PARAGON MORTGAGES (NO.15) PLC
Overview
| Company Name | PARAGON MORTGAGES (NO.15) PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 06212267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 MORTGAGES (NO.15) PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PARAGON MORTGAGES (NO.15) PLC located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARAGON MORTGAGES (NO.15) PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for PARAGON MORTGAGES (NO.15) PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 13, 2023 |
What are the latest filings for PARAGON MORTGAGES (NO.15) PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Aug 02, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helena Paivi Whitaker as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Paul Giles as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 42 pages | AA | ||||||||||
Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Second filing for the termination of Pandora Sharp as a secretary | 5 pages | RP04TM02 | ||||||||||
Second filing for the appointment of Marius Van Niekerk as a secretary | 6 pages | RP04AP03 | ||||||||||
Appointment of Mr Marius Van Niekerk as a secretary on Jun 02, 2020 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of PARAGON MORTGAGES (NO.15) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIEKERK, Marius Van | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place | 270727920001 | |||||||
| ALLEN, Keith Graham | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place | England | British | 189271650002 | |||||
| WOODMAN, Richard James | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place | England | British | 166716710001 | |||||
| GEMMELL, John Grigor | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | British | 84111440004 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands | 189080980001 | |||||||
| BAKER, Robin Gregory | Director | c/o Atc Capital Markets (Uk) Limited New Street EC2M 4TP London 10 United Kingdom | United Kingdom | British | 35557610004 | |||||
| FAIRRIE, James Patrick Johnston | Director | c/o Intertrust Capital Markets (Uk) Limited Old Jewry EC2R 8DU London 11 England | England | British | 45091610002 | |||||
| FAIRRIE, James Patrick Johnston | Director | 7 Astwood Mews South Kensington SW7 4DE London | England | British | 45091610002 | |||||
| FILER, Mark Howard | Director | 6 Beeches Wood KT20 6PR Kingswood Surrey | United Kingdom | British | 108927600003 | |||||
| GEMMELL, John Grigor | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 84111440004 | |||||
| GILES, James Paul | Director | Homer Road B91 3QJ Solihull 51 West Midlands | England | British | 226798280001 | |||||
| HARVEY, John Alexander | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 49929970002 | |||||
| KEEN, Nicholas | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 85330520002 | |||||
| MEHMET, Adem | Director | Herbert Road B91 3QE Solihull St Catherine's Court West Midlands | United Kingdom | British | 85573720002 | |||||
| NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 103195230005 | |||||
| SHELTON, Richard Dominic | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 79139430001 | |||||
| STOLP, Dirk Peter | Director | c/o Intertrust Capital Markets (Uk) Limited Old Jewry EC2R 8DU London 11 England | Netherlands | Dutch | 162177740001 | |||||
| WHITAKER, Paivi Helena | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | Finnish | 305048350001 | |||||
| WINSHIP, Paul Francis | Director | c/o Atc Capital Markets (Uk) Limited New Street EC2M 4TP London 10 United Kingdom | United Kingdom | British | 124569700001 |
Who are the persons with significant control of PARAGON MORTGAGES (NO.15) PLC?
| 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
| |||||||||||||
| Earlswood Finance (No. 3) Limited | Apr 06, 2016 | Homer Road B91 3QJ Solihull 51 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARAGON MORTGAGES (NO.15) PLC 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