Company NameParabis Group Limited
Company StatusDissolved
Company Number07786269
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NamesHamsard 3266 Limited and Woodstock Targetco 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
Appointed27 October 2011(1 month after company formation)
Appointment Duration7 years, 4 months (closed 06 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameRobert Stewart Gray
StatusClosed
Appointed11 September 2012(11 months, 3 weeks 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(2 years, 8 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 Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRenaissance 12 Dingwall Road
Croydon
CR0 2NA
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

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£8,502,780
Current Liabilities£67,433,865

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 (22 pages)
28 June 2018Administrator's progress report (24 pages)
29 December 2017Administrator's progress report (23 pages)
29 December 2017Administrator's progress report (23 pages)
29 November 2017Notice of extension of period of Administration (4 pages)
29 November 2017Notice of extension of period of Administration (4 pages)
3 July 2017Administrator's progress report (24 pages)
3 July 2017Administrator's progress report (24 pages)
6 January 2017Administrator's progress report to 22 November 2016 (21 pages)
6 January 2017Administrator's progress report to 22 November 2016 (21 pages)
4 August 2016Notice of extension of period of Administration (2 pages)
4 August 2016Notice of extension of period of Administration (2 pages)
27 June 2016Administrator's progress report to 22 May 2016 (23 pages)
27 June 2016Administrator's progress report to 22 May 2016 (23 pages)
3 April 2016Statement of affairs with form 2.14B (6 pages)
3 April 2016Statement of affairs with form 2.14B (6 pages)
28 January 2016Notice of deemed approval of proposals (1 page)
28 January 2016Notice of deemed approval of proposals (1 page)
7 January 2016Statement of administrator's proposal (29 pages)
7 January 2016Statement of administrator's proposal (29 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)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4
(4 pages)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4
(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)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(4 pages)
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)
14 May 2014Company name changed woodstock targetco LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
14 May 2014Company name changed woodstock targetco LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-11
(2 pages)
28 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
28 April 2014Change of name notice (2 pages)
28 April 2014Change of name notice (2 pages)
28 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-11
(1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(4 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)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
7 December 2012Appointment of Robert Stewart Gray as a secretary (2 pages)
29 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
12 October 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
12 October 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
4 October 2012Director's details changed for Mr John Timothy Roberts on 11 September 2012 (2 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr Timothy Gerald Oliver on 11 September 2012 (2 pages)
4 October 2012Director's details changed for Mr John Timothy Roberts on 11 September 2012 (2 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Mr Timothy Gerald Oliver on 11 September 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
(10 pages)
28 September 2012Resolutions
  • RES13 ‐ Company business 11/09/2012
(2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 November 2011Termination of appointment of Peter Crossley as a director (1 page)
2 November 2011Appointment of Mr John Timothy Roberts as a director (2 pages)
2 November 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
2 November 2011Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Timothy Gerald Oliver as a director (2 pages)
2 November 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
2 November 2011Termination of appointment of Peter Crossley as a director (1 page)
2 November 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
2 November 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
2 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 November 2011Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 2 November 2011 (1 page)
2 November 2011Registered office address changed from , Squire Sanders Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 2 November 2011 (1 page)
2 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 November 2011Appointment of Mr Timothy Gerald Oliver as a director (2 pages)
2 November 2011Appointment of Mr John Timothy Roberts as a director (2 pages)
27 October 2011Company name changed hamsard 3266 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed hamsard 3266 LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Incorporation (31 pages)
26 September 2011Incorporation (31 pages)