PARAGROUP LIMITED
Overview
| Company Name | PARAGROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05953037 |
| 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 PARAGROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PARAGROUP LIMITED located?
| Registered Office Address | 4 Anderton View ST15 8ZP Stone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (4042) LIMITED | Oct 02, 2006 | Oct 02, 2006 |
What are the latest accounts for PARAGROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2019 |
What are the latest filings for PARAGROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 01, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Derek Andrew Kelly as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek Andrew Kelly as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX England to 4 Anderton View Stone ST15 8ZP on Dec 06, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert John Crossland as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Robert John Crossland as a director on Mar 03, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX on Apr 07, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 059530370003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 059530370004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 03, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of PARAGROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLAND, Robert John | Director | Anderton View ST15 8ZP Stone 4 England | England | British | 104117660001 | |||||
| KELLY, Derek Andrew | Secretary | Anderton View ST15 8ZP Stone 4 England | British | 134524440001 | ||||||
| WHITTLE, Anita | Secretary | Alizarin Broad Lane, Grappenhall WA4 3HS Warrington | British | 112926250002 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | 1 St Pauls Place S1 2JX Sheffield | 54146620007 | |||||||
| CROSSLAND, Robert John | Director | Holland Park Bramhall SK7 2AX Stockport 4 Holland Park Cheshire England | England | British | 104117660001 | |||||
| HARTZ, John Frederick | Director | The Mill House Stanford Dingley RG7 6LS Reading | United Kingdom | Danish | 63834130004 | |||||
| KELLY, Derek Andrew | Director | Anderton View ST15 8ZP Stone 4 England | England | British | 134524440002 | |||||
| MAINWARING, Andrew Dafyd | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | United Kingdom | British | 68088810008 | |||||
| MAINWARING, Andrew Dafyd | Director | Flat 34 Dolphin House Smugglers Way SW18 1DE London | United Kingdom | British | 68088810008 | |||||
| PIERCE, Raymond Francis | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | England | British | 3231870001 | |||||
| RICHARDS, Catherine Allingham | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | United Kingdom | British | 128048040001 | |||||
| WHITTLE, Anita | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | United Kingdom | British | 112926250002 |
Who are the persons with significant control of PARAGROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Robert John Crossland | Dec 06, 2016 | Anderton View ST15 8ZP Stone 4 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Holland Park Holdings Ltd | Apr 06, 2016 | Holland Park Bramhall SK7 2AX Stockport 4 Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARAGROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2013 Delivered On Dec 21, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Oct 11, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them 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
| ||||
| Debenture | Created On Oct 11, 2006 Delivered On Oct 17, 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. 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