Company NameParabis Holdings Limited
Company StatusDissolved
Company Number06829577
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)
Dissolution Date6 March 2019 (5 years ago)
Previous NameTrilliam Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Secretary NameRobert Stewart Gray
StatusClosed
Appointed11 September 2012(3 years, 6 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(5 years, 3 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 Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
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
Appointed25 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House Farm
Bishop Thornton
HG3 3JB
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Secretary NameTimothy Gerald Oliver
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Oak 25 Meadway
Esher
KT10 9HG

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
Net Worth-£88,738
Current Liabilities£13,543,552

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 (30 pages)
28 June 2018Administrator's progress report (31 pages)
30 December 2017Administrator's progress report (33 pages)
30 December 2017Administrator's progress report (33 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 (34 pages)
2 July 2017Administrator's progress report (34 pages)
6 January 2017Administrator's progress report to 22 November 2016 (33 pages)
6 January 2017Administrator's progress report to 22 November 2016 (33 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 August 2016Notice of extension of period of Administration (1 page)
4 August 2016Notice of extension of period of Administration (1 page)
27 June 2016Administrator's progress report to 22 May 2016 (35 pages)
27 June 2016Administrator's progress report to 22 May 2016 (35 pages)
3 April 2016Statement of affairs with form 2.14B (6 pages)
3 April 2016Statement of affairs with form 2.14B (6 pages)
15 January 2016Notice of deemed approval of proposals (1 page)
15 January 2016Notice of deemed approval of proposals (1 page)
29 December 2015Statement of administrator's proposal (111 pages)
29 December 2015Statement of administrator's proposal (111 pages)
1 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages)
30 November 2015Appointment of an administrator (1 page)
30 November 2015Appointment of an administrator (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,516
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,516
(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 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Registered office address changed from 8 Bedford Park Croydon 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 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)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 25,516
(5 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 25,516
(5 pages)
1 August 2013Full accounts made up to 31 March 2013 (17 pages)
1 August 2013Full accounts made up to 31 March 2013 (17 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
7 December 2012Termination of appointment of Timothy Oliver as a secretary (1 page)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
7 December 2012Termination of appointment of Timothy Oliver as a secretary (1 page)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (9 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
  • 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)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2012Termination of appointment of Andrew Mcdougall as a director (2 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
20 September 2012Termination of appointment of Nicholas Addyman as a director (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)
20 September 2012Particulars of a mortgage or charge / charge no: 2 (21 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Statement of company's objects (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 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (16 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 (13 pages)
7 September 2011Full accounts made up to 31 March 2011 (13 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (16 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (16 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed trilliam holdings LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
8 March 2010Change of name notice (2 pages)
8 March 2010Company name changed trilliam holdings LIMITED\certificate issued on 08/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Statement of affairs (3 pages)
6 May 2009Ad 31/03/09\gbp si 25515@1=25515\gbp ic 1/25516\ (2 pages)
6 May 2009Statement of affairs (3 pages)
6 May 2009Ad 31/03/09\gbp si 25515@1=25515\gbp ic 1/25516\ (2 pages)
25 February 2009Incorporation (20 pages)
25 February 2009Incorporation (20 pages)