PARAMOUNT HOTELS LIMITED

PARAMOUNT HOTELS LIMITED

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

    Company NamePARAMOUNT HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02940925
    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 HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PARAMOUNT HOTELS LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS LTD.
    The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAMOUNT HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINETICBOOM LIMITEDJun 21, 1994Jun 21, 1994

    What are the latest accounts for PARAMOUNT HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for PARAMOUNT HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Appointment of an administrator

    23 pagesAM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    37 pagesAM03

    Appointment of an administrator

    pages2.12B

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Sep 10, 2015

    79 pages2.35B

    Administrator's progress report to Jun 08, 2015

    72 pages2.24B

    Administrator's progress report to Dec 08, 2014

    66 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of vacation of office by administrator

    19 pages2.39B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    220 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on Sep 26, 2014

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on Sep 15, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Michael Edward Jourdain as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of Peter Procopis as a secretary on Aug 01, 2014

    1 pagesTM02

    Appointment of Mr Declan Mckelvey as a director

    2 pagesAP01

    Who are the officers of PARAMOUNT HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Declan
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    Director
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    EnglandIrish172282530001
    GOULDING, Ian Don
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    Secretary
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    British39828490004
    KAYE, David Robert
    6 Copthall Gardens
    Mill Hill
    NW7 2NG London
    Secretary
    6 Copthall Gardens
    Mill Hill
    NW7 2NG London
    British110817160002
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    PROCOPIS, Peter
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    188311240001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ABDULLAH, Masri Khan Bt
    3 Jalan 4/1 Taman Tun Abdul Razak
    6800 Ampang
    Selangor Darul Ehsan
    Malaysia
    Director
    3 Jalan 4/1 Taman Tun Abdul Razak
    6800 Ampang
    Selangor Darul Ehsan
    Malaysia
    Malaysian54533240001
    BAKAR, Dato'Ahmad Sebi
    60 Jalan Athinahapan 2
    Taman Tun Dr Ismail
    6000 Kuala Lumper
    Malaysia
    Director
    60 Jalan Athinahapan 2
    Taman Tun Dr Ismail
    6000 Kuala Lumper
    Malaysia
    Malaysian54345090002
    CAMPBELL, Colin John
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    Director
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    British99161140001
    GOULDING, Ian Don
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    Director
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    United KingdomBritish39828490004
    HARON, Azman Shah
    No3 Jalan Taman Tar
    Ampang 68000
    Selangor
    Malaysia
    Director
    No3 Jalan Taman Tar
    Ampang 68000
    Selangor
    Malaysia
    Malaysian62362740001
    JOURDAIN, Michael Edward
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    Director
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    EnglandBritish58412670001
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    Director
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    United KingdomBritish110817160002
    LEE, Su Nie
    No.7 Jalan Ss 3/16
    Petaling Jaya
    47300 Selangor Darul Ehsan
    Malaysia
    Director
    No.7 Jalan Ss 3/16
    Petaling Jaya
    47300 Selangor Darul Ehsan
    Malaysia
    MalaysiaMalaysian252018320001
    MARCOVECCHIO, Massimo Mario
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish75936930001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritish78399950005
    PROCOPIS, Peter
    7a Lauderdale Road
    W9 1LT London
    Director
    7a Lauderdale Road
    W9 1LT London
    United KingdomAustralian66047970002
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrish7856280001
    ROGERS, Paul
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    United KingdomBritish41216370001
    SELLARS, Ian
    1 Ranelagh Avenue
    SW6 3PJ London
    Director
    1 Ranelagh Avenue
    SW6 3PJ London
    United KingdomBritish107731430001
    SNG, Ngiap Koon
    No.6 Jalan 12/70a
    Sri Hartamas
    50480 Kuala Lumper
    Malaysia
    Director
    No.6 Jalan 12/70a
    Sri Hartamas
    50480 Kuala Lumper
    Malaysia
    Malaysian63392490001
    WALSHE, Liam
    110 West Park Drive
    FY3 9HT Blackpool
    Lancashire
    Director
    110 West Park Drive
    FY3 9HT Blackpool
    Lancashire
    Irish59508270001
    WALTERS, Eric
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British14107340001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does PARAMOUNT HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge by assignment
    Created On Dec 23, 2010
    Delivered On Dec 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its title rights benefit and interest (present and future) in the further assigned agreemen and all benefits to accrue to the chargor under and/or pursuant to the further assigned agreement see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    A deed of charge by assignment
    Created On Dec 10, 2010
    Delivered On Dec 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All title rights benefit and interest in the further assigned agreements, proceeds of any claims damages awards, all agreements contracts deeds undertakings guarantees. See image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation Limited (Security Trustee)
    Transactions
    • Dec 21, 2010Registration of a charge (MG01)
    Supplemental legal charge
    Created On Apr 23, 2007
    Delivered On May 09, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land adjacent to the imperial hotel parkhill road torquay t/nos SN77281 and DN525283. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Security Trustee for Itself and the Other Beneficiaries(The Security Trustee)
    Transactions
    • May 09, 2007Registration of a charge (395)
    Debenture
    Created On Jul 12, 2004
