PARALLEL REALISATIONS 2 LIMITED

Register to unlock more data on OkredoRegister

PARALLEL REALISATIONS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01258241

Incorporation date

12/05/1976

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1977)
dot icon16/09/2016
Final Gazette dissolved following liquidation
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-01-30
dot icon16/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2015
Liquidators' statement of receipts and payments to 2015-01-30
dot icon28/03/2014
Liquidators' statement of receipts and payments to 2014-01-30
dot icon25/02/2013
Appointment of a voluntary liquidator
dot icon12/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/01/2013
Administrator's progress report to 2013-01-21
dot icon31/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/08/2012
Administrator's progress report to 2012-06-30
dot icon06/02/2012
Administrator's progress report to 2011-12-31
dot icon06/02/2012
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-30
dot icon31/03/2011
Certificate of change of name
dot icon18/03/2011
Change of name notice
dot icon04/03/2011
Result of meeting of creditors
dot icon02/03/2011
Statement of affairs with form 2.15B/2.14B
dot icon16/02/2011
Statement of administrator's proposal
dot icon15/02/2011
Resolutions
dot icon10/02/2011
Appointment of an administrator
dot icon09/02/2011
Registered office address changed from 2Nd Floor Building 2610 the Quadrant Aztec West Bristol BS32 4TR on 2011-02-09
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Abu-Haris Shafi on 2009-10-01
dot icon28/07/2010
Director's details changed for Mr Nikolai Kesting on 2009-10-01
dot icon28/07/2010
Secretary's details changed for Willoughby Corporate Secretarial Limited on 2009-10-01
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon17/02/2010
Full accounts made up to 2008-12-31
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/08/2009
Director's change of particulars / abu-haris shafi / 04/08/2009
dot icon24/07/2009
Return made up to 01/07/09; full list of members
dot icon04/05/2009
Location of register of members
dot icon04/05/2009
Secretary appointed willoughby corporate secretarial LIMITED
dot icon26/03/2009
Appointment terminated director christian daumann
dot icon25/03/2009
Director appointed abu-haris shafi
dot icon25/03/2009
Director appointed nikolai kesting
dot icon19/02/2009
Resolutions
dot icon19/02/2009
Director appointed christian daumann
dot icon19/02/2009
Appointment terminated director alison hewitt
dot icon19/02/2009
Appointment terminated director richard spicker
dot icon19/02/2009
Appointment terminated director janice deakin
dot icon19/02/2009
Appointment terminated secretary aviva company secretarial services LIMITED
dot icon19/02/2009
Registered office changed on 19/02/2009 from 8 surrey street norwich NR1 3NG
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon29/09/2008
Director appointed mr richard harold spicker
dot icon09/09/2008
Appointment terminated director david todd
dot icon23/07/2008
Return made up to 01/07/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / aviva company secretarial services LIMITED / 30/06/2005
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon10/07/2006
Location of debenture register
dot icon10/07/2006
Location of register of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: rac house 1 forest road feltham middlesex TW13 7RR
dot icon02/06/2006
Director's particulars changed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon22/02/2006
Director's particulars changed
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon19/12/2005
Auditor's resignation
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon22/09/2005
Return made up to 01/07/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
New director appointed
dot icon06/07/2004
Return made up to 01/07/04; full list of members
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 01/07/03; full list of members
dot icon13/07/2003
Location of register of members
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/07/2002
Return made up to 01/07/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Auditor's resignation
dot icon11/07/2001
Return made up to 01/07/01; full list of members
dot icon16/10/2000
Certificate of change of name
dot icon11/07/2000
Return made up to 01/07/00; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon08/03/2000
Resolutions
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
Location of register of members
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
New secretary appointed
dot icon05/11/1999
Full group accounts made up to 1998-12-31
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Registered office changed on 09/09/99 from: 81-87 hartfield road wimbledon london SW19 3TJ
