UKBizDB.co.uk

PARAGON FOURTH FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paragon Fourth Funding Limited. The company was founded 19 years ago and was given the registration number 05390155. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, West Midlands. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PARAGON FOURTH FUNDING LIMITED
Company Number:05390155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:51 Homer Road, Solihull, West Midlands, B91 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director12 May 2015Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director25 April 2014Active
51, Homer Road, Solihull, B91 3QJ

Secretary17 March 2005Active
51, Homer Road, Solihull, B91 3QJ

Secretary30 June 2014Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary11 March 2005Active
11, Old Jewry, London, England, EC2R 8DU

Director11 May 2012Active
51, Homer Road, Solihull, B91 3QJ

Director17 March 2005Active
51, Homer Road, Solihull, B91 3QJ

Director08 March 2017Active
51, Homer Road, Solihull, B91 3QJ

Director02 September 2010Active
51, Homer Road, Solihull, B91 3QJ

Director17 March 2005Active
35, Great St. Helen's, London, England, EC3A 6AP

Director21 November 2016Active
51, Homer Road, Solihull, B91 3QJ

Director17 March 2005Active
11, Old Jewry, London, England, EC2R 8DU

Director11 May 2012Active
35 Great St Helen's, London, England, EC3A 6AP

Director08 March 2017Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director11 March 2005Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director11 March 2005Active

People with Significant Control

Paragon Banking Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-03Address

Move registers to sail company with new address.

Download
2021-09-03Address

Change sail address company with old address new address.

Download
2021-08-30Address

Change registered office address company with date old address new address.

Download
2021-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type full.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-06-21Mortgage

Mortgage charge part both with charge number.

Download
2017-04-24Accounts

Accounts with accounts type full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.