PARAMOUNT MONITORING & RESPONSE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2WG
Company number 09132859
Status Liquidation
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address 1ST FLOOR, SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 2 February 2017; Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016; Statement of affairs with form 4.19. The most likely internet sites of PARAMOUNT MONITORING & RESPONSE LIMITED are www.paramountmonitoringresponse.co.uk, and www.paramount-monitoring-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Paramount Monitoring Response Limited is a Private Limited Company. The company registration number is 09132859. Paramount Monitoring Response Limited has been working since 15 July 2014. The present status of the company is Liquidation. The registered address of Paramount Monitoring Response Limited is 1st Floor Spire Walk Chesterfield Derbyshire S40 2wg. . ROGERS, Emma is a Director of the company. Director LOVETT, James Dean has been resigned. Director TURNER, Nicola has been resigned. The company operates in "Private security activities".


Current Directors

Director
ROGERS, Emma
Appointed Date: 29 October 2015
37 years old

Resigned Directors

Director
LOVETT, James Dean
Resigned: 30 October 2015
Appointed Date: 15 July 2014
40 years old

Director
TURNER, Nicola
Resigned: 09 December 2015
Appointed Date: 29 October 2015
42 years old

PARAMOUNT MONITORING & RESPONSE LIMITED Events

10 Mar 2017
Liquidators statement of receipts and payments to 2 February 2017
30 Mar 2016
Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016
10 Feb 2016
Statement of affairs with form 4.19
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03

...
... and 6 more events
27 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

03 Mar 2015
Registration of charge 091328590003, created on 26 February 2015
20 Feb 2015
Registration of charge 091328590001, created on 6 February 2015
20 Feb 2015
Registration of charge 091328590002, created on 6 February 2015
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

PARAMOUNT MONITORING & RESPONSE LIMITED Charges

26 February 2015
Charge code 0913 2859 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Jls Pmc Limited
Description: Contains fixed charge…
6 February 2015
Charge code 0913 2859 0002
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Rawdon Asset Finance Limited
Description: 65 brownlow drive rise park nottingham.
6 February 2015
Charge code 0913 2859 0001
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Jls Pmc Limited
Description: 65 brownlow drive rise park nottingham.