PARAGON MORTGAGES (NO.22) PLC

PARAGON MORTGAGES (NO.22) PLC

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

    Company NamePARAGON MORTGAGES (NO.22) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09282025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARAGON MORTGAGES (NO.22) PLC?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is PARAGON MORTGAGES (NO.22) PLC located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON MORTGAGES (NO.22) PLC?

    Previous Company Names
    Company NameFromUntil
    ENGCOURT PLCOct 27, 2014Oct 27, 2014

    What are the latest accounts for PARAGON MORTGAGES (NO.22) PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for PARAGON MORTGAGES (NO.22) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 40a Station Road Upminster Essex RM14 2TR on Sep 07, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2022

    LRESSP

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    Termination of appointment of Ciara Murphy as a secretary on Nov 05, 2021

    1 pagesTM02

    Termination of appointment of James Paul Giles as a director on Nov 05, 2021

    1 pagesTM01

    Appointment of Intertrust Corporate Services as a secretary on Nov 05, 2021

    2 pagesAP04

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Ciara Murphy as a secretary on Jun 01, 2020

    2 pagesAP03

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020

    2 pagesCH01

    Full accounts made up to Sep 30, 2019

    47 pagesAA

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 092820250001 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2018

    29 pagesAA

    Termination of appointment of James Patrick Johnston Fairrie as a director on Nov 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 27, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    78 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of PARAGON MORTGAGES (NO.22) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03920255
    235320130001
    WHITAKER, Paivi Helena
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United KingdomFinnishChartered Secretary305048350001
    INTERTRUST DIRECTORS 1 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number3920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number0417430
    71663610004
    MURPHY, Ciara
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    270731440001
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    British195219940001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    FAIRRIE, James Patrick Johnston
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    Old Jewry
    EC2R 8DU London
    11
    England
    EnglandBritishCompany Director45091610002
    GILES, James Paul
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritishSecuritisation Compliance Manager226798280001
    HARVEY, John Alexander
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritishHead Of Structured Finance49929970002
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410008
    NOWACKI, John Paul, Mr.
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishDirector103195230005
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001

    Who are the persons with significant control of PARAGON MORTGAGES (NO.22) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Mortgages (No.22) Holdings Limited
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number09308397
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARAGON MORTGAGES (NO.22) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (The "Trustee")
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Jun 19, 2019Satisfaction of a charge (MR04)

    Does PARAGON MORTGAGES (NO.22) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2022Commencement of winding up
    Apr 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex

    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