PAR HOLDINGS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1HH
Company number 00939244
Status Liquidation
Incorporation Date 24 September 1968
Company Type Private Limited Company
Address CENTRAL HOUSE, CHURCH PATH, YEOVIL, SOMERSET, BA20 1HH
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Notice of order of court to wind up.; Registered office changed on 04/03/93 from: st andrews house st andrews industrial estate bridport dorset DT6 3DB . The most likely internet sites of PAR HOLDINGS LIMITED are www.parholdings.co.uk, and www.par-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4.1 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Par Holdings Limited is a Private Limited Company. The company registration number is 00939244. Par Holdings Limited has been working since 24 September 1968. The present status of the company is Liquidation. The registered address of Par Holdings Limited is Central House Church Path Yeovil Somerset Ba20 1hh. . NEWTON, David John is a Secretary of the company. BLACKMORE, David Robert is a Director of the company. CLARK, Terry Charles is a Director of the company. NETHERSOLE, Alan Thomas is a Director of the company. NETHERSOLE, Richard John is a Director of the company. NEWTON, David John is a Director of the company. Secretary HARBRON, Kenneth has been resigned. Director CASHMORE, Martyn has been resigned. Director HARBRON, Kenneth has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors


Director

Director
CLARK, Terry Charles

81 years old

Director

Director

Director
NEWTON, David John

68 years old

Resigned Directors

Secretary
HARBRON, Kenneth
Resigned: 21 October 1992

Director
CASHMORE, Martyn
Resigned: 03 February 1993
68 years old

Director
HARBRON, Kenneth
Resigned: 20 May 1991
78 years old

PAR HOLDINGS LIMITED Events

16 Sep 1993
Order of court to wind up
24 Aug 1993
Notice of order of court to wind up.
04 Mar 1993
Registered office changed on 04/03/93 from: st andrews house st andrews industrial estate bridport dorset DT6 3DB

02 Mar 1993
Director resigned

18 Feb 1993
Director resigned

...
... and 36 more events
30 Apr 1987
Return made up to 09/04/87; full list of members

17 Mar 1987
Full accounts made up to 31 December 1985

14 Mar 1987
Return made up to 31/12/86; full list of members
08 Jan 1987
Particulars of mortgage/charge
01 Dec 1986
Company name changed par manufacturing LIMITED\certificate issued on 01/12/86

PAR HOLDINGS LIMITED Charges

30 September 1991
Legal charge
Delivered: 11 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining court mill, lowe street, merriott, somerset…
22 June 1990
Debenture
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 20 wokingham metro centre toutley works toutley road…
17 June 1988
Legal charge
Delivered: 30 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 10, st. Andrews industrial estate bridport dorset.
17 June 1988
Legal charge
Delivered: 30 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 11 st. Andrews industrial estate bridport dorset.
17 June 1988
Debenture
Delivered: 24 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1987
Charge supplemental to a mortgage debenture dated 17.7.78
Delivered: 8 January 1987
Status: Satisfied on 10 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
19 March 1981
Legal mortgage
Delivered: 30 March 1981
Status: Satisfied on 10 September 1992
Persons entitled: National Westminster Bank PLC
Description: All those premises being land & buildings lying to the…
4 March 1980
Deed of further charge
Delivered: 6 March 1980
Status: Outstanding
Persons entitled: Council for Small Industries in Rural Areas.
Description: F/H land & industrial premises at st andrews industrial…
31 October 1978
Mortgage
Delivered: 7 November 1978
Status: Outstanding
Persons entitled: Council for Small Industries in Rural Areas
Description: Premises at st andrews industrial estate, bridport, dorset…
17 July 1978
Mortgage debenture
Delivered: 24 July 1978
Status: Satisfied on 10 September 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot 10/11 st andrews industrial…
1 April 1974
Debenture
Delivered: 10 April 1974
Status: Satisfied on 3 April 1991
Persons entitled: Alex Lawrie Factors LTD
Description: Fixed & floating charges all present & future book debts &…