PALADIN GROUP LIMITED
Overview
| Company Name | PALADIN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03899759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALADIN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PALADIN GROUP LIMITED located?
| Registered Office Address | 80 Cheapside EC2V 6EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALADIN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOUCHSTONE ASSET MANAGEMENT LIMITED | Apr 07, 2005 | Apr 07, 2005 |
| INVESTIGATE LIMITED | Feb 17, 2000 | Feb 17, 2000 |
| OVAL (1487) LIMITED | Dec 24, 1999 | Dec 24, 1999 |
What are the latest accounts for PALADIN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for PALADIN GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PALADIN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed from * 305 Grays Inn Road London WC1X 8QR* on Apr 17, 2014 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 24 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Appointment of Christopher Martin as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Christopher Robin Leslie Phillips as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Cowans as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Palframan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roxburgh Milkins Llp as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Martin Green as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 2 Crescent Office Park Clarks Way Bath BA2 2AF* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 54 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 02, 2011
| 8 pages | SH06 | ||||||||||||||
Sub-division of shares on Aug 22, 2011 | 9 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PALADIN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Christopher | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 175450390001 | |||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British | 108543490005 | |||||
| HUNT, Matthew William | Director | Clarks Way BA2 2AF Bath 2 Crescent Office Park | England | British | 96479050001 | |||||
| MIDGLEY, John Philip | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 66732700002 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Greenfield Drive N2 9AF London 17 United Kingdom | England | British | 46176700002 | |||||
| SAUNDERS, Timothy, Mr. | Director | Cheapside EC2V 6EE London 80 England | England | British | 47952140001 | |||||
| SAUNDERS, Diana | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 68743260001 | ||||||
| SAUNDERS, Timothy, Mr. | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | 47952140001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ROXBURGH MILKINS LLP | Secretary | Roxburgh Milkins Llp Merchants House North Wapping Road BS1 4RW Bristol | 114974370003 | |||||||
| ALLATT, Jonathan | Director | 33 Partition Street BS1 5QJ Bristol | United Kingdom | British | 165674160002 | |||||
| BARTON, Simon Edward | Director | 5 Apsley Road Newbridge BA1 3LP Bath Avon | United Kingdom | British | 103943150001 | |||||
| CHAMPION, Mark Alistair | Director | Crescent Office Park Clarks Way BA2 2AF Bath 2 | England | British | 76512840002 | |||||
| CLARK, Jonathan | Director | 34 Church Lane Wingfield BA14 9LW Trowbridge Wiltshire | United Kingdom | British | 103943140001 | |||||
| GREEN, Martin Ian | Director | Grays Inn Road WC1X 8QR London 305 United Kingdom | England | British | 79471040002 | |||||
| HOLLINGWORTH, Neil Gregory | Director | Bridge House Addington MK18 2JX Winslow Bucks | United Kingdom | British | 87647990001 | |||||
| HUNT, Matthew William | Director | Roseneath Sharpston Freshford BA2 7UA Bath Somerset | England | British | 96479050001 | |||||
| JARRETT, Mark Stephen | Director | Crescent Office Park Clarks Way BA2 2AF Bath 2 | England | British | 147254950001 | |||||
| PALFRAMAN, Peter | Director | Grays Inn Road WC1X 8QR London 305 United Kingdom | United Kingdom | British | 46419220001 | |||||
| TIDY, Thomas Peter | Director | 24 Handel Mansions 94 Wyatt Drive SW13 8AH London | United Kingdom | British | 141619610001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does PALADIN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 10, 2011 Delivered On Jun 15, 2011 | 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 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 13, 2008 Delivered On Feb 20, 2008 | 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 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
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Feb 13, 2008 Delivered On Feb 15, 2008 | Satisfied | 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 By way of first fixed charge all the rights title interest and benefit in the deposit and the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Aug 04, 2006 Delivered On Aug 05, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured john p midgley, date of policy 1 august 2006, insurer/office skandia life, policy number LC1006683023 and sum assured £250,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Aug 04, 2006 Delivered On Aug 05, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured neil g hollingworth, date of policy 1 august 2006, insurer/office skandia life, policy number C11006687024 and sum assured £250,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Aug 04, 2006 Delivered On Aug 05, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured timothy saunders, date of policy 1 august 2006, insurer/office skandia life, policy number LC1006683064 and sum assured £250,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2006 Delivered On Jul 17, 2006 | Satisfied | 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 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
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Jun 27, 2006 Delivered On Jul 17, 2006 | Satisfied | 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 By way of a fixed charge all the rights title interest and benefit in the deposit and the deposit account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured:john p midgley, 27 june 2006 insurer/office:skandia life, policy no:LC1006683023, sum assured:£250,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured:timothy saunders, 27 june 2006 insurer/office:skandia life, policy no:LC1006683064, sum assured:£250,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | 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 The policy together with the beneficial interest, name of person whose life is assured:neil g hollingworth, 27 june 2006 insurer/office:skandia life, policy no:C11006684195, sum assured (exclusive of bonuses):£250,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | 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 By way of first fixed charge, all the rights, title interest and benefit in the deposit and in the deposit account meaning, sort code 401413, account number 82210932. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2006 Delivered On Jun 30, 2006 | Satisfied | 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 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
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 25, 2001 Delivered On Oct 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 750 touchstone asset management limited "a" ordinary full paid shares of £1 each and all other stocks shares bonds etc together with dividends interest or other distributions. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Jun 29, 2000 Delivered On Jul 06, 2000 | Satisfied | Amount secured All moneys debts and liabilities due or to become due from the company to the chargee pursuant to the instrument | |
Short particulars First fixed charge the shares and derivative assets (as defined).. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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