    Delivered On Jul 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The imperial hotel promenade blackpool f/h t/no LA475240, old ship hotel kings road brighton f/h t/no ESX261231, the palace hotel palace road buxton f/h t/no DY240955, for details of further properties charged please refer to the 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 20, 2004Registration of a charge (395)
    Guarantee and debenture
    Created On Mar 21, 2002
    Delivered On Apr 03, 2002
    Satisfied
    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
    The palace hotel, palace road, buxton, derbyshire t/no. DY240955 and the cheltenham park hotel, cirencester road, cheltenham, gloucester t/no. GR80495 and the angel hotel, castle street, cardiff t/nos. WA87715 and WA718950. For details of further properties charged please refer to 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. See the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V., London Branch as Agent and Security Trustee for the Secured Parties
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge granted by the company in favour of nib capital bank N.V. (formerly known as de nationale investeringsbank N.V.) london branch (the security trustee)
    Created On Sep 19, 2000
    Delivered On Sep 25, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to any of the secured documents (as defined)
    Short particulars
    All that l/h land together with the hotel k/a oxford moathouse hotel and other buildings erected thereon situated at godstow road oxford t/no.ON15968 and all that l/h land situated adjacent to the oxford moathouse hotel t/no.ON96895. See the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V London Branch
    Transactions
    • Sep 25, 2000Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Keyman insurance assignment
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the secured documents
    Short particulars
    By way of assignment interest in and to the policies of michael purtill and ian don goulding as described in the schedule to form 395 and the proceeds and the full benefit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • De Nationale Investeringsbank N.V. (Security Trustee)
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or anyof the secured documents
    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
    • De Nationale Investeringsbank N.V. (The Security Trustee)
    Transactions
    • Jan 05, 2000Registration of a charge (395)
    • Jul 26, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 02, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under or pursuant to the financing documents, the securitisation agreements and the loan stock instrument (the "secured documents") (as therein defined)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 02, 1997
    Delivered On Apr 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at shrigley hall hotel pott shrigley also known as the oakridge 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
    • Apr 23, 1997Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1995
    Delivered On Feb 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The cheltenham park hotel cirencester road cheltenham gloucester t/n GR80495 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1995Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Feb 11, 1995
    Delivered On Feb 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy dated 6 january 1995 (number 17099-102-das) issued by allied dunbar and all money that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 16, 1995Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 23, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy number 17099-102-das and all money that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 23, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy number 17101-102-das and all money that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Nov 23, 1994
    Delivered On Dec 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life policy number 17102-102-das and all money that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 01, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Sep 02, 1994
    Delivered On Sep 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 17103 102 das as detailed on the reverse of the form 395 and all money payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Sep 02, 1994
    Delivered On Sep 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy number 17100 102 das as detailed on the reverse of the form 395 and all money payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1994
    Delivered On Jul 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    CH275087,CH317568,CH308438 land on the east and north sides of shrigley road pott shrigley macclesfield with all fixtures and fittings and the benefits of all rights licences and goodwill.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 30, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed floating charge
    Created On Jul 22, 1994
    Delivered On Jul 25, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1994
    Delivered On Jul 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wa 87715 and wa 718950 being the angel hotel cardiff and land at the rear of 17 castle street and 2 womanby street cardiff with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1994
    Delivered On Jul 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    T/N ms 257428 the prince of wales hotel,lord street,southport with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1994
    Delivered On Jul 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The palace hotel,palace road,buxton t/n dy 240955 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jul 22, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy 107103-102-das issued by allied dunbar assurance PLC and all monies that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage of life policy
    Created On Jul 22, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy 107100-102-das issued by allied dunbar assurance PLC and all monies that may become payable under the policy.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1994Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Does PARAMOUNT HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2014Administration started
    Sep 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Paul John Clark
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    David John Whitehouse
    32 London Bridge Street
    SE1 9SG London
    practitioner
    32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    2
    DateType
    Aug 18, 2017Administration started
    Aug 23, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG 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