PARAMOUNT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARAMOUNT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01934366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARAMOUNT LIMITED?

    • (9305) /

    Where is PARAMOUNT LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAMOUNT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAMOUNT P.L.C.Feb 22, 1989Feb 22, 1989
    SILVER BEAR P.L.C.Jul 29, 1985Jul 29, 1985

    What are the latest accounts for PARAMOUNT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What are the latest filings for PARAMOUNT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Nov 13, 2013

    17 pages2.24B

    Notice of move from Administration to Dissolution on Nov 13, 2013

    17 pages2.35B

    Administrator's progress report to Apr 22, 2013

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 18, 2012

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 22, 2012

    39 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    61 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on Dec 05, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Amended full accounts made up to Jan 02, 2011

    14 pagesAAMD

    legacy

    10 pagesMG01

    Accounts for a dormant company made up to Jan 02, 2011

    7 pagesAA

    Appointment of Mr Stephen Rushworth Smith as a director

    3 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 4,157,690.4
    SH01

    Termination of appointment of Matthew Emerson as a director

    1 pagesTM01

    Appointment of Mr William Rollason as a director

    2 pagesAP01

    Appointment of Mr Simon George Rowe as a director

    2 pagesAP01

    Current accounting period extended from Jun 29, 2010 to Dec 29, 2010

    1 pagesAA01

    Termination of appointment of Mark Phillips as a director

    2 pagesTM01

    Appointment of Matthew Charles Emerson as a director

    3 pagesAP01

    Who are the officers of PARAMOUNT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Simon George
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish68119020002
    SMITH, Stephen Rushworth
    Hatton Garden
    EC1N 8LE London
    63-66
    Director
    Hatton Garden
    EC1N 8LE London
    63-66
    United KingdomBritish6894950002
    DANGERFIELD, John
    Pulford Place
    Wrexham Road
    CH4 9DG Pulford
    Cheshire
    Secretary
    Pulford Place
    Wrexham Road
    CH4 9DG Pulford
    Cheshire
    British117743550001
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Secretary
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    British148079910001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Secretary
    Silver Crescent
    W4 5SE London
    8a
    British130983750001
    JACKSON, Graham Michael, Dr
    Maesmor Hall
    Maerdy
    LL21 0NS Corwen
    Clwyd
    Secretary
    Maesmor Hall
    Maerdy
    LL21 0NS Corwen
    Clwyd
    British20761790001
    PINCUS, Barry Martin
    19 Willifield Way
    NW11 7XU London
    Secretary
    19 Willifield Way
    NW11 7XU London
    British46444010002
    BARBOUR, Anthony George
    Bolesworth Castle
    Tattenhall
    CH3 9HQ Chester
    Director
    Bolesworth Castle
    Tattenhall
    CH3 9HQ Chester
    British1448620001
    BASING, Nicholas Andrew
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    Director
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    EnglandBritish140766360001
    BRAMLEY, Michael Lloyd
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    Director
    53 Spring Lane
    Burn Bridge
    HG3 1NP Harrogate
    North Yorkshire
    United KingdomBritish46914100003
    D'ARCY, Lynne
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    Director
    5 Winwick Park Avenue
    WA2 8XB Warrington
    Cheshire
    United KingdomBritish106840540001
    DANGERFIELD, John
    Pulford Place
    Wrexham Road
    CH4 9DG Pulford
    Cheshire
    Director
    Pulford Place
    Wrexham Road
    CH4 9DG Pulford
    Cheshire
    British117743550001
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Director
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    United KingdomBritish148079910001
    DAVIES, Paul
    Greenacres
    Tamarix Close,Gedling
    NG4 4AJ Nottingham
    Director
    Greenacres
    Tamarix Close,Gedling
    NG4 4AJ Nottingham
    British5020990002
    DICKSON, Leslie Cranstoun
    10 Uplands Delamere Park
    Cuddington
    CW8 2XL Northwich
    Cheshire
    Director
    10 Uplands Delamere Park
    Cuddington
    CW8 2XL Northwich
    Cheshire
    British25070870001
    ELMAN, Ralph
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    Director
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    British80068050001
    EMERSON, Matthew Charles
    Grosvenor Gardens
    SW1W 0DH London
    8
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8
    EnglandBritish61777750002
    FRYER, John Malcolm
    Old Stores 34a
    Ribchester Road
    BB1 9HU Blackburn
    Lancashire
    Director
    Old Stores 34a
    Ribchester Road
    BB1 9HU Blackburn
    Lancashire
    British44961580001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Director
    Silver Crescent
    W4 5SE London
    8a
    EnglandBritish130983750001
    HUDD, David Leslie
    97 Gunterstone Road
    W14 9BT London
    Director
    97 Gunterstone Road
    W14 9BT London
    EnglandBritish26032950002
    JONES, Leonard Edward
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    Director
    82 Royal Arch Apartments
    The Mailbox
    B1 1RB Birmingham
    West Midlands
    British76599820001
    KING, William James
    Springwood House
    Birch Heath Lane, Christleton
    CH3 7AP Chester
    Cheshire
    Director
    Springwood House
    Birch Heath Lane, Christleton
    CH3 7AP Chester
    Cheshire
    British64187110004
    LAWSON, Carole Mary
    34 Moss Bank Road
    WA11 7DE St Helens
    Merseyside
    Director
    34 Moss Bank Road
    WA11 7DE St Helens
    Merseyside
    British48885070001
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritish194960002
    MEARNS, Alexander
    1 Windsor Road
    Crosby
    L23 7TR Liverpool
    Merseyside
    Director
    1 Windsor Road
    Crosby
    L23 7TR Liverpool
    Merseyside
    British35737020002
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritish35557050001
    MORTON, Brian George
    37 Meadow Vale
    Outwood
    WF1 3TD Wakefield
    West Yorkshire
    Director
    37 Meadow Vale
    Outwood
    WF1 3TD Wakefield
    West Yorkshire
    British22731400001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NEILL, Ian Smeeton
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Director
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    United KingdomBritish6744750002
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritish80508130001
    PRICE, Robert Dennis
    Otters Bank Farm
    Fishpool Lane Delamere
    CW8 2HP Tarporley
    Cheshire
    Director
    Otters Bank Farm
    Fishpool Lane Delamere
    CW8 2HP Tarporley
    Cheshire
    British22672440001
    ROE, Neil Clifford
    Wind Hill Church Road
    Thornton In Craven
    BD23 3TN Skipton
    North Yorkshire
    Director
    Wind Hill Church Road
    Thornton In Craven
    BD23 3TN Skipton
    North Yorkshire
    United KingdomBritish100873710001
    ROLLASON, William
    8-10 Grosvenor Gardens
    London
    SW1W 0DH
    Director
    8-10 Grosvenor Gardens
    London
    SW1W 0DH
    United KingdomBritish140347580001
    STANDING, Peter Heaton
    16 Hob Hey Lane
    Culcheth
    WA3 4NQ Warrington
    Cheshire
    Director
    16 Hob Hey Lane
    Culcheth
    WA3 4NQ Warrington
    Cheshire
    British23728590001

