PARADRIVE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TS

Company number 01998123
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address METRO CARS, 2A MOXON STREET, BARNET, EN5 5TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Glen Rust as a secretary on 6 March 2017; Termination of appointment of Glen Rust as a director on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARADRIVE LIMITED are www.paradrive.co.uk, and www.paradrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Paradrive Limited is a Private Limited Company. The company registration number is 01998123. Paradrive Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Paradrive Limited is Metro Cars 2a Moxon Street Barnet En5 5ts. The company`s financial liabilities are £21.03k. It is £-13.21k against last year. And the total assets are £106.35k, which is £-9.28k against last year. DAVIES, Paul Nigel is a Director of the company. LEWIS, Mark Michael is a Director of the company. PEARSON, Trevor is a Director of the company. RILEY, Rosemary Jane is a Director of the company. Secretary RUST, Glen has been resigned. Secretary SIMNOCK, Jacqueline has been resigned. Director RUST, Glen 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 Key Finiance

LIABILITIES £21.03k
-39%
CASH n/a
TOTAL ASSETS £106.35k
-9%
All Financial Figures

Current Directors

Director
DAVIES, Paul Nigel
Appointed Date: 15 November 2004
72 years old

Director
LEWIS, Mark Michael
Appointed Date: 10 November 2007
64 years old

Director
PEARSON, Trevor
Appointed Date: 15 November 2004
74 years old

Director
RILEY, Rosemary Jane
Appointed Date: 15 November 2004
66 years old

Resigned Directors

Secretary
RUST, Glen
Resigned: 06 March 2017
Appointed Date: 15 November 2004

Secretary
SIMNOCK, Jacqueline
Resigned: 19 July 2004

Director
RUST, Glen
Resigned: 06 March 2017
Appointed Date: 19 June 1995
72 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 25% but not more than 50%

Mrs Rosemary Jane Riley
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADRIVE LIMITED Events

31 Mar 2017
Termination of appointment of Glen Rust as a secretary on 6 March 2017
06 Mar 2017
Termination of appointment of Glen Rust as a director on 6 March 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
17 May 1988
Accounts for a small company made up to 31 March 1987
04 Feb 1988
Wd 12/01/88 ad 10/03/86--------- £ si 98@1=98 £ ic 2/100

14 Jan 1988
Director resigned;new director appointed

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

23 Oct 1986
Registered office changed on 23/10/86 from: 65 duke street mayfair W1M 504

PARADRIVE LIMITED Charges

12 February 2015
Charge code 0199 8123 0002
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 1986
Debenture
Delivered: 14 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…