PARABIS LAW LLP

Register to unlock more data on OkredoRegister

PARABIS LAW LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC315763

Incorporation date

21/10/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O ALIX PARTNERS, The Zenith Building 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon06/03/2019
Final Gazette dissolved following liquidation
dot icon06/12/2018
Notice of move from Administration to Dissolution
dot icon06/12/2018
Administrator's progress report
dot icon27/07/2018
Administrator's progress report
dot icon13/06/2018
Administrator's progress report
dot icon01/12/2017
Notice of extension of period of Administration
dot icon16/07/2017
Administrator's progress report to 2017-05-22
dot icon06/01/2017
Administrator's progress report to 2016-11-22
dot icon04/08/2016
Notice of extension of period of Administration
dot icon28/06/2016
Administrator's progress report to 2016-05-22
dot icon29/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon03/04/2016
Statement of affairs with form 2.14B
dot icon19/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon18/01/2016
Notice of deemed approval of proposals
dot icon31/12/2015
Statement of administrator's proposal
dot icon18/12/2015
Registered 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 2015-12-18
dot icon30/11/2015
Appointment of an administrator
dot icon18/11/2015
Annual return made up to 2015-10-21
dot icon17/11/2015
Termination of appointment of Julia Elaine Messervy-Whiting as a member on 2015-05-19
dot icon07/04/2015
Termination of appointment of Michael Roy Sivil as a member on 2015-02-27
dot icon07/04/2015
Termination of appointment of Jason James Spencer as a member on 2015-01-31
dot icon07/04/2015
Termination of appointment of Timothy Gerald Oliver as a member on 2015-01-01
dot icon07/04/2015
Termination of appointment of Bryn James Hodges as a member on 2014-12-19
dot icon07/04/2015
Termination of appointment of Claire Michelle Mulligan as a member on 2015-03-25
dot icon07/04/2015
Termination of appointment of Justin Paul Collins as a member on 2015-02-25
dot icon07/04/2015
Termination of appointment of Mark Aizlewood as a member on 2015-03-05
dot icon15/01/2015
Termination of appointment of Charlotte Louisa Cooper as a member on 2014-11-30
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon22/12/2014
Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 2014-12-22
dot icon18/11/2014
Annual return made up to 2014-10-21
dot icon17/11/2014
Member's details changed for Woodfield Legal Services Limited on 2013-12-17
dot icon17/11/2014
Member's details changed for Woodstock Targetco Limited on 2014-05-14
dot icon14/11/2014
Termination of appointment of Richard Marco Salvini as a member on 2014-08-04
dot icon14/11/2014
Termination of appointment of Nigel David Plant as a member on 2014-11-01
dot icon14/11/2014
Termination of appointment of Anne Rebecca White as a member on 2014-03-31
dot icon14/11/2014
Termination of appointment of Jane Hall as a member on 2014-03-31
dot icon14/11/2014
Termination of appointment of Holy Katrina Bennett as a member on 2014-03-31
dot icon14/11/2014
Termination of appointment of Michael Christopher-Bretson Butler as a member on 2014-03-31
dot icon14/11/2014
Termination of appointment of Jennifer Bates as a member on 2014-03-31
dot icon14/11/2014
Termination of appointment of Elmira Fiona Adams as a member on 2014-03-31
dot icon14/11/2014
Appointment of Mr Cameron John Mcnaught as a member on 2013-07-01
dot icon14/11/2014
Appointment of Ian Kershaw as a member on 2014-07-01
dot icon14/11/2014
Appointment of Philip Alistair Lawrence as a member on 2014-02-17
dot icon14/11/2014
Appointment of Helen Randall as a member on 2014-07-01
dot icon14/11/2014
Appointment of Victoria Anne Jordan as a member on 2014-02-17
dot icon14/11/2014
Appointment of Paul Jen Ko Cha as a member on 2014-02-17
dot icon21/02/2014
Appointment of David Jabbari as a member
dot icon02/12/2013
Appointment of Matthew James Smith as a member
dot icon02/12/2013
Appointment of Mark Aizlewood as a member
dot icon02/12/2013
Appointment of Roderick Evans as a member
dot icon29/11/2013
Member's details changed for Mark Jonathan Ratcliffe on 2013-06-01
dot icon29/11/2013
Appointment of Hilary Jane Yeo as a member