    Does PARAMOUNT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental security, accession and confirmation deed
    Created On Sep 22, 2011
    Delivered On Sep 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor, with full title guarantee, in favour of the security trustee (as trustee for the finance parties), hereby respectively charged on the terms set out in the relevant charging clause of the relevant security documents its assets as more specifically referred to in the relevant security documents, the secured liabilities see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 28, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 17, 2009
    Delivered On Jul 27, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2009Registration of a charge (395)
    Debenture
    Created On Sep 28, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each security provider to the senior finance parties and the mezzanine finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    Debenture
    Created On Aug 30, 2005
    Delivered On Sep 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the junior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Starlight Investments Limited (Security Trustee)
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Nov 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 2003
    Delivered On Apr 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (I) afon goch inn,flintshire;wa 642065;(ii) anchor inn,north shropshire; sl 55332;(iii) aston arms,vale royal,cheshire; ch 348040 plus 104 other properties listed on schedule;all plant,machinery,fixtures/fittings,furniture,equipment,etc thereon; the goodwill of business and proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Security Trustee for the Beneficiaries
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1998
    Delivered On Nov 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC,as Security Trustee for the Beneficiaries
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 07, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement and any of the "security documents" (as defined in the assignment)
    Short particulars
    The policy numbered jgn 13988 dated 7TH january 1997 in an amount of £250,000 on the life of paul davies issued through J.D.bassett and others and all monies (including claims profits and bonuses ) payable thereunder and all other rights of the company therein. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 09, 1996
    Delivered On Feb 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the bogie steamliner 81 salisbury street liverpool t/n MS355754 and by way of fixed charge all buildings and other structures any goodwill all plant machinery and other chattels the rental sums the proceeds of any claim under any insurance policy and by way of floating charge all unattached plant machinery and chattels. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1996Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over sale proceeds account
    Created On Mar 02, 1995
    Delivered On Mar 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement (as defined)
    Short particulars
    The sale proceeds account no.01539664 Opened in the books of the bank of scotland and all monies constituting the balance to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(As Agent for the Banks (as Defined)
    Transactions
    • Mar 21, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Feb 14, 1995
    Delivered On Feb 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The spiral staircase old hall street liverpool together with any proceeds of insurance & all rents the benefit of all securities & guarantees & all interest due in respect thereof.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    Bleak house 127, 129, 131 & 133 park hill road & 87, 89, 91 & 93 cockburn street liverpool with the proceeds of any sale the rents the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The derby arms 365/367 mill street liverpool with the proceeds of any insurance the rents the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The new inn peasley cross lane st helens lancs and the proceeds of any insurance the rents & benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    Mount vernon 1 irvine street liverpool with the proceeds of any insurance the rents & benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The poste house 23 cumberland street liverpool with the proceeds of any insurance all rents the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The globe inn 44 park road liverpool with the proceeds of any insurance all rents & benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The leasowe castle 1 demesne street seacombe wallasey wirral merseyside with any proceeds of insurance all rents & the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The salvation 199 walton road liverpool with the proceeds of any insurance the benefit of all guarantees all rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The sun inn 43/45 mill lane macclesfield cheshire and the proceeds of any insurance all rents the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    The smithfield 1062 ashton old road openshaw manchester with the proceeds of any insurance all rents & the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 19, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any interest rate agreement and the loan agreement dated 24TH may 1994
    Short particulars
    Owd kitts 14 glodwick oldham gtr manchester with any proceeds of any insurance the benefit of all guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Nov 23, 1994
    Delivered On Dec 08, 1994
    Satisfied
    Amount secured
    £96,000 due or to become due from the company to the chargee
    Short particulars
    The rubber duck 5 strand road bootle liverpool.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 08, 1994Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1994
    Delivered On Nov 15, 1994
    Satisfied
    Amount secured
    £55,200 due or to become due from the company to the chargee under the loan agreement dated 24TH may 1994
    Short particulars
    The welcome inn 58 north john street st. Helens merseyside.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotland(As Agent)
    Transactions
    • Nov 15, 1994Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)

    Does PARAMOUNT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2011Administration started
    Nov 13, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0