 (9 pages) |
15 November 2013 | Registration of charge 3756010004 (9 pages) |
15 November 2013 | Registration of charge 3756010011 (9 pages) |
15 November 2013 | Registration of charge 3756010009 (9 pages) |
15 November 2013 | Registration of charge 3756010004 (9 pages) |
15 November 2013 | Registration of charge 3756010014 (9 pages) |
15 November 2013 | Registration of charge 3756010005 (9 pages) |
15 November 2013 | Registration of charge 3756010013 (9 pages) |
15 November 2013 | Registration of charge 3756010005 (9 pages) |
15 November 2013 | Registration of charge 3756010010 (9 pages) |
15 November 2013 | Registration of charge 3756010013 (9 pages) |
15 November 2013 | Registration of charge 3756010010 (9 pages) |
15 November 2013 | Registration of charge 3756010012 (10 pages) |
8 November 2013 | Registration of charge 3756010003 (7 pages) |
8 November 2013 | Registration of charge 3756010002 (8 pages) |
8 November 2013 | Registration of charge 3756010003 (7 pages) |
8 November 2013 | Registration of charge 3756010002 (8 pages) |
5 November 2013 | Registration of charge 3756010001 (11 pages) |
5 November 2013 | Registration of charge 3756010001 (11 pages) |
6 June 2013 | Annual return made up to 28 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 28 May 2013 (3 pages) |
28 May 2012 | Incorporation of a limited liability partnership (9 pages) |
28 May 2012 | Incorporation of a limited liability partnership (9 pages) |