PALADIN GROUP LIMITED

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

    Company NamePALADIN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03899759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PALADIN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCHSTONE ASSET MANAGEMENT LIMITEDApr 07, 2005Apr 07, 2005
    INVESTIGATE LIMITEDFeb 17, 2000Feb 17, 2000
    OVAL (1487) LIMITEDDec 24, 1999Dec 24, 1999

    What are the latest accounts for PALADIN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for PALADIN GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PALADIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from * 305 Grays Inn Road London WC1X 8QR* on Apr 17, 2014

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 20, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 3,948.5
    SH01

    Annual return made up to Nov 20, 2012 with full list of shareholders

    24 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Christopher Martin as a secretary

    2 pagesAP03

    Appointment of Mr Christopher Robin Leslie Phillips as a director

    2 pagesAP01

    Appointment of Mr David Cowans as a director

    2 pagesAP01

    Termination of appointment of Peter Palframan as a director

    1 pagesTM01

    Termination of appointment of Roxburgh Milkins Llp as a secretary

    1 pagesTM02

    Termination of appointment of Martin Green as a director

    1 pagesTM01

    Registered office address changed from * 2 Crescent Office Park Clarks Way Bath BA2 2AF* on Dec 03, 2012

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2012

    54 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 20, 2011 with full list of shareholders

    9 pagesAR01

    Cancellation of shares. Statement of capital on Sep 02, 2011

    • Capital: GBP 3,938.60
    8 pagesSH06

    Sub-division of shares on Aug 22, 2011

    9 pagesSH02

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub div 22/08/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of PALADIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Christopher
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    175450390001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish108543490005
    HUNT, Matthew William
    Clarks Way
    BA2 2AF Bath
    2 Crescent Office Park
    Director
    Clarks Way
    BA2 2AF Bath
    2 Crescent Office Park
    EnglandBritish96479050001
    MIDGLEY, John Philip
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish66732700002
    PHILLIPS, Christopher Robin Leslie
    Greenfield Drive
    N2 9AF London
    17
    United Kingdom
    Director
    Greenfield Drive
    N2 9AF London
    17
    United Kingdom
    EnglandBritish46176700002
    SAUNDERS, Timothy, Mr.
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish47952140001
    SAUNDERS, Diana
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British68743260001
    SAUNDERS, Timothy, Mr.
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    British47952140001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ROXBURGH MILKINS LLP
    Roxburgh Milkins Llp Merchants
    House North Wapping Road
    BS1 4RW Bristol
    Secretary
    Roxburgh Milkins Llp Merchants
    House North Wapping Road
    BS1 4RW Bristol
    114974370003
    ALLATT, Jonathan
    33 Partition Street
    BS1 5QJ Bristol
    Director
    33 Partition Street
    BS1 5QJ Bristol
    United KingdomBritish165674160002
    BARTON, Simon Edward
    5 Apsley Road
    Newbridge
    BA1 3LP Bath
    Avon
    Director
    5 Apsley Road
    Newbridge
    BA1 3LP Bath
    Avon
    United KingdomBritish103943150001
    CHAMPION, Mark Alistair
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    Director
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    EnglandBritish76512840002
    CLARK, Jonathan
    34 Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    Director
    34 Church Lane
    Wingfield
    BA14 9LW Trowbridge
    Wiltshire
    United KingdomBritish103943140001
    GREEN, Martin Ian
    Grays Inn Road
    WC1X 8QR London
    305
    United Kingdom
    Director
    Grays Inn Road
    WC1X 8QR London
    305
    United Kingdom
    EnglandBritish79471040002
    HOLLINGWORTH, Neil Gregory
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    Director
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    United KingdomBritish87647990001
    HUNT, Matthew William
    Roseneath
    Sharpston Freshford
    BA2 7UA Bath
    Somerset
    Director
    Roseneath
    Sharpston Freshford
    BA2 7UA Bath
    Somerset
    EnglandBritish96479050001
    JARRETT, Mark Stephen
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    Director
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    EnglandBritish147254950001
    PALFRAMAN, Peter
    Grays Inn Road
    WC1X 8QR London
    305
    United Kingdom
    Director
    Grays Inn Road
    WC1X 8QR London
    305
    United Kingdom
    United KingdomBritish46419220001
    TIDY, Thomas Peter
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    Director
    24 Handel Mansions
    94 Wyatt Drive
    SW13 8AH London
    United KingdomBritish141619610001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does PALADIN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nvm Private Equity Limited (The Security Trustee)
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Nvm Private Equity Limited (The "Security Trustee")
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Neil Gregory Hollingworth
    Transactions
    • Jul 17, 2006Registration of a charge (395)
    • Dec 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Neil Gregory Hollingworth
    Transactions
    • Jul 17, 2006Registration of a charge (395)
    • Dec 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Aug 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Aug 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Venture Managers Limited
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2001Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Jss Pinnacle Group Limited
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Jan 09, 2001Statement of satisfaction of a charge in full or part (403a)

    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