PARAMEX GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARAMEX GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06456508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARAMEX GROUP LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PARAMEX GROUP LIMITED located?

    Registered Office Address
    Fulford House
    Newbold Terrace
    CV32 4EA Leamington Spa
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAMEX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALIST ENGINEERING CONSULTANTS LIMITEDDec 18, 2007Dec 18, 2007

    What are the latest accounts for PARAMEX GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PARAMEX GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARAMEX GROUP 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

    3 pagesDS01

    Annual return made up to Dec 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 18, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Alexis John Charles Headington Yates as a director

    2 pagesAP01

    Termination of appointment of Philip Hands as a secretary

    1 pagesTM02

    Termination of appointment of Peter Georgiades as a director

    1 pagesTM01

    Registered office address changed from * 20a the Borough Hinckley Leicestershire LE10 1NL* on Nov 09, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 18, 2011 with full list of shareholders

    6 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Dec 18, 2010 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed specialist engineering consultants LIMITED\certificate issued on 09/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2010

    Change company name resolution on Jun 24, 2010

    RES15

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 18, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Miscellaneous

    Amending form 88(2) allotting 99 shares of £1
    2 pagesMISC

    legacy

    2 pages88(2)

    Who are the officers of PARAMEX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Philip
    Barnaby
    Brockhurst Lane
    CV23 0RA Monks Kirby
    Warks.
    Director
    Barnaby
    Brockhurst Lane
    CV23 0RA Monks Kirby
    Warks.
    United KingdomBritish148170290001
    YATES, Alexis John Charles Headington
    Church Avenue
    DY9 9QT Clent
    Cedar House
    Worcestershire
    England
    Director
    Church Avenue
    DY9 9QT Clent
    Cedar House
    Worcestershire
    England
    United KingdomBritish60879430003
    HANDS, Philip
    Barnaby
    Brockhurst Lane
    CV23 0RA Monks Kirby
    Warks.
    Secretary
    Barnaby
    Brockhurst Lane
    CV23 0RA Monks Kirby
    Warks.
    British148170290001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    GEORGIADES, Peter, Mr.
    Spencer House
    2 Spencer Avenue
    CV5 6NP Coventry
    Warwickshire
    Director
    Spencer House
    2 Spencer Avenue
    CV5 6NP Coventry
    Warwickshire
    EnglandBritish90172240001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    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