Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Parr Street Limited
Parr Street Limited is a dissolved company incorporated on 10 October 2013 with the registered office located in London, Greater London. Parr Street Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 November 2020
(5 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
08727462
Private limited company
Age
12 years
Incorporated
10 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Parr Street Limited
Contact
Update Details
Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Same address for the past
6 years
Companies in EC1Y 8NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Mr Dennis Baylin
Secretary • Director • British • Lives in England • Born in Oct 1946
Mr Raviv Goldman
PSC • Director • Israeli • Lives in UK • Born in Jul 1958 • Property Investor
Mrs Sharon Goldman
Director • British • Lives in UK • Born in Jan 1962
Scott Matthew Franklin
Director • Property Investor • British • Lives in England • Born in May 1966
Mr Sean Meadows
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Palmerston House Associates Limited
Scott Matthew Franklin is a mutual person.
Active
Conqueror Property Partners Limited
Scott Matthew Franklin and Dennis Malcolm Baylin are mutual people.
Active
Raglan House Limited
Scott Matthew Franklin and Dennis Malcolm Baylin are mutual people.
Active
Fanshaw Street Limited
Scott Matthew Franklin and Dennis Malcolm Baylin are mutual people.
Active
Townsend Yard Management Limited
Scott Matthew Franklin and Dennis Malcolm Baylin are mutual people.
Active
Partnerly Limited
Scott Matthew Franklin is a mutual person.
Active
Grange (Hampstead) Residents Company Limited(The)
Scott Matthew Franklin is a mutual person.
Active
Executec Limited
Dennis Malcolm Baylin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£24K
Increased by £12.86K (+115%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.24M
Increased by £3.35M (+69%)
Total Liabilities
-£8.43M
Increased by £3.51M (+71%)
Net Assets
-£192K
Decreased by £160.36K (+507%)
Debt Ratio (%)
102%
Increased by 1.68% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 11 Nov 2020
Registered Address Changed
6 Years Ago on 15 Mar 2019
Declaration of Solvency
8 Years Ago on 17 Oct 2017
Registered Address Changed
8 Years Ago on 6 Oct 2017
Voluntary Liquidator Appointed
8 Years Ago on 29 Sep 2017
Accounting Period Extended
8 Years Ago on 26 Sep 2017
Small Accounts Submitted
8 Years Ago on 9 Dec 2016
Confirmation Submitted
9 Years Ago on 1 Nov 2016
Miss Michelle Burrell Appointed
9 Years Ago on 31 May 2016
Confirmation Submitted
10 Years Ago on 10 Nov 2015
Get Alerts
Get Credit Report
Discover Parr Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Nov 2020
Return of final meeting in a members' voluntary winding up
Submitted on 11 Aug 2020
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
Submitted on 15 Mar 2019
Liquidators' statement of receipts and payments to 17 September 2018
Submitted on 13 Nov 2018
Declaration of solvency
Submitted on 17 Oct 2017
Registered office address changed from 28 Manchester Street London W1U 7LF to 37 Sun Street London EC2M 2PL on 6 October 2017
Submitted on 6 Oct 2017
Appointment of a voluntary liquidator
Submitted on 29 Sep 2017
Resolutions
Submitted on 29 Sep 2017
Previous accounting period extended from 31 March 2017 to 18 September 2017
Submitted on 26 Sep 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 9 Dec 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs