PARAMOUNT COMPUTER RENTALS LIMITED

PARAMOUNT COMPUTER RENTALS LIMITED

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

    Company NamePARAMOUNT COMPUTER RENTALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02268398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PARAMOUNT COMPUTER RENTALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSCAP COMPUTER RENTALS LIMITEDJul 31, 2006Jul 31, 2006
    SYSCAP COMPUTER RENTALS PLCApr 08, 1999Apr 08, 1999
    PARAMOUNT COMPUTER RENTALS PLCDec 17, 1992Dec 17, 1992
    BALTIC RENTALS LIMITEDJan 24, 1992Jan 24, 1992
    GENESIS CONTRACT HIRE (1988) LIMITEDOct 20, 1988Oct 20, 1988
    SHELFCO (NO.230) LIMITEDJun 16, 1988Jun 16, 1988

    What are the latest accounts for PARAMOUNT COMPUTER RENTALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for PARAMOUNT COMPUTER RENTALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Director's details changed for Philip David White on Jan 03, 2012

    2 pagesCH01

    Annual return made up to Nov 20, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2011

    Statement of capital on Dec 14, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mr Steven Michael Dunne as a director

    2 pagesAP01

    Termination of appointment of Frederick Yue as a director

    1 pagesTM01

    Appointment of Mr Steven Michael Dunne as a secretary

    1 pagesAP03

    Termination of appointment of Frederick Yue as a secretary

    1 pagesTM02

    Appointment of Mr Frederick Yue as a secretary

    1 pagesAP03

    Termination of appointment of Mark Cottrill as a secretary

    1 pagesTM02

    Annual return made up to Nov 20, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    Termination of appointment of Mark Gidge as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Annual return made up to Nov 20, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Philip David White on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Mark Jonathan Gidge on Jan 06, 2010

    2 pagesCH01

    Who are the officers of PARAMOUNT COMPUTER RENTALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNE, Steven Michael
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    Secretary
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    162700330001
    DUNNE, Steven Michael
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    Director
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    EnglandBritish127774430001
    WHITE, Philip David
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    Director
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    United KingdomBritish93102140001
    BIGGS, Diana Joy
    2 Prior Street
    Greenwich
    SE10 8SF London
    Secretary
    2 Prior Street
    Greenwich
    SE10 8SF London
    Us8375660001
    BUTTERFIELD, Mark Clifford
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British101896730001
    COTTRILL, Mark Robert
    56 Langdon Road
    BA2 1LT Bath
    Avon
    Secretary
    56 Langdon Road
    BA2 1LT Bath
    Avon
    British117829240001
    HUGHES, Maureen Patricia
    Mulberry Cottage Irene Road
    BR6 0HA Orpington
    Kent
    Secretary
    Mulberry Cottage Irene Road
    BR6 0HA Orpington
    Kent
    British3069310002
    NAYLOR, Philip
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    Secretary
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    British73736780001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Secretary
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    British96504890001
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    Secretary
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    160947960001
    BROOK, Philip Neville
    3 High Coombe Place
    Warren Cutting
    KT2 7HH Kingston Upon Thames
    Surrey
    Director
    3 High Coombe Place
    Warren Cutting
    KT2 7HH Kingston Upon Thames
    Surrey
    United KingdomBritish71011280001
    BUTTERFIELD, Mark Clifford
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Director
    10 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British101896730001
    ELLIS, Christopehr John
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    British121825610001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    GIDGE, Mark Jonathan
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    Director
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    EnglandBritish156974560001
    GODDARD, Michael
    107 Clifton Hill
    NW8 0JS London
    Director
    107 Clifton Hill
    NW8 0JS London
    British3069320001
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    United KingdomBritish35560380001
    MANGHAM, Michael
    Kyrle Road
    SW11 6BB London
    67
    Director
    Kyrle Road
    SW11 6BB London
    67
    EnglandBritish66849650002
    MITCHELL, Lord
    3 Elm Row
    NW3 1AA London
    Director
    3 Elm Row
    NW3 1AA London
    British5598400001
    MOULTON, Nicholas John
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    Director
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    British74912680001
    READ, Sean Peter
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    Director
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    United KingdomBritish114674290001
    ROUND, Michael Andrew
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    Director
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    EnglandEnglish40324810001
    TAYLOR, Graham
    70 Toms Lane
    WD4 8NB Kings Langley
    Hertfordshire
    Director
    70 Toms Lane
    WD4 8NB Kings Langley
    Hertfordshire
    British75384820002
    TAYLOR, Joan Eileen
    65 East Road
    E15 3QS London
    Director
    65 East Road
    E15 3QS London
    British36423460001
    WILLIAMS, Alan Leslie
    2 Bellmoor
    NW3 1DY London
    Director
    2 Bellmoor
    NW3 1DY London
    British23638580001
    WILLIAMS, Sean Russell
    28 Ellerby Street
    SW6 6EY London
    Director
    28 Ellerby Street
    SW6 6EY London
    United KingdomBritish20975080005
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    Director
    Wimbledon Bridge House
    1 Hartfield Road London
    SW19 3RU
    United KingdomBritish140437120001

    Does PARAMOUNT COMPUTER RENTALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 06, 2006Registration of a charge (395)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2004Registration of a charge (395)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Michael Charles Hall(Trading as Atrium Finis Leasing) and Any Holder for the Time Being of the Promissory Notes
    Transactions
    • Jun 06, 1995Statement of satisfaction of a charge in full or part (403a)
    • Jun 06, 1995Registration of a charge (395)
    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
    • Nws Bank PLC
    Transactions
    • Mar 29, 1995Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Nws Bank PLC
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Nws Bank PLC
    Transactions
    • Mar 09, 1995Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Central Hispano Leasing Limited
    Transactions
    • Jan 07, 1995Registration of a charge (395)
    • Jul 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1993Registration of a charge (395)
    • Jan 10, 2004Statement of satisfaction of a charge in full or part (403a)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Baltic Motolease Limited
    Transactions
    • Aug 24, 1988Registration of a charge
    • Dec 11, 1992Statement of satisfaction of a charge in full or part (403a)

    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