PARAGON FOURTH FUNDING LIMITED

PARAGON FOURTH FUNDING LIMITED

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

    Company NamePARAGON FOURTH FUNDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05390155
    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 FOURTH FUNDING LIMITED?

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

    Where is PARAGON FOURTH FUNDING LIMITED 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 FOURTH FUNDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON MORTGAGES (NO.19) PLCMar 11, 2005Mar 11, 2005

    What are the latest accounts for PARAGON FOURTH FUNDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PARAGON FOURTH FUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

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

    2 pagesAD03

    Register inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD02

    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 Aug 30, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 11, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    15 pagesAA

    Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021

    1 pagesTM01

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Termination of appointment of James Patrick Johnston Fairrie as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Paivi Helena Whitaker as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of James Paul Giles as a director on May 24, 2018

    1 pagesTM01

    Confirmation statement made on Mar 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

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

    2 pagesPSC05

    Part of the property or undertaking has been released and no longer forms part of charge 3

    31 pagesMR05

    Full accounts made up to Sep 30, 2016

    21 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Who are the officers of PARAGON FOURTH FUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    BritishGroup Co Secretary84111440004
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    189060310001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    FAIRRIE, James Patrick Johnston
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    EnglandBritishCompany Director45091610002
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United KingdomBritishGroup Co Secretary84111440004
    GILES, James Paul
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritishSecuritisation Compliance Manager226798280001
    HARVEY, John Alexander
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritishHead Of Structured Finance49929970002
    KEEN, Nicholas
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United KingdomBritishFinance Director85330520002
    NOWACKI, John Paul, Mr.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritishDirector103195230005
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritishSolicitor79139430001
    STOLP, Dirk Peter
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    NetherlandsDutchCompany Director162177740001
    WHITAKER, Paivi Helena
    EC3A 6AP London
    35 Great St Helen's
    England
    Director
    EC3A 6AP London
    35 Great St Helen's
    England
    United KingdomFinnishChartered Secretary305048350001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008

    Who are the persons with significant control of PARAGON FOURTH FUNDING LIMITED?

    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 FOURTH FUNDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A first amended and restated deed of charge
    Created On Jun 29, 2012
    Delivered On Jul 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to or to the order of the security trustee (for its own account as security trustee and on behalf of the lenders and/or the agent and/or any receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit of the company in and to each mortgage loan and or as the case may be the corporate borrower each corporate mortgage loan see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Jul 10, 2012Registration of a charge (MG01)
    • Nov 05, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Sep 30, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 24, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 09, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 04, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 03, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 21, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 16, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 01, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 10, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 01, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 21, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 02, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Deed of charge
    Created On Sep 28, 2010
    Delivered On Oct 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver, the administrator, the originator, hml, the original hedge provider and moorgate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to each mortgage loan and or as the case may be the corparate borrower each corporate mortgage loan, the benefit of all covenants and undertakings and the related security see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Oct 18, 2010Registration of a charge (MG01)
    • Nov 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Feb 22, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Apr 06, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 21, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does PARAGON FOURTH FUNDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2021Commencement of winding up
    Nov 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    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