PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED
Overview
Company Name | PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09308397 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED located?
Registered Office Address | 51 Homer Road B91 3QJ Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LAVAMIST LIMITED | Nov 12, 2014 | Nov 12, 2014 |
What are the latest accounts for PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 20 pages | AA | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 14 pages | AA | ||
Termination of appointment of James Patrick Johnston Fairrie as a director on Nov 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Nov 12, 2017 with updates | 4 pages | CS01 | ||
Change of details for Sfm Corporate Services Limited as a person with significant control on Dec 09, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Sep 30, 2016 | 13 pages | AA | ||
Appointment of Ms Paivi Helena Whitaker as a director on Mar 08, 2017 | 2 pages | AP01 | ||
Appointment of Mr James Paul Giles as a director on Mar 08, 2017 | 2 pages | AP01 | ||
Termination of appointment of John Paul Nowacki as a director on Mar 07, 2017 | 1 pages | TM01 | ||
Who are the officers of PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILES, James Paul | Director | Homer Road B91 3QJ Solihull 51 West Midlands | England | British | Securitisation Compliance Manager | 226798280001 | ||||||||
WHITAKER, Helena Paivi | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | Finnish | Chartered Secretary | 163184240010 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 | ||||||||||
SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | British | 195222220001 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
FAIRRIE, James Patrick Johnston | Director | Old Jewry EC2R 8DU London 11 England | England | British | Company Director | 45091610002 | ||||||||
HARVEY, John Alexander | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | Head Of Structured Finance | 195221720001 | ||||||||
LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410008 | ||||||||
NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | Director | 103195230005 | ||||||||
PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 |
Who are the persons with significant control of PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intertrust Corporate Services Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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