PARAMOUNT HOTELS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARAMOUNT HOTELS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533651

Incorporation date

23/03/1998

Size

Full

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon12/09/2015
Final Gazette dissolved following liquidation
dot icon21/06/2015
Appointment of an administrator
dot icon12/06/2015
Notice of move from Administration to Dissolution on 2015-06-13
dot icon09/02/2015
Administrator's progress report to 2014-12-08
dot icon21/12/2014
Notice of appointment of replacement/additional administrator
dot icon21/12/2014
Notice of vacation of office by administrator
dot icon21/12/2014
Notice of vacation of office by administrator
dot icon19/11/2014
Notice of deemed approval of proposals
dot icon04/11/2014
Statement of administrator's proposal
dot icon29/10/2014
Statement of affairs with form 2.14B
dot icon25/09/2014
Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2014-09-26
dot icon18/09/2014
Appointment of an administrator
dot icon14/09/2014
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2014-09-15
dot icon12/08/2014
Resolutions
dot icon04/08/2014
Termination of appointment of Michael Edward Jourdain as a director on 2014-08-01
dot icon04/08/2014
Termination of appointment of Peter Procopis as a director on 2014-08-01
dot icon04/08/2014
Appointment of Mr Declan Mckelvey as a director on 2014-08-01
dot icon17/06/2014
Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 2014-06-18
dot icon21/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/11/2013
Termination of appointment of David Robert Kaye as a director on 2013-10-01
dot icon25/11/2013
Termination of appointment of David Robert Kaye as a secretary on 2013-10-01
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon14/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/06/2011
Full accounts made up to 2010-12-31
dot icon15/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Jonathan Paisner as a director
dot icon19/01/2011
Appointment of Mr David Robert Kaye as a director
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 09/03/09; full list of members
dot icon11/01/2009
Registered office changed on 12/01/2009 from 15-17 grosvenor gardens london SW1W 0BD
dot icon11/01/2009
Location of register of members
dot icon11/01/2009
Location of debenture register
dot icon11/01/2009
Return made up to 09/03/08; full list of members
dot icon11/01/2009
Location of debenture register
dot icon11/01/2009
Location of register of members
dot icon11/01/2009
Registered office changed on 12/01/2009 from bond street house 14 clifford street london W1S 4JU
dot icon10/12/2008
Secretary appointed david robert kaye
dot icon10/12/2008
Director appointed jonathan samuel paisner
dot icon07/12/2008
Registered office changed on 08/12/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon07/12/2008
Director appointed peter procopis
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Appointment terminated secretary megan langridge
dot icon05/08/2008
Appointment terminated director massimo marcovecchio
dot icon05/08/2008
Appointment terminated director paul rogers
dot icon13/02/2008
Resolutions
dot icon13/09/2007
Director resigned
dot icon29/08/2007
New director appointed
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 09/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-01-01
dot icon29/08/2006
Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon03/04/2006
Return made up to 09/03/06; full list of members
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon04/08/2005
Full accounts made up to 2005-01-02
dot icon07/07/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon25/07/2004
Declaration of assistance for shares acquisition
dot icon25/07/2004
Declaration of assistance for shares acquisition
dot icon25/07/2004
Declaration of assistance for shares acquisition
dot icon25/07/2004
Resolutions
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New secretary appointed
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Secretary resigned;director resigned
dot icon25/07/2004
Registered office changed on 26/07/04 from: fountain court 12 bruntcliffe way morley leeds west yorks LS27 0JG
dot icon19/07/2004
Particulars of mortgage/charge
dot icon07/04/2004
Full accounts made up to 2003-12-28
dot icon06/04/2004
Return made up to 09/03/04; full list of members
dot icon02/04/2003
Full accounts made up to 2002-12-29
dot icon31/03/2003
Return made up to 09/03/03; full list of members
dot icon08/07/2002
Miscellaneous
dot icon02/05/2002
Full accounts made up to 2001-12-30
dot icon02/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 09/03/02; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon01/04/2001
Return made up to 09/03/01; full list of members
dot icon07/09/2000
Ad 11/07/00--------- £ si [email protected]=3029550 £ ic 126385/3155935
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Nc inc already adjusted 11/07/00
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon20/07/2000
Particulars of mortgage/charge
dot icon12/04/2000
Full accounts made up to 2000-01-02
dot icon05/04/2000
Director resigned
dot icon29/03/2000
Return made up to 09/03/00; full list of members
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Particulars of mortgage/charge
dot icon16/05/1999
Full group accounts made up to 1999-01-03
dot icon17/03/1999
Return made up to 24/03/99; full list of members
dot icon30/12/1998
Auditor's resignation
dot icon05/11/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon29/06/1998
Statement of affairs
dot icon29/06/1998
Ad 02/06/98--------- £ si [email protected]=15798 £ ic 110588/126386
dot icon20/06/1998
Ad 02/06/98--------- £ si [email protected]=110586 £ ic 2/110588
dot icon17/06/1998
New director appointed
dot icon17/06/1998
S-div 02/06/98
dot icon17/06/1998
£ nc 1000/128966 02/06/98
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
Accounting reference date extended from 28/12/98 to 31/12/98
dot icon19/05/1998
Certificate of change of name
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
Accounting reference date shortened from 31/03/99 to 28/12/98
dot icon06/05/1998
Registered office changed on 07/05/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned;director resigned
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARAMOUNT HOTELS HOLDINGS LIMITED

PARAMOUNT HOTELS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARAMOUNT HOTELS HOLDINGS LIMITED?

toggle

PARAMOUNT HOTELS HOLDINGS LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 12/09/2015.

Where is PARAMOUNT HOTELS HOLDINGS LIMITED located?

toggle

PARAMOUNT HOTELS HOLDINGS LIMITED is registered at C/O DUFF & PHELPS LTD., The Shard, 32 London Bridge Street, London SE1 9SG.

What does PARAMOUNT HOTELS HOLDINGS LIMITED do?

toggle

PARAMOUNT HOTELS HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for PARAMOUNT HOTELS HOLDINGS LIMITED?

toggle

The latest filing was on 12/09/2015: Final Gazette dissolved following liquidation.