dot icon29/11/2013
Appointment of Nick Roger Yates as a member
dot icon29/11/2013
Appointment of Paul Mark Whitfield as a member
dot icon29/11/2013
Appointment of Anne Rebecca White as a member
dot icon29/11/2013
Appointment of Carol Lynn Watts as a member
dot icon29/11/2013
Appointment of Gary Russell Thwaites as a member
dot icon29/11/2013
Appointment of Jonathon Lesliebower Tetley as a member
dot icon29/11/2013
Appointment of Andrew James Steel as a member
dot icon29/11/2013
Appointment of Jason James Spencer as a member
dot icon29/11/2013
Appointment of Mr Michael Roy Sivil as a member
dot icon29/11/2013
Appointment of Sara Louise Shaw as a member
dot icon29/11/2013
Appointment of Richard Marco Salvini as a member
dot icon29/11/2013
Appointment of Alan Rennie as a member
dot icon29/11/2013
Appointment of Mark Jonathan Ratcliffe as a member
dot icon29/11/2013
Appointment of Nigel David Plant as a member
dot icon29/11/2013
Appointment of Joanne Elizabeth Pizzala as a member
dot icon29/11/2013
Appointment of Stephen John Phillips as a member
dot icon28/11/2013
Appointment of Jarrod William-James Parker as a member
dot icon28/11/2013
Appointment of Kathryn Anne Oldfield as a member
dot icon28/11/2013
Appointment of Jeremy Dean Newman as a member
dot icon28/11/2013
Appointment of Claire Michelle Mulligan as a member
dot icon28/11/2013
Appointment of Julian Rupert-Laurence Morris as a member
dot icon28/11/2013
Appointment of Julia Elaine Messervy-Whiting as a member
dot icon28/11/2013
Appointment of Natacha Anne Kikkine as a member
dot icon28/11/2013
Appointment of Peter James as a member
dot icon28/11/2013
Appointment of Jason Andrew Howarth as a member
dot icon28/11/2013
Appointment of Richard Thomas Houseago as a member
dot icon28/11/2013
Appointment of Bryn James Hodges as a member
dot icon28/11/2013
Appointment of Emma Hockley as a member
dot icon28/11/2013
Appointment of Malcolm Henke as a member
dot icon28/11/2013
Appointment of Jane Hall as a member
dot icon28/11/2013
Appointment of Daniel Matthew-Thomas Hall as a member
dot icon28/11/2013
Appointment of Michael James Gwilliam as a member
dot icon28/11/2013
Appointment of Christian Mark Foulkes as a member
dot icon28/11/2013
Appointment of Mark Jeremy Dyson as a member
dot icon28/11/2013
Appointment of Paul Matthew De La Porte as a member
dot icon28/11/2013
Appointment of Peter Geoffrey Court as a member
dot icon28/11/2013
Appointment of Howard Nowell Elwyn Cotes as a member
dot icon28/11/2013
Appointment of Stephen Graham Cornfield as a member
dot icon28/11/2013
Appointment of Charlotte Louisa Cooper as a member
dot icon28/11/2013
Appointment of Alexander Colombo as a member
dot icon28/11/2013
Appointment of Justin Paul Collins as a member
dot icon28/11/2013
Appointment of Michael Christopher-Bretson Butler as a member
dot icon28/11/2013
Appointment of Jason Burt as a member
dot icon28/11/2013
Appointment of Anthony Bushell as a member
dot icon28/11/2013
Appointment of Holy Katrina Bennett as a member
dot icon28/11/2013
Appointment of Damon Burt as a member
dot icon28/11/2013
Appointment of Alison Margaret Beesley as a member
dot icon28/11/2013
Appointment of Simon Matthew Beckworth as a member
dot icon28/11/2013
Appointment of Jennifer Bates as a member
dot icon28/11/2013
Appointment of Anthony James Baker as a member
dot icon28/11/2013
Appointment of Elmira Fiona Adams as a member
dot icon21/10/2013
Annual return made up to 2013-10-21
dot icon01/08/2013
Accounts made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-10-21
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/10/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon03/10/2012
Member's details changed for Woodstock Targetco Limited on 2012-09-11
dot icon03/10/2012
Member's details changed for Mr John Timothy Roberts on 2012-09-11
dot icon03/10/2012
Member's details changed for Mr Timothy Gerald Oliver on 2012-09-11
dot icon27/09/2012
Termination of appointment of Kathryn Oldfield as a member
dot icon27/09/2012
Termination of appointment of Rihard Salvini as a member
dot icon27/09/2012
Termination of appointment of Wandle Legal Services Limited as a member
dot icon27/09/2012
Termination of appointment of Oak Legal Services Limited as a member