dot icon03/08/1999
Return made up to 01/07/99; no change of members
dot icon03/06/1999
Location of register of members
dot icon28/10/1998
Full group accounts made up to 1997-12-26
dot icon23/07/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 01/07/98; change of members
dot icon12/03/1998
Director resigned
dot icon29/10/1997
Accounting reference date shortened from 05/01/97 to 31/12/96
dot icon29/10/1997
Full group accounts made up to 1996-12-27
dot icon17/10/1997
Accounting reference date shortened from 05/01/98 to 31/12/97
dot icon21/07/1997
Return made up to 01/07/97; full list of members
dot icon10/03/1997
Director resigned
dot icon25/02/1997
Particulars of mortgage/charge
dot icon22/10/1996
Full group accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 01/07/96; no change of members
dot icon20/10/1995
Full group accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 01/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full group accounts made up to 1993-12-31
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/07/1994
Return made up to 01/07/94; full list of members
dot icon18/04/1994
Director's particulars changed
dot icon21/07/1993
Full group accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 01/07/93; no change of members
dot icon07/06/1993
Particulars of mortgage/charge
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
Resolutions
dot icon03/12/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 01/07/92; full list of members
dot icon09/07/1991
Full group accounts made up to 1990-12-31
dot icon09/07/1991
Return made up to 01/07/91; no change of members
dot icon16/10/1990
Director resigned;new director appointed
dot icon18/07/1990
Declaration of assistance for shares acquisition
dot icon18/07/1990
Declaration of assistance for shares acquisition
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 12/07/90; full list of members
dot icon19/06/1990
Declaration of assistance for shares acquisition
dot icon19/06/1990
Declaration of assistance for shares acquisition
dot icon19/06/1990
Resolutions
dot icon11/06/1990
New director appointed
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Resolutions
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon18/05/1990
Declaration of assistance for shares acquisition
dot icon24/04/1990
Director resigned
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Director resigned
dot icon02/03/1990
Declaration of satisfaction of mortgage/charge
dot icon23/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Full group accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 27/09/89; full list of members
dot icon03/02/1989
Declaration of satisfaction of mortgage/charge
dot icon02/11/1988
Full group accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 18/10/88; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 28/10/87; full list of members
dot icon27/10/1987
Director resigned
dot icon16/02/1987
Particulars of mortgage/charge
dot icon02/02/1987
Director resigned;new director appointed
dot icon20/01/1987
New director appointed
dot icon17/11/1986
Secretary resigned;new secretary appointed
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 17/10/86; full list of members
dot icon24/07/1986
Secretary resigned;new secretary appointed
dot icon23/08/1985
Accounts made up to 1984-12-31
dot icon28/08/1984
Accounts made up to 1983-12-31
dot icon01/02/1983
Accounts made up to 1982-03-31
dot icon06/03/1982
Accounts made up to 1981-04-01
dot icon21/04/1981
Accounts made up to 1981-04-21
dot icon01/07/1980
Accounts made up to 1979-04-04
dot icon19/10/1977
Accounts made up to 1977-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Alison Deborah
Director
14/03/2006 - 10/02/2009
31
Harris, Ian Michael Brian
Director
14/03/2006 - 18/05/2006
96
Machell, Simon Christopher
Director
30/06/2005 - 18/05/2006
87
Caldwell, Findlay Martin
Director
18/08/1999 - 31/12/2004
20
Young, Mark Lees
Secretary
22/10/1999 - 22/05/2000
52

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 PARALLEL REALISATIONS 2 LIMITED

PARALLEL REALISATIONS 2 LIMITED is an(a) Dissolved company incorporated on 12/05/1976 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 3 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 PARALLEL REALISATIONS 2 LIMITED?

toggle

PARALLEL REALISATIONS 2 LIMITED is currently Dissolved. It was registered on 12/05/1976 and dissolved on 16/09/2016.

Where is PARALLEL REALISATIONS 2 LIMITED located?

toggle

PARALLEL REALISATIONS 2 LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does PARALLEL REALISATIONS 2 LIMITED do?

toggle

PARALLEL REALISATIONS 2 LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for PARALLEL REALISATIONS 2 LIMITED?

toggle

The latest filing was on 16/09/2016: Final Gazette dissolved following liquidation.