PARADRIVE HOLDINGS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TS

Company number 01880661
Status Active
Incorporation Date 25 January 1985
Company Type Private Limited Company
Address 2A MOXON STREET, BARNET, HERTFORDSHIRE, EN5 5TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017; Termination of appointment of Trevor Pearson as a director on 6 March 2017; Termination of appointment of Mark Michael Lewis as a director on 6 March 2017. The most likely internet sites of PARADRIVE HOLDINGS LIMITED are www.paradriveholdings.co.uk, and www.paradrive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Paradrive Holdings Limited is a Private Limited Company. The company registration number is 01880661. Paradrive Holdings Limited has been working since 25 January 1985. The present status of the company is Active. The registered address of Paradrive Holdings Limited is 2a Moxon Street Barnet Hertfordshire En5 5ts. The company`s financial liabilities are £21.18k. It is £-1.85k against last year. The cash in hand is £1.67k. It is £1.17k against last year. And the total assets are £24.9k, which is £-0.85k against last year. RUST, Glen is a Secretary of the company. RUST, Glen is a Director of the company. Secretary SIMNOCK, Jacqueline has been resigned. Director DAVIES, Paul Nigel has been resigned. Director LEWIS, Mark Michael has been resigned. Director PEARSON, Trevor has been resigned. Director RILEY, Rosemary Jane has been resigned. Director SIMNOCK, Jacqueline has been resigned. Director SIMNOCK, Stanley Donald has been resigned. The company operates in "Other service activities n.e.c.".


paradrive holdings Key Finiance

LIABILITIES £21.18k
-9%
CASH £1.67k
+234%
TOTAL ASSETS £24.9k
-4%
All Financial Figures

Current Directors

Secretary
RUST, Glen
Appointed Date: 19 July 2004

Director
RUST, Glen
Appointed Date: 19 July 2004
72 years old

Resigned Directors

Secretary
SIMNOCK, Jacqueline
Resigned: 19 July 2004

Director
DAVIES, Paul Nigel
Resigned: 06 March 2017
Appointed Date: 19 July 2004
72 years old

Director
LEWIS, Mark Michael
Resigned: 06 March 2017
Appointed Date: 19 July 2004
64 years old

Director
PEARSON, Trevor
Resigned: 06 March 2017
Appointed Date: 19 July 2004
74 years old

Director
RILEY, Rosemary Jane
Resigned: 06 March 2017
Appointed Date: 19 July 2004
66 years old

Director
SIMNOCK, Jacqueline
Resigned: 19 July 2004
94 years old

Director
SIMNOCK, Stanley Donald
Resigned: 19 July 2004
105 years old

Persons With Significant Control

Mr Glen Rust
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARADRIVE HOLDINGS LIMITED Events

23 Mar 2017
Termination of appointment of Rosemary Jane Riley as a director on 6 March 2017
23 Mar 2017
Termination of appointment of Trevor Pearson as a director on 6 March 2017
23 Mar 2017
Termination of appointment of Mark Michael Lewis as a director on 6 March 2017
23 Mar 2017
Termination of appointment of Paul Nigel Davies as a director on 6 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 79 more events
05 Aug 1988
Return made up to 20/05/88; full list of members

16 May 1988
Group accounts for a small company made up to 31 March 1987

18 Jan 1988
Return made up to 28/02/87; full list of members

23 Oct 1986
Registered office changed on 23/10/86 from: goldberg and ravden 65 duke street london W1

31 May 1986
Accounts for a small company made up to 31 March 1986

PARADRIVE HOLDINGS LIMITED Charges

12 February 2015
Charge code 0188 0661 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property at 2A moxon street barnet…
11 March 1985
Legal charge
Delivered: 27 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A moxon street barnet london borough of barnet title no…
11 March 1985
Debenture
Delivered: 19 March 1985
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…

Similar Companies

PARADOXON LTD PARADOXX MEDIA LTD PARADRIVE LIMITED PARADUB LIMITED PARADUX CONSULTING LTD PARADUXX LIMITED PARADVENTURES