PARAMOUNT COMPUTER RENTALS LIMITED
Overview
| Company Name | PARAMOUNT COMPUTER RENTALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02268398 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARAMOUNT COMPUTER RENTALS LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PARAMOUNT COMPUTER RENTALS LIMITED located?
| Registered Office Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAMOUNT COMPUTER RENTALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYSCAP COMPUTER RENTALS LIMITED | Jul 31, 2006 | Jul 31, 2006 |
| SYSCAP COMPUTER RENTALS PLC | Apr 08, 1999 | Apr 08, 1999 |
| PARAMOUNT COMPUTER RENTALS PLC | Dec 17, 1992 | Dec 17, 1992 |
| BALTIC RENTALS LIMITED | Jan 24, 1992 | Jan 24, 1992 |
| GENESIS CONTRACT HIRE (1988) LIMITED | Oct 20, 1988 | Oct 20, 1988 |
| SHELFCO (NO.230) LIMITED | Jun 16, 1988 | Jun 16, 1988 |
What are the latest accounts for PARAMOUNT COMPUTER RENTALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for PARAMOUNT COMPUTER RENTALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Director's details changed for Philip David White on Jan 03, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steven Michael Dunne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Yue as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Michael Dunne as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Frederick Yue as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Frederick Yue as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Cottrill as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 16, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Sect 519 ca 2006 | 1 pages | MISC | ||||||||||
Termination of appointment of Mark Gidge as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip David White on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Jonathan Gidge on Jan 06, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of PARAMOUNT COMPUTER RENTALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Steven Michael | Secretary | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU | 162700330001 | |||||||
| DUNNE, Steven Michael | Director | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU | England | British | 127774430001 | |||||
| WHITE, Philip David | Director | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU | United Kingdom | British | 93102140001 | |||||
| BIGGS, Diana Joy | Secretary | 2 Prior Street Greenwich SE10 8SF London | Us | 8375660001 | ||||||
| BUTTERFIELD, Mark Clifford | Secretary | 10 Six Acres RH13 0TH Slinfold West Sussex | British | 101896730001 | ||||||
| COTTRILL, Mark Robert | Secretary | 56 Langdon Road BA2 1LT Bath Avon | British | 117829240001 | ||||||
| HUGHES, Maureen Patricia | Secretary | Mulberry Cottage Irene Road BR6 0HA Orpington Kent | British | 3069310002 | ||||||
| NAYLOR, Philip | Secretary | 45 Stubbs Court Chaseley Drive W4 4BD London | British | 73736780001 | ||||||
| STEINGOLD, Lawrence Gerald | Secretary | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | British | 96504890001 | ||||||
| YUE, Frederick | Secretary | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU | 160947960001 | |||||||
| BROOK, Philip Neville | Director | 3 High Coombe Place Warren Cutting KT2 7HH Kingston Upon Thames Surrey | United Kingdom | British | 71011280001 | |||||
| BUTTERFIELD, Mark Clifford | Director | 10 Six Acres RH13 0TH Slinfold West Sussex | British | 101896730001 | ||||||
| ELLIS, Christopehr John | Director | 48 Palace Road KT8 9DW East Molesey Surrey | British | 121825610001 | ||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| GIDGE, Mark Jonathan | Director | Dewsbury House 31 Duttonslane CW6 0QW Kelsall Cheshire | England | British | 156974560001 | |||||
| GODDARD, Michael | Director | 107 Clifton Hill NW8 0JS London | British | 3069320001 | ||||||
| HYMAN, Harry Abraham | Director | Tara House Cleardown The Hockering GU22 7HH Woking Surrey | United Kingdom | British | 35560380001 | |||||
| MANGHAM, Michael | Director | Kyrle Road SW11 6BB London 67 | England | British | 66849650002 | |||||
| MITCHELL, Lord | Director | 3 Elm Row NW3 1AA London | British | 5598400001 | ||||||
| MOULTON, Nicholas John | Director | Flat 3 Grants Court Victoria Road CO14 8BU Walton On The Naze Essex | British | 74912680001 | ||||||
| READ, Sean Peter | Director | 17 Harlands Mews Ridgewood TN22 5JQ Uckfield East Sussex | United Kingdom | British | 114674290001 | |||||
| ROUND, Michael Andrew | Director | Lukes The Common SN8 1DL Marlborough Wiltshire | England | English | 40324810001 | |||||
| TAYLOR, Graham | Director | 70 Toms Lane WD4 8NB Kings Langley Hertfordshire | British | 75384820002 | ||||||
| TAYLOR, Joan Eileen | Director | 65 East Road E15 3QS London | British | 36423460001 | ||||||
| WILLIAMS, Alan Leslie | Director | 2 Bellmoor NW3 1DY London | British | 23638580001 | ||||||
| WILLIAMS, Sean Russell | Director | 28 Ellerby Street SW6 6EY London | United Kingdom | British | 20975080005 | |||||
| YUE, Frederick | Director | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU | United Kingdom | British | 140437120001 |
Does PARAMOUNT COMPUTER RENTALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A target group debenture | Created On Aug 03, 2006 Delivered On Aug 15, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties 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
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 30, 2006 Delivered On Feb 06, 2006 | Satisfied | Amount secured All monies due or to become due of each chargor 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
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 29, 2004 Delivered On Oct 18, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor 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
| ||||
Transactions
| ||||
| Letter of assignment | Created On May 31, 1995 Delivered On Jun 06, 1995 | Satisfied | Amount secured £8,394,511.56 due from the company to the chargee payable under 8 promissory notes as defined therein | |
Short particulars The full benefit of the rights of pcr in and the right to reassignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Certificate of assignment pursuant to a master agreement dated 22 february 1995 | Created On Mar 08, 1995 Delivered On Mar 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time and the master agreement | |
Short particulars All monies due to the company under the sub-hire agreements the benefit of all guarantees, indemnities, negotiable instruments etc see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Certificate of assignment pursuant to a master assignment dated 22ND february 1995 | Created On Feb 22, 1995 Delivered On Mar 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time and the master assignment | |
Short particulars All monies under the sub-hire agreements specified in the schedule and benefit of all guarantees,indemnities,securities.......etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Certificate of assignment pursuant to a master assignment | Created On Feb 22, 1995 Delivered On Mar 09, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time and the master assignment | |
Short particulars All monies under the sub-hire agreements as specified in schedules to certificates of assignment and benefit of all guarantees,indemnities......securities......etc.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Dec 21, 1994 Delivered On Jan 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a master lease purchase agreement dated 21ST december 1994 | |
Short particulars All right title & interest in the sub leases all monies arising out of the sub leases all claims for damage the benefit of all guarantees etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 1993 Delivered On Oct 01, 1993 | 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
| ||||
Transactions
| ||||
| Debenture and floating charge | Created On Aug 22, 1988 Delivered On Aug 24, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For fuell dutails see form 395). 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
| ||||
Transactions
| ||||
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