PARAMOUNT FOODS LIMITED
MANCHESTER PIZZA CANADIAN LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 05566186
Status Liquidation
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 1589 - Manufacture of other food products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Liquidators statement of receipts and payments to 8 December 2016; Liquidators statement of receipts and payments to 8 December 2015; Liquidators statement of receipts and payments to 8 December 2014. The most likely internet sites of PARAMOUNT FOODS LIMITED are www.paramountfoods.co.uk, and www.paramount-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount Foods Limited is a Private Limited Company. The company registration number is 05566186. Paramount Foods Limited has been working since 16 September 2005. The present status of the company is Liquidation. The registered address of Paramount Foods Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . COAKLEY, Noel is a Director of the company. Secretary BEARD, Simon Mark has been resigned. Secretary MACDONALD, Alistair has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BEARD, Simon Mark has been resigned. Director CHRISTIAANSE, Anthony Martin has been resigned. Director FRANCIS, Stephen Ronald William has been resigned. Director HUTCHINSON, Mike has been resigned. Director KUSTERS, Maarten has been resigned. Director MACDONALD, Alistair has been resigned. Director RYLE, Phillip has been resigned. Director STEVEN, Mark has been resigned. Director VERNAUS, Louis Antoine Maria has been resigned. Director WRIGHT, Colin Vincent has been resigned. The company operates in "Manufacture of other food products".


Current Directors

Director
COAKLEY, Noel
Appointed Date: 16 July 2012
69 years old

Resigned Directors

Secretary
BEARD, Simon Mark
Resigned: 17 May 2006
Appointed Date: 16 September 2005

Secretary
MACDONALD, Alistair
Resigned: 22 September 2008
Appointed Date: 17 May 2006

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 22 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2005
Appointed Date: 16 September 2005

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 July 2012
Appointed Date: 29 October 2010

Director
BEARD, Simon Mark
Resigned: 03 January 2008
Appointed Date: 16 September 2005
61 years old

Director
CHRISTIAANSE, Anthony Martin
Resigned: 01 February 2012
Appointed Date: 12 March 2009
63 years old

Director
FRANCIS, Stephen Ronald William
Resigned: 16 March 2012
Appointed Date: 05 March 2009
64 years old

Director
HUTCHINSON, Mike
Resigned: 03 April 2008
Appointed Date: 17 May 2006
78 years old

Director
KUSTERS, Maarten
Resigned: 16 July 2012
Appointed Date: 01 March 2012
62 years old

Director
MACDONALD, Alistair
Resigned: 23 April 2009
Appointed Date: 17 May 2006
71 years old

Director
RYLE, Phillip
Resigned: 31 March 2012
Appointed Date: 16 September 2005
62 years old

Director
STEVEN, Mark
Resigned: 16 July 2012
Appointed Date: 19 April 2011
62 years old

Director
VERNAUS, Louis Antoine Maria
Resigned: 16 July 2012
Appointed Date: 01 March 2012
60 years old

Director
WRIGHT, Colin Vincent
Resigned: 10 July 2009
Appointed Date: 17 May 2006
63 years old

PARAMOUNT FOODS LIMITED Events

07 Feb 2017
Liquidators statement of receipts and payments to 8 December 2016
10 Feb 2016
Liquidators statement of receipts and payments to 8 December 2015
25 Feb 2015
Liquidators statement of receipts and payments to 8 December 2014
22 Jan 2015
Appointment of a voluntary liquidator
22 Jan 2015
Court order INSOLVENCY:re block transfer replacement of liq
...
... and 109 more events
14 Oct 2005
Particulars of mortgage/charge
14 Oct 2005
Particulars of mortgage/charge
14 Oct 2005
Particulars of mortgage/charge
16 Sep 2005
Secretary resigned
16 Sep 2005
Incorporation

PARAMOUNT FOODS LIMITED Charges

16 July 2012
Composite guarantee and debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 2007
Mortgage debenture
Delivered: 16 February 2007
Status: Satisfied on 14 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Debenture
Delivered: 9 February 2007
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: All interest due by the company together with all the…
4 October 2005
Composite all assets guarantee and debenture
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: The amount standing to the credit of the deposit account…
4 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Paramount Foods (UK) Limited
Description: Fixed and floating charges over the undertaking and all…