Company NameParade Chambers Limited
Company StatusDissolved
Company Number00499792
CategoryPrivate Limited Company
Incorporation Date27 September 1951(72 years, 6 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHarry John Hyams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(40 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury Manor
Ramsbury
Wiltshire
SN8 2RG
Director NameSidney Morris
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(40 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2010)
RoleChartered Accountant
Correspondence AddressFlat 8 15 Hyde Park Gardens
London
W2 2LU
Secretary NameElizabeth Anne Macphail
NationalityBritish
StatusClosed
Appointed28 July 2006(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address50 Inner Park Road
Wimbledon Common
London
SW19 6DA
Director NameKenneth Ashley Beaney
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(40 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 July 1999)
RoleChartered Secretary
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Secretary NameKenneth Ashley Beaney
NationalityBritish
StatusResigned
Appointed02 May 1992(40 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH
Secretary NameDebra Hart
NationalityBritish
StatusResigned
Appointed10 March 1999(47 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address5 The Glasshouse Royal Oak Yard
156b Bermondsey Street
London
SE1 3TQ
Secretary NameLoraine Nicholas
NationalityBritish
StatusResigned
Appointed23 August 2002(50 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressGround Floor
22 Lambert Road
London
SW2 5BD

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,972,606
Cash£3,138,369
Current Liabilities£174,358

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved following liquidation (1 page)
16 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (4 pages)
16 December 2009Liquidators statement of receipts and payments to 4 December 2009 (4 pages)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2009Liquidators statement of receipts and payments to 4 December 2009 (4 pages)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2009Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolution INSOLVENCY:powers of liquidator (1 page)
30 October 2008Resolution insolvency:powers of liquidator (1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Declaration of solvency (3 pages)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2008Resolution INSOLVENCY:appointment of liquidator (1 page)
30 October 2008Resolution insolvency:appointment of liquidator (1 page)
30 October 2008Declaration of solvency (3 pages)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-13
(1 page)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-13
(1 page)
30 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2008Registered office changed on 29/10/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
29 October 2008Registered office changed on 29/10/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
5 June 2008Return made up to 12/04/08; full list of members (4 pages)
5 June 2008Return made up to 12/04/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
29 February 2008Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
2 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 12/04/05; full list of members (2 pages)
29 April 2005Return made up to 12/04/05; full list of members (2 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members (2 pages)
27 April 2004Return made up to 12/04/04; full list of members (2 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 02/05/03; full list of members (2 pages)
15 May 2003Return made up to 02/05/03; full list of members (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
20 May 2002Return made up to 02/05/02; full list of members (2 pages)
20 May 2002Return made up to 02/05/02; full list of members (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 June 2001Return made up to 02/05/01; full list of members (2 pages)
6 June 2001Return made up to 02/05/01; full list of members (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 June 2000Return made up to 02/05/00; full list of members (6 pages)
14 June 2000Return made up to 02/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
13 July 1999Location of register of members (1 page)
13 July 1999Return made up to 02/05/99; full list of members (8 pages)
13 July 1999Registered office changed on 13/07/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 July 1999Location of register of members (1 page)
13 July 1999Registered office changed on 13/07/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
13 July 1999Return made up to 02/05/99; full list of members (8 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Return made up to 02/05/98; no change of members (7 pages)
11 May 1998Return made up to 02/05/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 June 1997Return made up to 02/05/97; no change of members (7 pages)
4 June 1997Return made up to 02/05/97; no change of members (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 May 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 23/05/96
(9 pages)
23 May 1996Return made up to 02/05/96; full list of members (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
24 May 1995Return made up to 02/05/95; no change of members (10 pages)
24 May 1995Return made up to 02/05/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 May 1988Return made up to 26/10/87; full list of members (7 pages)
20 May 1988Return made up to 26/10/87; full list of members (7 pages)
30 October 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 October 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 April 1987Annual return made up to 21/08/86 (7 pages)
22 April 1987Annual return made up to 21/08/86 (7 pages)
24 January 1983Accounts made up to 31 March 1982 (6 pages)
24 January 1983Accounts made up to 31 March 1982 (6 pages)