Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON PLACEMENTS LTD
Company Information for

PARAGON PLACEMENTS LTD

LONDON, SE1P 4DL,
Company Registration Number
03717973
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Paragon Placements Ltd
PARAGON PLACEMENTS LTD was founded on 1999-02-23 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
PARAGON PLACEMENTS LTD
 
Legal Registered Office
LONDON
SE1P 4DL
Other companies in SE1P
 
Filing Information
Company Number 03717973
Date formed 1999-02-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-06-03 06:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON PLACEMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARAGON PLACEMENTS LTD
The following companies were found which have the same name as PARAGON PLACEMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARAGON PLACEMENTS PTY LTD VIC 3199 Dissolved Company formed on the 2006-06-30
PARAGON PLACEMENTS LIMITED Dissolved Company formed on the 2004-04-28
PARAGON PLACEMENTS INCORPORATED California Unknown

Company Officers of PARAGON PLACEMENTS LTD

Current Directors
Officer Role Date Appointed
KEVIN JAMES DAVID ELLIS
Director 2009-12-31
KEITH TILSON
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS TIMOTHY GROVES
Director 2009-12-31 2013-06-01
THOMAS HAYWARD GUNSON
Director 2009-12-31 2013-06-01
SASH RANA
Company Secretary 2006-01-25 2009-12-31
RICHARD ANTHONY WYLES
Director 1999-02-24 2009-12-31
CRAIG STEEPLES
Company Secretary 1999-02-24 2006-01-25
CRAIG STEEPLES
Director 1999-02-24 2006-01-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-02-23 1999-02-24
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-02-23 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES DAVID ELLIS PWC EMEA LIMITED Director 2016-07-01 CURRENT 2015-08-13 Active
KEVIN JAMES DAVID ELLIS PWC HOLDINGS UK NO.1 LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS THE PWC FOUNDATION Director 2013-09-30 CURRENT 2011-04-12 Active
KEVIN JAMES DAVID ELLIS GAAP UK LIMITED Director 2013-09-27 CURRENT 1985-10-01 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS GAAS UK LIMITED Director 2013-09-27 CURRENT 1986-08-05 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS CROSSDEGREE LIMITED Director 2013-09-27 CURRENT 1996-04-02 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND LEASING LIMITED Director 2013-09-27 CURRENT 1995-07-18 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS C & L LIMITED Director 2013-09-27 CURRENT 1994-01-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED Director 2013-09-27 CURRENT 1990-06-06 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS UK LIMITED Director 2013-09-27 CURRENT 1998-06-12 Dissolved 2015-12-29
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.4 Director 2013-09-27 CURRENT 1997-12-17 Dissolved 2016-03-08
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (ABACUS HOUSE) LIMITED Director 2013-09-27 CURRENT 1957-12-31 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED Director 2013-09-27 CURRENT 1994-09-19 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND (SERVICES) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED Director 2013-09-27 CURRENT 1996-02-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS STS NOMINEES NO. 35 LTD Director 2013-09-27 CURRENT 1993-02-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1986-12-10 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED Director 2013-09-27 CURRENT 1996-03-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS INVEMERE LIMITED Director 2013-09-27 CURRENT 1970-05-27 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PETERSHILL PROPERTIES LIMITED Director 2013-09-27 CURRENT 1987-09-04 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS COOPERS & LYBRAND OVERSEAS Director 2013-09-27 CURRENT 1964-04-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS VATREC LIMITED Director 2013-09-27 CURRENT 1995-02-08 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS (REGISTRATION) Director 2013-09-27 CURRENT 1958-04-03 Dissolved 2016-11-01
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED Director 2013-09-27 CURRENT 1962-04-19 Dissolved 2017-02-23
KEVIN JAMES DAVID ELLIS SCHOOL SOLUTIONS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-06-13
KEVIN JAMES DAVID ELLIS COBA GROUP LIMITED Director 2013-06-18 CURRENT 1999-01-05 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS AWARDGUIDE LIMITED Director 2013-06-10 CURRENT 2001-03-09 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE CONSULTANTS LIMITED Director 2013-06-01 CURRENT 1993-08-24 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE HOUSE LIMITED Director 2013-06-01 CURRENT 1984-08-31 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS HARBRIDGE CONSULTING GROUP LIMITED Director 2013-06-01 CURRENT 1994-09-22 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS STS NOMINEES NO.36 LIMITED Director 2013-06-01 CURRENT 1986-05-16 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS EUROPEAN BUSINESS FORUM LIMITED Director 2013-01-01 CURRENT 2000-03-17 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS LOGAN TOD & COMPANY LIMITED Director 2012-04-01 CURRENT 2003-03-19 Dissolved 2016-09-28
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING (UK) LIMITED Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PARAGON CONSULTING GROUP LTD Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2016-09-21
KEVIN JAMES DAVID ELLIS PRICEWATERHOUSECOOPERS SERVICES LIMITED Director 2008-09-30 CURRENT 1962-06-29 Active
KEITH TILSON PARAGON CONSULTING (UK) LIMITED Director 2009-12-31 CURRENT 1999-02-23 Dissolved 2014-05-06
KEITH TILSON PARAGON CONSULTING HOLDINGS LIMITED Director 2009-12-31 CURRENT 2004-06-25 Dissolved 2016-09-21
KEITH TILSON HARBRIDGE HOUSE CONSULTANTS LIMITED Director 2006-10-01 CURRENT 1993-08-24 Dissolved 2014-05-06
KEITH TILSON HARBRIDGE HOUSE LIMITED Director 2006-10-01 CURRENT 1984-08-31 Dissolved 2014-05-06
KEITH TILSON HARBRIDGE CONSULTING GROUP LIMITED Director 2006-10-01 CURRENT 1994-09-22 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-06DS01APPLICATION FOR STRIKING-OFF
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GUNSON
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GROVES
2013-03-28LATEST SOC28/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-28AR0123/02/13 FULL LIST
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-23AR0123/02/12 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-06-13AA01CURREXT FROM 03/01/2011 TO 30/06/2011
2011-05-03AR0123/02/11 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-03-25AR0123/02/10 FULL LIST
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-27AP01DIRECTOR APPOINTED KEITH TILSON
2010-02-27AP01DIRECTOR APPOINTED THOMAS HAYWARD GUNSON
2010-02-27AP01DIRECTOR APPOINTED NICHOLAS TIMOTHY GROVES
2010-02-27AP01DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 4TH FLOOR 35 GREAT ST HELENS LONDON EC3A 6HB
2010-02-22AA01PREVSHO FROM 05/04/2010 TO 03/01/2010
2010-02-22TM02APPOINTMENT TERMINATED, SECRETARY SASH RANA
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WYLES
2010-02-22RES13APPOINT DIRECTOR 31/12/2009
2009-05-08363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM MARCOL HOUSE 289-293 REGENT STREET LONDON W1B 2HJ
2008-09-24363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYLES / 31/08/2007
2007-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-03-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-28363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288bSECRETARY RESIGNED
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 1ST FLOOR 111 BAKER STREET LONDON W1U 6RR
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-17363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-26363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-04-12225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00
1999-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-03-2988(2)RAD 24/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-03-09288bSECRETARY RESIGNED
1999-03-09288bDIRECTOR RESIGNED
1999-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PARAGON PLACEMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARAGON PLACEMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARAGON PLACEMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PARAGON PLACEMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON PLACEMENTS LTD
Trademarks
We have not found any records of PARAGON PLACEMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON PLACEMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PARAGON PLACEMENTS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON PLACEMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAGON PLACEMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARAGON PLACEMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.