Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Richard James Woodman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Keith Graham Allen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Gillian Margaret Wellman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Aacountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Secretary Name | Gillian Margaret Wellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2004) |
Role | Director Of Companies |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Director Name | Michael Anthony Shanahan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2000(4 days after company formation) |
Appointment Duration | 3 months (resigned 20 June 2000) |
Role | Deputy Group Managing Director |
Correspondence Address | Mahermore 7 Cenacle Grove Killiney Hill Road Killiney County Dublin Ireland |
Director Name | Mr Anthony John Ward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 days after company formation) |
Appointment Duration | 3 months (resigned 20 June 2000) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE |
Director Name | James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 5 Templars Crescent Finchley London N3 3QR |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | 5 Templars Crescent Finchley London N3 3QR |
Director Name | Mr John Grigor Gemmell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Secretary Name | Mr John Grigor Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2006) |
Correspondence Address | Tower 42 (Level 11) International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Website | paragon-group.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50k at £1 | Arianty Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Arianty Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £19,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 May 2000 | Delivered on: 16 June 2000 Satisfied on: 30 August 2012 Persons entitled: Citicorp Trustee Company Limited (The "Trustee") Classification: A deed of charge and assignment (the "deed of charge") between the issuer,citicorp trustee company limited (the "trustee") the mortgage corporation (the "servicer" or "tmc") morgan guaranty trust company of new york,london branch (the "swap counterparty" Secured details: 1.All monies and liabilities due or to become due by the company (the issuer) (a) to or to the order of the trustee and/or any receiver under pursuant toor in connection with the deed of charge,the conditions or the other documents at the times and in the manner provided herein or therein and (b) under or in respect of the notes and the coupons at the time and in the manner provided herein or therein.2.all monies and liabilities due or to become due to the servicer under or pursuant to the servicing agreement or the deed of charge.3.all monies and liabilities due or to become due to the swap counterparty under or pursuant to the interest rate swaps or the deed of charge.4.all monies and liabilities due or to become due to the start-up loan provider under the start-up loan agreement or the deed of charge.5.all monies and liabilities due or to become due to the cap provider under the interest rate caps or the deed of charge.6.all monies and liabilities due or to become due to the redraw facility provider under the redraw facility agreement or the deed of charge (all terms as defined). Particulars: 1.Mortgage pool all the issuer's right title interest and benefit present and future in to and under the mortgage pool all mortgages mortgage loans and their related security comprised therein.2.insurance contracts.3.contractual and other rights.4.bank accounts.5.permitted investments.6.floating charge.. See the mortgage charge document for full details. Fully Satisfied |
---|
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Full accounts made up to 30 September 2016 (13 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages) |
2 March 2016 | Full accounts made up to 30 September 2015 (11 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
1 October 2015 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages) |
18 March 2015 | Full accounts made up to 30 September 2014 (11 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 July 2014 | Appointment of Miss Pandora Sharp as a secretary (2 pages) |
20 June 2014 | Termination of appointment of John Gemmell as a secretary (1 page) |
17 June 2014 | Termination of appointment of John Gemmell as a director (1 page) |
27 May 2014 | Appointment of Mr Richard James Woodman as a director (2 pages) |
13 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 March 2013 | Full accounts made up to 30 September 2012 (11 pages) |
14 December 2012 | Registered office address changed from St Catherines Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 (2 pages) |
28 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page) |
27 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
27 May 2011 | Re-registration of Memorandum and Articles (27 pages) |
27 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2011 | Resolutions
|
2 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
18 December 2009 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
12 April 2007 | Full accounts made up to 30 September 2006 (23 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (7 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
9 November 2005 | Location of register of members (1 page) |
28 April 2005 | Auditor's resignation (2 pages) |
1 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
13 September 2004 | Director resigned (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 December 2003 | Full accounts made up to 30 September 2003 (17 pages) |
25 November 2003 | Return made up to 05/11/03; full list of members (10 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS (1 page) |
18 September 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
30 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (4 pages) |
15 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Director resigned (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
30 June 2003 | New director appointed (7 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (9 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (3 pages) |
24 June 2003 | Director's particulars changed (1 page) |
9 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 November 2002 | Return made up to 05/11/02; full list of members
|
18 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
7 July 2001 | New director appointed (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 November 2000 | Auditor's resignation (1 page) |
27 November 2000 | Resolutions
|
22 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
16 June 2000 | Particulars of mortgage/charge (17 pages) |
1 June 2000 | Listing of particulars (98 pages) |
10 April 2000 | New director appointed (3 pages) |
30 March 2000 | Application to commence business (2 pages) |
30 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
28 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 March 2000 | New director appointed (7 pages) |
27 March 2000 | New director appointed (6 pages) |
27 March 2000 | New director appointed (5 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
16 March 2000 | Incorporation (50 pages) |