PARAGON LOAN FINANCE (NO. 3) LIMITED
Overview
| Company Name | PARAGON LOAN FINANCE (NO. 3) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05964916 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARAGON LOAN FINANCE (NO. 3) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARAGON LOAN FINANCE (NO. 3) LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TBMC (2) LIMITED | Feb 27, 2009 | Feb 27, 2009 |
| THE BUSINESS MORTGAGE COMPANY LIMITED | Apr 24, 2007 | Apr 24, 2007 |
| OVAL (2125) LIMITED | Oct 12, 2006 | Oct 12, 2006 |
What are the latest accounts for PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 12, 2025 |
| Next Confirmation Statement Due | Oct 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2024 |
| Overdue | Yes |
What are the latest filings for PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on Oct 08, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard James Woodman as a director on Oct 29, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Keith Graham | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 251904050001 | |||||
| WOODMAN, Richard James | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 166716710001 | |||||
| GEMMELL, John Grigor | Secretary | Herbert Road B91 3QE Solihull St Catherine's Court West Midlands United Kingdom | British | 84111440004 | ||||||
| ROCKETT, Paul | Secretary | Smallbrook Farm Woolaston Common GL15 6NT Lydney Glos | British | 88708910002 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 188843380001 | |||||||
| WARREN, Anthony John | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | 161617850001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| GEMMELL, John Grigor | Director | Homer Road B91 3QJ Solihull 51 West Midlands | United Kingdom | British | 84111440004 | |||||
| HERON, John Andrew | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 3739340001 | |||||
| ROCKETT, Paul | Director | Greenmeadow House 2 Village Way Greenmeadow CF15 7NE Springs Business Park Cardiff | United Kingdom | British | 88708910002 | |||||
| SHELTON, Richard Dominic | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 79139430001 | |||||
| SIMPSON, Jane Ann Louise | Director | Greenmeadow House 2 Village Way Greenmeadow CF15 7NE Springs Business Park Cardiff | Wales | British | 207435180001 | |||||
| WARREN, Anthony John | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 164363860001 | |||||
| YOUNG, Andrew Eric | Director | Greenmeadow House 2 Village Way Greenmeadow CF15 7NE Springs Business Park Cardiff | United Kingdom | British | 137076400001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of PARAGON LOAN FINANCE (NO. 3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paragon Banking Group Plc | Apr 06, 2016 | Homer Road B91 3QJ Solihull 51 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARAGON LOAN FINANCE (NO. 3) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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