PARAGROUP LIMITED

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

    Company NamePARAGROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05953037
    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 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 AddressNo

    What were the previous names of PARAGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4042) LIMITEDOct 02, 2006Oct 02, 2006

    What are the latest accounts for PARAGROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2019

    What are the latest filings for PARAGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Apr 01, 2019

    2 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2018

    2 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 01, 2017

    2 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 01, 2016

    10 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    6 pagesCS01

    Termination of appointment of Derek Andrew Kelly as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of Derek Andrew Kelly as a secretary on Dec 06, 2016

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Robert John Crossland as a director on Dec 06, 2016

    2 pagesAP01

    Confirmation statement made on Oct 02, 2016 with updates

    6 pagesCS01

    Termination of appointment of Robert John Crossland as a director on Mar 03, 2016

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge 059530370003 in full

    4 pagesMR04

    Satisfaction of charge 059530370004 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share prem acct 02/03/2016
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of PARAGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLAND, Robert John
    Anderton View
    ST15 8ZP Stone
    4
    England
    Director
    Anderton View
    ST15 8ZP Stone
    4
    England
    EnglandBritish104117660001
    KELLY, Derek Andrew
    Anderton View
    ST15 8ZP Stone
    4
    England
    Secretary
    Anderton View
    ST15 8ZP Stone
    4
    England
    British134524440001
    WHITTLE, Anita
    Alizarin
    Broad Lane, Grappenhall
    WA4 3HS Warrington
    Secretary
    Alizarin
    Broad Lane, Grappenhall
    WA4 3HS Warrington
    British112926250002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    1 St Pauls Place
    S1 2JX Sheffield
    Secretary
    1 St Pauls Place
    S1 2JX Sheffield
    54146620007
    CROSSLAND, Robert John
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    Director
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    EnglandBritish104117660001
    HARTZ, John Frederick
    The Mill House
    Stanford Dingley
    RG7 6LS Reading
    Director
    The Mill House
    Stanford Dingley
    RG7 6LS Reading
    United KingdomDanish63834130004
    KELLY, Derek Andrew
    Anderton View
    ST15 8ZP Stone
    4
    England
    Director
    Anderton View
    ST15 8ZP Stone
    4
    England
    EnglandBritish134524440002
    MAINWARING, Andrew Dafyd
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish68088810008
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Director
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    United KingdomBritish68088810008
    PIERCE, Raymond Francis
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    EnglandBritish3231870001
    RICHARDS, Catherine Allingham
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish128048040001
    WHITTLE, Anita
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish112926250002

    Who are the persons with significant control of PARAGROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Crossland
    Anderton View
    ST15 8ZP Stone
    4
    England
    Dec 06, 2016
    Anderton View
    ST15 8ZP Stone
    4
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Holland Park Holdings Ltd
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4
    Cheshire
    England
    Apr 06, 2016
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number09946707
    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.

    Does PARAGROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    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
    • Mml Capital Partners LLP
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    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
    • Inflexion Managers Limited as Security for the Secured Parties
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 17, 2006Registration of a charge (395)
    • Apr 07, 2016Satisfaction of a charge (MR04)

    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