PARADIGM AUDIO VISUAL GROUP LIMITED

PARADIGM AUDIO VISUAL GROUP LIMITED

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

    Company NamePARADIGM AUDIO VISUAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03013637
    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 PARADIGM AUDIO VISUAL GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARADIGM AUDIO VISUAL GROUP LIMITED located?

    Registered Office Address
    100 St. James Road
    NN5 5LF Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARADIGM AUDIO VISUAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARADIGM AUDIO VISUAL LIMITEDJan 24, 1995Jan 24, 1995

    What are the latest accounts for PARADIGM AUDIO VISUAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PARADIGM AUDIO VISUAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 19, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 19, 2017

    11 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 20, 2016

    LRESEX

    Registered office address changed from 100-102 st. James Road Northampton NN5 5LF to 100 st. James Road Northampton Northamptonshire NN5 5LF on Apr 25, 2016

    2 pagesAD01

    Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks. MK9 1EH to 100-102 st. James Road Northampton NN5 5LF on Apr 20, 2016

    2 pagesAD01

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 13,854
    SH01

    Termination of appointment of Polly Whittaker as a director on Oct 09, 2015

    1 pagesTM01

    Termination of appointment of Polly Whittaker as a secretary on Oct 09, 2015

    1 pagesTM02

    Director's details changed for Mr Gregory Julius Jeffreys on Sep 24, 2015

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jan 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 13,854
    SH01

    Termination of appointment of Stephen John Pratt as a director on Aug 13, 2014

    1 pagesTM01

    Termination of appointment of Susan Hall as a director on Jul 31, 2014

    1 pagesTM01

    Amended total exemption small company accounts made up to Dec 31, 2013

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 13,854
    SH01

    Termination of appointment of Michele Perrone as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed paradigm audio visual LIMITED\certificate issued on 05/07/13
    6 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2013

    Change company name resolution on Apr 17, 2013

    RES15

    Who are the officers of PARADIGM AUDIO VISUAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFREYS, Gregory Julius
    Campbell Road
    MK40 3DD Bedford
    16 Campbell Rd
    England
    Director
    Campbell Road
    MK40 3DD Bedford
    16 Campbell Rd
    England
    EnglandBritishDirector42302300003
    WHITTAKER, Polly
    St. Michaels Road
    MK40 2LZ Bedford
    47
    Bedfordshire
    Secretary
    St. Michaels Road
    MK40 2LZ Bedford
    47
    Bedfordshire
    British42301990002
    REID & CO PROFESSIONAL SERVICES LIMITED
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    Secretary
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    41052090008
    ENGLEFIELD, Margaret Teresa
    14 Grenidge Way
    Oakley
    MK43 7SE Bedford
    Bedfordshire
    Director
    14 Grenidge Way
    Oakley
    MK43 7SE Bedford
    Bedfordshire
    BritishOffice Manager54047190001
    HALL, Susan
    Perring Close
    Sharnbrook
    MK44 1JE Bedford
    10
    Beds
    England
    Director
    Perring Close
    Sharnbrook
    MK44 1JE Bedford
    10
    Beds
    England
    EnglandBritishNone178656890001
    KEMP, Magnus Edward
    5 Honeyhill Gardens
    MK40 4PA Bedford
    Bedfordshire
    Director
    5 Honeyhill Gardens
    MK40 4PA Bedford
    Bedfordshire
    BritishDirector48789340002
    PERRONE, Michele Ciriaco
    Canons Close
    MK43 9DP Wootton
    22
    Bedfordshire
    England
    Director
    Canons Close
    MK43 9DP Wootton
    22
    Bedfordshire
    England
    EnglandItalianDirector129638380001
    PRATT, Stephen John
    West Street
    Stanwick
    NN9 6QY Wellingborough
    28
    Northamptonshire
    Director
    West Street
    Stanwick
    NN9 6QY Wellingborough
    28
    Northamptonshire
    EnglandBritishDirector149950380001
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Director
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    EnglandBritishChartered Accountant157947720001
    WHITTAKER, Polly
    St Michaels Road
    MK40 2LZ Bedford
    47
    Bedfordshire
    Director
    St Michaels Road
    MK40 2LZ Bedford
    47
    Bedfordshire
    EnglandBritishCompany Director42301990002
    WOOD, Richard Paul
    11 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    Director
    11 Sillswood
    MK46 5PL Olney
    Buckinghamshire
    United KingdomBritishDirector89497670002

    Does PARADIGM AUDIO VISUAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 2002
    Delivered On Dec 07, 2002
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 07, 2002Registration of a charge (395)
    All assets debenture
    Created On Apr 11, 2002
    Delivered On Apr 13, 2002
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 13, 2002Registration of a charge (395)

    Does PARADIGM AUDIO VISUAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2016Commencement of winding up
    Sep 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Peter John Windatt
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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