About

Registered Number: 00291902
Date of Incorporation: 08/09/1934 (90 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2017 (7 years and 7 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Parallel Realisations 1 Ltd was established in 1934, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KESTING, Nikolai 16 February 2009 - 1
HOLLOWAY, Maurice Francis N/A 15 June 1994 1
JOHNSON, George Stuart N/A 14 July 2006 1
LOVELAND-COOPER, Philip Stephen N/A 31 July 1999 1
TODD, David 18 May 2006 29 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 June 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2017
AD01 - Change of registered office address 03 November 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
2.34B - N/A 14 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
F10.2 - N/A 12 February 2013
2.24B - N/A 31 January 2013
2.34B - N/A 31 January 2013
2.24B - N/A 01 August 2012
2.24B - N/A 06 February 2012
2.31B - N/A 06 February 2012
2.24B - N/A 30 August 2011
2.23B - N/A 07 March 2011
2.16B - N/A 02 March 2011
CERTNM - Change of name certificate 23 February 2011
2.17B - N/A 16 February 2011
RESOLUTIONS - N/A 15 February 2011
AD01 - Change of registered office address 14 February 2011
2.12B - N/A 10 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
RESOLUTIONS - N/A 18 November 2009
MEM/ARTS - N/A 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 24 July 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
353 - Register of members 04 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
RESOLUTIONS - N/A 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 July 2007
RESOLUTIONS - N/A 09 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 July 2006
353 - Register of members 24 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
MISC - Miscellaneous document 20 December 2005
AA - Annual Accounts 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 21 October 2004
363a - Annual Return 05 July 2004
AA - Annual Accounts 13 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 13 July 2003
353 - Register of members 13 July 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363a - Annual Return 11 July 2002
AA - Annual Accounts 02 November 2001
AUD - Auditor's letter of resignation 24 October 2001
363a - Annual Return 11 July 2001
363a - Annual Return 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 08 May 2000
RESOLUTIONS - N/A 08 March 2000
353 - Register of members 06 December 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 09 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
363a - Annual Return 03 August 1999
353 - Register of members 03 June 1999
AA - Annual Accounts 22 October 1998
AUD - Auditor's letter of resignation 23 July 1998
363a - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 29 October 1997
AA - Annual Accounts 29 October 1997
225 - Change of Accounting Reference Date 17 October 1997
363a - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 22 October 1996
363a - Annual Return 22 July 1996
288 - N/A 17 May 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 12 July 1995
288 - N/A 06 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
363s - Annual Return 20 July 1994
288 - N/A 20 June 1994
288 - N/A 19 April 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 July 1993
395 - Particulars of a mortgage or charge 07 June 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 May 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 10 July 1991
288 - N/A 14 January 1991
288 - N/A 01 November 1990
288 - N/A 16 October 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 1990
395 - Particulars of a mortgage or charge 06 July 1990
288 - N/A 07 June 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 May 1990
288 - N/A 30 April 1990
288 - N/A 24 April 1990
288 - N/A 06 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
288 - N/A 23 March 1989
288 - N/A 11 November 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 02 March 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 09 November 1987
288 - N/A 05 October 1987
GAZ(U) - N/A 27 February 1987
288 - N/A 17 November 1986
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 03 July 1986
AA - Annual Accounts 20 August 1985
AA - Annual Accounts 03 August 1984
AA - Annual Accounts 01 February 1983
AA - Annual Accounts 06 March 1982
AA - Annual Accounts 21 April 1981
AA - Annual Accounts 22 May 1980
AA - Annual Accounts 28 September 1978
MISC - Miscellaneous document 08 September 1934

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 July 2010 Outstanding

N/A

Debenture 10 February 2009 Fully Satisfied

N/A

Guarantee and debenture 20 May 1993 Fully Satisfied

N/A

Gurantee & debenture 02 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.