ONE PARADISE ROAD LIMITED

ONE PARADISE ROAD LIMITED

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

    Company NameONE PARADISE ROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02713248
    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 ONE PARADISE ROAD LIMITED?

    • (5530) /

    Where is ONE PARADISE ROAD LIMITED located?

    Registered Office Address
    60 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE PARADISE ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATEVINE LIMITEDMay 08, 1992May 08, 1992

    What are the latest accounts for ONE PARADISE ROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What is the status of the latest annual return for ONE PARADISE ROAD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ONE PARADISE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Liquidators' statement of receipts and payments to Apr 11, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2013

    7 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom* on Apr 17, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to May 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2011

    Statement of capital on May 12, 2011

    • Capital: GBP 154,000
    SH01

    Annual return made up to May 05, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jul 31, 2009

    • Capital: GBP 154,000
    2 pagesSH01

    Total exemption small company accounts made up to Jul 31, 2009

    8 pagesAA

    Registered office address changed from * 19 Berkeley Street London W1J 8ED* on Dec 03, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    Who are the officers of ONE PARADISE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Vivian James
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Secretary
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Irish28977350001
    MAGUIRE, Vivian James
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    EnglandIrish28977350001
    POWER, William Donald George
    Flat 4 Ormond House
    Ormond Road
    TW10 6TH Richmond
    London
    Director
    Flat 4 Ormond House
    Ormond Road
    TW10 6TH Richmond
    London
    EnglandBritish155744840001
    DAVIS, Toby
    227 St Margarets Road
    TW1 1LU St Margarets
    Secretary
    227 St Margarets Road
    TW1 1LU St Margarets
    British106941680002
    DORMAN, Kerrie Lorraine
    22 Napoleon Road
    TW1 3EP St Margarets
    Middlesex
    Secretary
    22 Napoleon Road
    TW1 3EP St Margarets
    Middlesex
    British55046270003
    ELLWOOD, Jason
    15 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    Secretary
    15 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    British106941630001
    LEE, Simon Albert
    1 Paradise Road
    TW9 1RX Richmond
    Surrey
    Secretary
    1 Paradise Road
    TW9 1RX Richmond
    Surrey
    British63662710002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    WRIGHTS SECRETARIES LIMITED
    156 Brompton Road
    SW3 1HW London
    Secretary
    156 Brompton Road
    SW3 1HW London
    34371850002
    BROWN, Sarah
    26b Haggard Road
    TW1 3AF Twickenham
    Middlesex
    Director
    26b Haggard Road
    TW1 3AF Twickenham
    Middlesex
    British67967460001
    CLARKE, Benjamin Bevan
    The Hollies
    Park Corner, Freshford
    BA3 6DP Bath
    Avon
    Director
    The Hollies
    Park Corner, Freshford
    BA3 6DP Bath
    Avon
    British40591740002
    COSTELLO, Robert John
    Ryedale
    East Dulwich
    SE22 0QW London
    12
    Director
    Ryedale
    East Dulwich
    SE22 0QW London
    12
    EnglandBritish132025610001
    DAVIS, Toby
    227 St Margarets Road
    TW1 1LU St Margarets
    Director
    227 St Margarets Road
    TW1 1LU St Margarets
    British106941680002
    DORMAN, Anthony James
    38 Kew Green
    TW9 3BH Kew
    London
    Director
    38 Kew Green
    TW9 3BH Kew
    London
    United KingdomBritish73028930001
    DORMAN, Kerrie Lorraine
    22 Napoleon Road
    TW1 3EP St Margarets
    Middlesex
    Director
    22 Napoleon Road
    TW1 3EP St Margarets
    Middlesex
    British55046270003
    ELLWOOD, Jason
    15 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    Director
    15 Orleans Road
    TW1 3BJ Twickenham
    Middlesex
    British106941630001
    HENNEBURY, Rex
    Sussex House Cross Deep
    TW1 4QJ Twickenham
    Surrey
    Director
    Sussex House Cross Deep
    TW1 4QJ Twickenham
    Surrey
    British58873630001
    HENNEBURY, Rex
    Sussex House Cross Deep
    TW1 4QJ Twickenham
    Surrey
    Director
    Sussex House Cross Deep
    TW1 4QJ Twickenham
    Surrey
    British58873630001
    JA'AFAR, Judith
    41 Castle Bar Road
    Ealing
    W5 2DJ London
    Director
    41 Castle Bar Road
    Ealing
    W5 2DJ London
    British59382510001
    LEE, Simon Albert
    1 Paradise Road
    TW9 1RX Richmond
    Surrey
    Director
    1 Paradise Road
    TW9 1RX Richmond
    Surrey
    British63662710002
    MULLIGAN, Reginald Graham
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    Director
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    British51773040001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does ONE PARADISE ROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 08, 2008
    Delivered On Aug 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 13, 2008Registration of a charge (395)
    Debenture
    Created On Mar 10, 1998
    Delivered On Mar 21, 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
    • Midland Bank PLC
    Transactions
    • Mar 21, 1998Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 30, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Paradise two 135 kew road richmond surrey TW9 2PN. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1998Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 27, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in the rent deposit deed
    Short particulars
    All interest in the deposit account and all monies from time to time withdrawn on behalf of the landlord from the deposit account in accordance with the terms of the deed.
    Persons Entitled
    • Flaxraven Limited
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Nov 25, 1992
    Delivered On Nov 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The sum of £20000 and all interest.
    Persons Entitled
    • Flaxraven Limited
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ONE PARADISE ROAD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2012Commencement of winding up
    Jul 07, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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