PARAGON MORTGAGES (NO. 4) PLC

PARAGON MORTGAGES (NO. 4) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARAGON MORTGAGES (NO. 4) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03696156
    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 PARAGON MORTGAGES (NO. 4) PLC?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is PARAGON MORTGAGES (NO. 4) PLC located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON MORTGAGES (NO. 4) PLC?

    Previous Company Names
    Company NameFromUntil
    FINANCE FOR PEOPLE (NO. 12) PLC Jan 15, 1999Jan 15, 1999

    What are the latest accounts for PARAGON MORTGAGES (NO. 4) PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PARAGON MORTGAGES (NO. 4) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD03

    Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Mar 19, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2019

    LRESSP

    Confirmation statement made on Jan 15, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Jan 15, 2018 with updates

    5 pagesCS01

    Change of details for The Paragon Group of Companies Plc as a person with significant control on Sep 21, 2017

    2 pagesPSC05

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Keith Graham Allen on Jul 01, 2016

    2 pagesCH01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Annual return made up to Jan 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Keith Graham Allen as a director on Sep 23, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of John Gemmell as a secretary

    1 pagesTM02

    Appointment of Miss Pandora Sharp as a secretary

    2 pagesAP03

    Termination of appointment of John Gemmell as a director

    1 pagesTM01

    Termination of appointment of Nicholas Keen as a director

    1 pagesTM01

    Appointment of Mr Richard James Woodman as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Who are the officers of PARAGON MORTGAGES (NO. 4) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Pandora
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    189060970001
    ALLEN, Keith Graham
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishAccountant189271650002
    SHELTON, Richard Dominic
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishSolicitor79139430001
    WOODMAN, Richard James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritishCompany Director166716710001
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    BritishChartered Accountant84111440004
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    FAIRRIE, James Patrick Johnston
    5 Templars Crescent
    Finchley
    N3 3QR London
    Director
    5 Templars Crescent
    Finchley
    N3 3QR London
    BritishCompany Director45091610001
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United KingdomBritishChartered Accountant84111440004
    KEEN, Nicholas
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United KingdomBritishFinance Director85330520002
    MEHMET, Adem
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    Director
    St Catherine's Court
    Herbert Road
    B91 3QE Solihull
    West Midlands
    United KingdomBritishDirector85573720002
    RAIKES, Anthony Francis
    Pond House
    High Street
    TN5 6AA Wadhurst
    East Sussex
    Director
    Pond House
    High Street
    TN5 6AA Wadhurst
    East Sussex
    BritishDirector74100440004
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001

    Who are the persons with significant control of PARAGON MORTGAGES (NO. 4) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Banking Group Plc
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2336032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARAGON MORTGAGES (NO. 4) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of sub-charge and assignment
    Created On Mar 27, 2002
    Delivered On Apr 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to a subordinated lender to ot to the trustee and/or any receiver, to the administrator, to the pfplc, to the pml to the swap provider, to the substitute administrator under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed sercurity, all right title interest and benefit of the company existing now or in the future in and under the english mortgages to which the company is at present beneficially entitled or to which it becomes beneficially entitled in the future including,all sums of principal interest or any other sum payable under the right to demand sue for recover recieve and give receipts for all principal monies payable or to become payable under the english mortgages.. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustees Company (As Trustee Which Expression Shall Include Such Company and All Other Persons or Companies for the Time Being Acting as Trustee or Trustees Under the Trust Deed)
    Transactions
    • Apr 08, 2002Registration of a charge (395)
    • Aug 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does PARAGON MORTGAGES (NO. 4) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2019Commencement of winding up
    Jul 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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