About

Registered Number: 05051523
Date of Incorporation: 20/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 10 months ago)
Registered Address: 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

 

Established in 2004, Paramount Care Homes Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Paramount Care Homes Ltd has 2 directors listed as Patel, Manisha, Bhogal, Dhanwant Singh. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOGAL, Dhanwant Singh 01 June 2009 27 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Manisha 23 February 2004 26 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 May 2014
4.68 - Liquidator's statement of receipts and payments 22 May 2014
4.68 - Liquidator's statement of receipts and payments 28 June 2013
RESOLUTIONS - N/A 01 May 2012
4.20 - N/A 01 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2012
AD01 - Change of registered office address 11 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 11 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 15 February 2006
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
363s - Annual Return 12 April 2005
395 - Particulars of a mortgage or charge 31 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 19 October 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.