dot icon27/09/2012
Termination of appointment of Claire Mulligan as a member
dot icon27/09/2012
Termination of appointment of Andrew Mcdougall as a member
dot icon27/09/2012
Termination of appointment of Friars Legal Services Limited as a member
dot icon27/09/2012
Termination of appointment of Peter Court as a member
dot icon27/09/2012
Termination of appointment of Mark Dyson as a member
dot icon27/09/2012
Termination of appointment of Anthony Baker as a member
dot icon27/09/2012
Termination of appointment of Nicholas Addyman as a member
dot icon20/09/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon28/08/2012
Appointment of Anthony James Baker as a member
dot icon24/08/2012
Termination of appointment of Jane Dixon as a member
dot icon18/05/2012
Appointment of Woodstock Targetco Limited as a member
dot icon23/02/2012
Resignation of an auditor
dot icon07/02/2012
Resignation of an auditor
dot icon17/11/2011
Annual return made up to 2011-10-21
dot icon17/11/2011
Appointment of Woodfield Legal Services Limited as a member
dot icon17/11/2011
Appointment of Wandle Legal Services Limited as a member
dot icon17/11/2011
Appointment of Oak Legal Services Limited as a member
dot icon17/11/2011
Appointment of Friars Legal Services Limited as a member
dot icon07/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-10-21
dot icon31/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon28/04/2010
Termination of appointment of Nicholas Addyman as a member
dot icon28/04/2010
Termination of appointment of Andrew Mcdougall as a member
dot icon29/03/2010
Appointment of Andrew Hugh Mcdougall as a member
dot icon29/03/2010
Appointment of Nicholas James Addyman as a member
dot icon15/03/2010
Appointment of John Timothy Roberts as a member
dot icon15/03/2010
Appointment of Nicholas James Addyman as a member
dot icon15/03/2010
Appointment of Rihard Marco Salvini as a member
dot icon15/03/2010
Member's details changed for Kathryn Ann Oldfield on 2009-04-01
dot icon15/03/2010
Appointment of Andrew Hugh Mcdougall as a member
dot icon15/03/2010
Appointment of Timothy Gerald Oliver as a member
dot icon15/03/2010
Termination of appointment of Trilliam Llp as a member
dot icon15/03/2010
Termination of appointment of Mark O'callaghan as a member
dot icon08/12/2009
Accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-10-11
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2009
LLP member appointed jane louise dixon
dot icon03/02/2009
Accounts made up to 2008-03-31
dot icon11/11/2008
Annual return made up to 21/10/08
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon08/01/2007
Accounts made up to 2006-03-31
dot icon28/12/2006
Annual return made up to 21/10/06
dot icon28/12/2006
Member's particulars changed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
New member appointed
dot icon25/10/2006
Member resigned
dot icon25/10/2006
Member resigned
dot icon25/10/2006
Member resigned
dot icon24/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Member's particulars changed
dot icon13/03/2006
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon05/01/2006
Registered office changed on 05/01/06 from: 95 aldwych, london, WC2B 4JF
dot icon26/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Jason James
LLP Member
01/05/2013 - 31/01/2015
1
Mcnaught, Cameron John
LLP Member
01/07/2013 - Present
3
Mcdougall, Andrew Hugh
LLP Designated Member
01/04/2009 - 11/09/2012
4
Colombo, Alexander
LLP Member
01/05/2013 - Present
-
Cornfield, Stephen Graham
LLP Member
01/04/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARABIS LAW LLP

PARABIS LAW LLP is an(a) Dissolved company incorporated on 21/10/2005 with the registered office located at C/O ALIX PARTNERS, The Zenith Building 26, Spring Gardens, Manchester M2 1AB. There are currently 49 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARABIS LAW LLP?

toggle

PARABIS LAW LLP is currently Dissolved. It was registered on 21/10/2005 and dissolved on 06/03/2019.

Where is PARABIS LAW LLP located?

toggle

PARABIS LAW LLP is registered at C/O ALIX PARTNERS, The Zenith Building 26, Spring Gardens, Manchester M2 1AB.

What is the latest filing for PARABIS LAW LLP?

toggle

The latest filing was on 06/03/2019: Final Gazette dissolved following liquidation.