Company Information for PARADIGM AUDIO VISUAL GROUP LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5LF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PARADIGM AUDIO VISUAL GROUP LIMITED | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Other companies in MK9 | ||
Previous Names | ||
|
Company Number | 03013637 | |
---|---|---|
Company ID Number | 03013637 | |
Date formed | 1995-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 01:03:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY JULIUS JEFFREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
POLLY WHITTAKER |
Company Secretary | ||
POLLY WHITTAKER |
Director | ||
STEPHEN JOHN PRATT |
Director | ||
SUSAN HALL |
Director | ||
MICHELE CIRIACO PERRONE |
Director | ||
RICHARD PAUL WOOD |
Director | ||
MAGNUS EDWARD KEMP |
Director | ||
MARGARET TERESA ENGLEFIELD |
Director | ||
REID & CO PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
CHRISTOPHER REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISUAL DISPLAYS LTD | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
PARADIGM SCREENS LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 | |
ERRADALE AV LIMITED | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2017-06-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NN5 5LF | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS. MK9 1EH | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 13854 | |
AR01 | 24/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY WHITTAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POLLY WHITTAKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JULIUS JEFFREYS / 24/09/2015 | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/06/2015 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 13854 | |
AR01 | 24/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 13854 | |
AR01 | 24/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE PERRONE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/04/2013 | |
CERTNM | COMPANY NAME CHANGED PARADIGM AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 05/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED SUSAN HALL | |
RES15 | CHANGE OF NAME 17/04/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 01/11/2012 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 11/04/13 STATEMENT OF CAPITAL GBP 13854 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH06 | 20/07/12 STATEMENT OF CAPITAL GBP 3564 | |
AR01 | 24/01/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN PRATT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 23/01/2010 | |
AP01 | DIRECTOR APPOINTED MICHELE CIRIACO PERRONE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JEFFREYS / 22/01/2009 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 22/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 05/10/05 | |
123 | £ NC 100000/101000 05/10/05 | |
88(2)R | AD 05/10/05--------- £ SI 100@1=100 £ IC 17518/17618 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Resolutions for Winding-up | 2016-04-27 |
Appointment of Liquidators | 2016-04-27 |
Notices to Creditors | 2016-04-27 |
Meetings of Creditors | 2016-04-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARADIGM AUDIO VISUAL GROUP LIMITED
PARADIGM AUDIO VISUAL GROUP LIMITED owns 2 domain names.
rearpro.co.uk front-projection-screens.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARADIGM AUDIO VISUAL GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PARADIGM AUDIO VISUAL GROUP LIMITED | Event Date | 2016-04-22 |
Notice is hereby given that Thomas Edward Guthrie and Peter John Windatt (IP Nos. 15012 and 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed Joint Liquidators of the above Company by members and creditors on 20 April 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 19 May 2016 to send their names and addresses with particulars of their debt to the undersigned Thomas Edward Guthrie and Peter John Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: Joe Carroll, Tel: 01908 317387 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARADIGM AUDIO VISUAL GROUP LIMITED | Event Date | 2016-04-20 |
At a General Meeting of the Members of the above named Company, duly convened and held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 20 April 2016 the following Special Resolution was duly passed: That the company be wound up voluntarily and that Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , (IP Nos 15012 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Joe Carroll, Tel: 01908 317387 Greg Jeffreys , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARADIGM AUDIO VISUAL GROUP LIMITED | Event Date | 2016-04-20 |
Thomas Edward Guthrie and Peter John Windatt , both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Joe Carroll, Tel: 01908 317387 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PARADIGM AUDIO VISUAL GROUP LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 20 April 2016 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG , on 18 and 19 of April 2016. For further details contact: Joe Carroll, Tel: 01908 317387 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |