Company NameParamount Hotel Collection Limited
Company StatusDissolved
Company Number07144175
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMeenakshi Muthalagappan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY
Director NameSelvakumar Muthalagappan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY
Director NameMr Kumar Periakaruppan Muthalagappan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY
Secretary NameSelvakumar Muthalagappan
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY
Secretary NameMr Subramaniyan Meyyappen
StatusClosed
Appointed28 August 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address60 Waverley Road
Kenilworth
Warwickshire
CV8 1JN
Director NameMr Periyakaruppan Muthalagappan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Warwick Road
Kenilworth
CV8 1HY

Contact

Websitegrandhotelkenilworth.com
Telephone01926 863100
Telephone regionWarwick

Location

Registered Address51 St. Georges Road
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Kumar Periakaruppan Muthalagappan
50.00%
Ordinary
500 at £1Selvakumar Muthalagappan
50.00%
Ordinary

Financials

Year2014
Net Worth-£756,179
Current Liabilities£6,378,005

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 April 2010Delivered on: 15 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the shares together with all related rights. Shares means 1,000 ordinary £1 shares in peacock hotel & grand hotel limited, 1,000 ordinary £1 shares in raffles & georgetown restaurants limited and 1,000 ordinary £1 shares in colwick hall hotel limited and all other shares. See image for full details.
Outstanding
9 April 2010Delivered on: 15 April 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 2 in full (2 pages)
15 August 2016Satisfaction of charge 2 in full (2 pages)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
2 March 2016Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page)
2 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(7 pages)
2 March 2016Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(8 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(8 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(8 pages)
3 February 2015Part of the property or undertaking no longer forms part of charge 2 (5 pages)
3 February 2015Part of the property or undertaking no longer forms part of charge 2 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Appointment of Mr Subramaniyan Meyyappen as a secretary on 28 August 2014 (2 pages)
29 August 2014Appointment of Mr Subramaniyan Meyyappen as a secretary on 28 August 2014 (2 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(8 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(8 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
4 October 2011Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 149 Warwick Road Kenilworth CV8 1HY United Kingdom on 4 October 2011 (2 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 February 2010Incorporation (26 pages)
2 February 2010Incorporation (26 pages)