Company NameParabis Management Limited
Company StatusDissolved
Company Number04717147
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NamesWaterduel Limited and Scion Management 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
Appointed30 April 2006(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 06 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameRobert Stewart Gray
StatusClosed
Appointed11 September 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 06 March 2019)
RoleCompany Director
Correspondence Address79 Earles Meadow
Horsham
West Sussex
RH12 4HR
Director NameMr Jason Edward Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 29 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Maurice Patrick Connors
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
Latimer Road
Godalming
Surrey
GU7 1BW
Secretary NameMr Nicholas James Addyman
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Bedford Park
Croydon
CR0 2AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£15,904,086
Gross Profit£10,883,996
Net Worth£1,976,099
Current Liabilities£17,648,997

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Notice of move from Administration to Dissolution (24 pages)
29 June 2018Administrator's progress report (26 pages)
29 December 2017Administrator's progress report (27 pages)
29 December 2017Administrator's progress report (27 pages)
30 November 2017Notice of extension of period of Administration (4 pages)
30 November 2017Notice of extension of period of Administration (4 pages)
2 July 2017Administrator's progress report (28 pages)
2 July 2017Administrator's progress report (28 pages)
6 January 2017Administrator's progress report to 22 November 2016 (26 pages)
6 January 2017Administrator's progress report to 22 November 2016 (26 pages)
4 August 2016Notice of extension of period of Administration (1 page)
4 August 2016Notice of extension of period of Administration (1 page)
28 June 2016Administrator's progress report to 22 May 2016 (29 pages)
28 June 2016Administrator's progress report to 22 May 2016 (29 pages)
29 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
29 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (37 pages)
29 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
29 April 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (37 pages)
3 April 2016Statement of affairs with form 2.14B (9 pages)
3 April 2016Statement of affairs with form 2.14B (9 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (29 pages)
18 January 2016Statement of administrator's proposal (35 pages)
18 January 2016Statement of administrator's proposal (35 pages)
3 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015 (2 pages)
1 December 2015Appointment of an administrator (1 page)
1 December 2015Appointment of an administrator (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 420
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 420
(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 (20 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 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)
11 July 2014Termination of appointment of David Mezher as a director (1 page)
11 July 2014Termination of appointment of David Mezher as a director (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 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 420
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 420
(6 pages)
1 August 2013Full accounts made up to 31 March 2013 (19 pages)
1 August 2013Full accounts made up to 31 March 2013 (19 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
1 February 2013Appointment of Mr David Richard Mezher as a director (2 pages)
1 February 2013Appointment of Mr David Richard Mezher as a director (2 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 2012Full accounts made up to 31 March 2012 (19 pages)
7 November 2012Full accounts made up to 31 March 2012 (19 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Resolutions
  • RES13 ‐ Company business 11/09/2012
(2 pages)
28 September 2012Resolutions
  • RES13 ‐ Company business 11/09/2012
(2 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)
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 2012Statement of company's objects (2 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a secretary (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a secretary (2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
23 February 2012Auditor's resignation (1 page)
23 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
7 February 2012Auditor's resignation (1 page)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
7 September 2011Full accounts made up to 31 March 2011 (17 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
6 January 2011Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 8 Bedford Park 5Th Floor Croydon Surrey CR0 2AP on 6 January 2011 (2 pages)
1 September 2010Change of name notice (1 page)
1 September 2010Company name changed scion management LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 September 2010Change of name notice (1 page)
1 September 2010Company name changed scion management LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
31 August 2010Full accounts made up to 31 March 2010 (17 pages)
31 August 2010Full accounts made up to 31 March 2010 (17 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
7 December 2009Full accounts made up to 31 March 2009 (16 pages)
7 December 2009Full accounts made up to 31 March 2009 (16 pages)
5 May 2009Return made up to 31/03/09; full list of members (5 pages)
5 May 2009Return made up to 31/03/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
30 May 2008Return made up to 31/03/08; no change of members (4 pages)
30 May 2008Return made up to 31/03/08; no change of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 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)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (14 pages)
7 January 2007Full accounts made up to 31 March 2006 (14 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 January 2004Registered office changed on 17/01/04 from: 6 bedford park croydon surrey CR0 2AP (1 page)
17 January 2004Registered office changed on 17/01/04 from: 6 bedford park croydon surrey CR0 2AP (1 page)
6 July 2003Ad 01/04/03-30/06/03 £ si 419@1=419 £ ic 1/420 (2 pages)
6 July 2003Ad 01/04/03-30/06/03 £ si 419@1=419 £ ic 1/420 (2 pages)
3 June 2003Memorandum and Articles of Association (9 pages)
3 June 2003Memorandum and Articles of Association (9 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
23 May 2003Company name changed waterduel LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed waterduel LIMITED\certificate issued on 23/05/03 (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Director resigned (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)