PADUAN HOUSE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 01822657
Status Liquidation
Incorporation Date 7 June 1984
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 November 2016; Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of PADUAN HOUSE LIMITED are www.paduanhouse.co.uk, and www.paduan-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paduan House Limited is a Private Limited Company. The company registration number is 01822657. Paduan House Limited has been working since 07 June 1984. The present status of the company is Liquidation. The registered address of Paduan House Limited is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . DYSON, Anthony Norman is a Secretary of the company. DYSON, Anthony Norman is a Director of the company. DYSON, Myra Josephine is a Director of the company. Director DYSON, Christopher has been resigned. Director HUGHES, Arthur John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
DYSON, Christopher
Resigned: 01 April 2005
Appointed Date: 27 September 1995
48 years old

Director
HUGHES, Arthur John
Resigned: 31 March 1994
104 years old

PADUAN HOUSE LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 10 November 2016
13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Appointment of a voluntary liquidator
20 Oct 2016
Liquidators statement of receipts and payments to 12 August 2016
23 Sep 2015
Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 September 2015
...
... and 87 more events
02 Jun 1987
Accounts made up to 31 March 1987

02 Jun 1987
New director appointed

23 Apr 1987
Particulars of mortgage/charge

14 Jul 1986
Accounts for a dormant company made up to 31 March 1986

14 Jul 1986
Return made up to 12/05/86; full list of members

PADUAN HOUSE LIMITED Charges

9 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 53 arbour st southport goodwill…
26 July 1993
Debenture
Delivered: 29 July 1993
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1993
Legal charge
Delivered: 17 July 1993
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 york road birkdale southport merseyside t/n LA279739 the…
12 December 1991
Legal charge
Delivered: 18 December 1991
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fh land and dwellinhouse situate and k/a 15 sussex road…
20 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of land on the north west side of derby road…
9 November 1990
Legal charge
Delivered: 21 November 1990
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 chestnut street, southport, merseyside fixed charge over…
30 July 1990
Legal charge
Delivered: 11 August 1990
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 57 chestnut street…
6 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 21 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & building k/a 39 oxford road, birkdale, southport…