Company NameParador Properties Limited
Company StatusDissolved
Company Number03511370
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Bowden Lambert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Digbeth Street Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BN
Wales
Director NameWilliam Arthur Eames
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleNon Executive Director
Correspondence Address17 Avon Road
West Moors
Dorset
BH22 0EG
Director NameJohn Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleManaging Director
Correspondence AddressField House
3 Blackborough Close
Reigate
Surrey
RH2 7BZ
Secretary NameJohn Hamilton
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleSales Executive
Correspondence Address8 Crossland Road
Redhill
Surrey
RH1 4AN
Director NameMr Michael Anthony Lambert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2004)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOverhall
Colne Engaine
Colchester
Essex
CO6 2HW
Director NameMichael Axelrod
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2006)
RoleFinance Director
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameMichael Axelrod
NationalityBritish
StatusResigned
Appointed16 September 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address26 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameAshley Miller
NationalityBritish
StatusResigned
Appointed17 February 2006(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2008)
RoleCompany Director
Correspondence Address24 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£24,594,437
Gross Profit£6,509,277
Net Worth£4,958,284
Cash£2,155,886
Current Liabilities£3,615,644

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Administrator's progress report to 7 August 2009 (13 pages)
11 August 2009Notice of move from Administration to Dissolution (13 pages)
9 March 2009Administrator's progress report to 7 February 2009 (14 pages)
11 October 2008Statement of administrator's proposal (27 pages)
10 October 2008Statement of affairs with form 2.14B (10 pages)
15 August 2008Appointment of an administrator (1 page)
14 August 2008Registered office changed on 14/08/2008 from parador house 20 clarendon road redhill surrey RH1 1BW (1 page)
30 June 2008Appointment terminated secretary ashley miller (1 page)
16 April 2008Appointment terminated director john hamilton (1 page)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (21 pages)
27 February 2007Return made up to 16/02/07; full list of members (7 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
25 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
10 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
25 March 2004Auditor's resignation (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Declaration of assistance for shares acquisition (4 pages)
22 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 March 2004Director resigned (1 page)
16 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Registered office changed on 09/12/03 from: property house 55 station road redhill surrey RH1 1QH (1 page)
28 November 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
5 March 2003Return made up to 16/02/03; full list of members (9 pages)
23 December 2002Full accounts made up to 31 March 2002 (20 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: c/o michael kapnisi & co marlowe house station road sidcup kent DA15 7ET (1 page)
8 March 2002Return made up to 16/02/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Return made up to 16/02/01; change of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
23 November 2000Director's particulars changed (1 page)
7 September 2000Div s-div 12/06/00 (1 page)
7 September 2000Ad 12/06/00--------- £ si [email protected]=90 £ ic 3/93 (2 pages)
7 September 2000Ad 12/06/00--------- £ si [email protected]=1107 £ ic 93/1200 (2 pages)
31 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 March 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999New director appointed (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 16/02/99; full list of members (6 pages)
26 November 1998Secretary's particulars changed;director's particulars changed (1 page)
16 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 March 1998Ad 16/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed;new director appointed (3 pages)
16 February 1998Incorporation (19 pages)