Company NameNHL Third Funding Corporation Limited
Company StatusDissolved
Company Number02036130
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 9 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)
Previous NamesFierceblock Limited and NHL Third Funding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Dominic Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(7 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 09 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard James Woodman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(27 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Keith Graham Allen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameRoy Neil Bingham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1993)
RoleDivisional Director
Correspondence Address29 Baalmoral Way
Belmont
Surrey
SM2 6PD
Director NameSimon Charles Kingdon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 June 1992)
RoleDivisional Director
Correspondence AddressField House Farm
Rock
Kidderminster
Worcestershire
DY14 9RQ
Secretary NamePenelope Jane Rosemary Hall
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 October 1992)
RoleCompany Director
Correspondence Address242 Yardley Wood Road
Moseley
Birmingham
West Midlands
B13 9JN
Director NamePenelope Jane Rosemary Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 1992)
RoleSolicitor
Correspondence Address242 Yardley Wood Road
Moseley
Birmingham
West Midlands
B13 9JN
Director NameRichard Dominic Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFritish
StatusResigned
Appointed08 October 1992(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 12 January 1993)
RoleSolicitor
Correspondence Address12 Campion Grove
Halesowen
West Midlands
B63 1HB
Secretary NameRichard Dominic Shelton
NationalityFritish
StatusResigned
Appointed08 October 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 1993)
RoleSolicitor
Correspondence Address12 Campion Grove
Halesowen
West Midlands
B63 1HB
Director NameRoy Neil Bingham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 1993)
RoleCorporate Treasurer
Correspondence Address46 Albion Road
Sutton
Surrey
SM2 5TF
Director NameNigel Stewart Terrington
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressSt Catherine's Court
Herbert Road
Solihull
West Midlands
B91 3QE
Director NamePeter Ralph Shorthouse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 12 January 1993)
RoleCompany Director
Correspondence Address1 Tudor Close
Woking
Surrey
GU22 7BN
Secretary NameMr John Grigor Gemmell
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Director NameMr Nicholas Keen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(9 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 June 2014(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR

Contact

Websiteparagon-group.co.uk
Telephone0845 8494000
Telephone regionUnknown

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

47 at £1Paragon Group Of Companies PLC
97.92%
Ordinary
1 at £1Pandora Sharp
2.08%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 November 1987Delivered on: 14 December 1987
Persons entitled: The Chase Manhattan Bank Na

Classification: Deed of sub charge and assignment
Secured details: All monies due or to become due from the company to the chargee acting as trustees for the banks named therin on any account whatsoever under the terms of the trust deed dated 30/11/87 and this deed.
Particulars: The mortgagors right title interest and benefit in the first legal mortgages as fully specified on the form M395.
Outstanding

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Termination of appointment of Pandora Sharp as a secretary on 1 June 2020 (1 page)
9 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
19 February 2020Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ (2 pages)
19 February 2020Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ (2 pages)
19 March 2019Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 19 March 2019 (2 pages)
16 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
(1 page)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Declaration of solvency (5 pages)
16 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
22 September 2017Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages)
22 September 2017Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 July 2016Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 48
(5 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 48
(5 pages)
6 October 2015Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages)
6 October 2015Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 February 2015Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ (1 page)
10 February 2015Register(s) moved to registered office address 51 Homer Road Solihull West Midlands B91 3QJ (1 page)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 48
(5 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 48
(5 pages)
3 July 2014Appointment of Miss Pandora Sharp as a secretary (2 pages)
3 July 2014Appointment of Miss Pandora Sharp as a secretary (2 pages)
20 June 2014Termination of appointment of John Gemmell as a secretary (1 page)
20 June 2014Termination of appointment of John Gemmell as a secretary (1 page)
21 May 2014Termination of appointment of Nicholas Keen as a director (1 page)
21 May 2014Termination of appointment of Nicholas Keen as a director (1 page)
25 April 2014Appointment of Mr Richard James Woodman as a director (2 pages)
25 April 2014Appointment of Mr Richard James Woodman as a director (2 pages)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
19 February 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 48
(4 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 48
(4 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 (2 pages)
12 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 June 2012Solvency statement dated 29/05/12 (1 page)
12 June 2012Solvency statement dated 29/05/12 (1 page)
12 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 June 2012Statement of capital on 12 June 2012
  • GBP 48
(4 pages)
12 June 2012Statement of capital on 12 June 2012
  • GBP 48
(4 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 November 2011Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page)
11 November 2011Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
11 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register inspection address has been changed (1 page)
27 January 2011Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
19 January 2010Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
19 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
16 January 2007Return made up to 12/01/07; full list of members (3 pages)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 12/01/06; full list of members (2 pages)
17 January 2006Return made up to 12/01/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 January 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
25 January 1999Return made up to 12/01/99; full list of members (7 pages)
25 January 1999Return made up to 12/01/99; full list of members (7 pages)
20 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 March 1998Withdrawal of application for striking off (1 page)
11 March 1998Withdrawal of application for striking off (1 page)
30 September 1997Voluntary strike-off action has been suspended (1 page)
30 September 1997Voluntary strike-off action has been suspended (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1997Voluntary strike-off action has been suspended (1 page)
29 April 1997Voluntary strike-off action has been suspended (1 page)
7 January 1997Voluntary strike-off action has been suspended (1 page)
7 January 1997Voluntary strike-off action has been suspended (1 page)
5 November 1996Application for striking-off (1 page)
5 November 1996Application for striking-off (1 page)
13 September 1996Re-registration of Memorandum and Articles (33 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 September 1996Application for reregistration from PLC to private (1 page)
13 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
13 September 1996Application for reregistration from PLC to private (1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 September 1996Re-registration of Memorandum and Articles (33 pages)
13 September 1996Certificate of re-registration from Public Limited Company to Private (1 page)
3 May 1996Full accounts made up to 30 September 1995 (8 pages)
3 May 1996Full accounts made up to 30 September 1995 (8 pages)
7 February 1996Return made up to 12/01/96; no change of members (4 pages)
7 February 1996Return made up to 12/01/96; no change of members (4 pages)
28 September 1995New director appointed (6 pages)
28 September 1995New director appointed (6 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 30 September 1994 (8 pages)
1 May 1995Full accounts made up to 30 September 1994 (8 pages)
19 June 1992Director resigned (2 pages)
19 June 1992Director resigned (2 pages)
4 March 1992Full accounts made up to 14 December 1990 (11 pages)
4 March 1992Full accounts made up to 14 December 1990 (11 pages)
14 December 1987Particulars of mortgage/charge (10 pages)
14 December 1987Particulars of mortgage/charge (10 pages)