About

Registered Number: 05952992
Date of Incorporation: 02/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 11 months ago)
Registered Address: 4 Holland Park, Bramhall, Stockport, Cheshire, SK7 2AX

 

Paragroup Management Ltd was founded on 02 October 2006 and has its registered office in Stockport in Cheshire. The company has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 October 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AD01 - Change of registered office address 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
RP04 - N/A 31 March 2016
RP04 - N/A 21 March 2016
RESOLUTIONS - N/A 04 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2016
SH19 - Statement of capital 04 March 2016
CAP-SS - N/A 04 March 2016
RP04 - N/A 04 February 2016
RP04 - N/A 04 February 2016
RP04 - N/A 04 February 2016
RP04 - N/A 04 February 2016
MA - Memorandum and Articles 08 December 2015
RESOLUTIONS - N/A 26 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 06 August 2014
SH01 - Return of Allotment of shares 29 April 2014
RESOLUTIONS - N/A 15 April 2014
RESOLUTIONS - N/A 15 April 2014
RESOLUTIONS - N/A 19 February 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
MR04 - N/A 10 January 2014
MR01 - N/A 23 December 2013
MR01 - N/A 21 December 2013
RP04 - N/A 13 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 April 2013
RP04 - N/A 01 March 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH03 - Change of particulars for secretary 30 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
RESOLUTIONS - N/A 02 September 2011
SH01 - Return of Allotment of shares 02 September 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
SH01 - Return of Allotment of shares 03 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 October 2010
SH03 - Return of purchase of own shares 09 September 2010
RESOLUTIONS - N/A 27 August 2010
RESOLUTIONS - N/A 27 August 2010
SH01 - Return of Allotment of shares 27 August 2010
SH06 - Notice of cancellation of shares 27 August 2010
SH01 - Return of Allotment of shares 27 August 2010
MEM/ARTS - N/A 27 August 2010
RESOLUTIONS - N/A 18 August 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 14 December 2009
RESOLUTIONS - N/A 20 May 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363a - Annual Return 03 October 2007
225 - Change of Accounting Reference Date 27 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
MEM/ARTS - N/A 01 March 2007
CERTNM - Change of name certificate 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
225 - Change of Accounting Reference Date 29 November 2006
SA - Shares agreement 23 November 2006
SA - Shares agreement 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2006
123 - Notice of increase in nominal capital 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Mortgage of life policy 04 July 2007 Fully Satisfied

N/A

Composite guarantee and debenture 11 October 2006 Fully Satisfied

N/A

Debenture 11 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.