Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON DECOR8 LIMITED
Company Information for

PARAGON DECOR8 LIMITED

1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
04533880
Private Limited Company
Liquidation

Company Overview

About Paragon Decor8 Ltd
PARAGON DECOR8 LIMITED was founded on 2002-09-12 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Paragon Decor8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARAGON DECOR8 LIMITED
 
Legal Registered Office
1 PROSPECT HOUSE
PRIDE PARK
DERBY
DE24 8HG
Other companies in NG8
 
Filing Information
Company Number 04533880
Company ID Number 04533880
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803956029  
Last Datalog update: 2022-10-14 10:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON DECOR8 LIMITED
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 DECOR8 LIMITED
The following companies were found which have the same name as PARAGON DECOR8 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARAGON DECOR8 LIMITED Unknown

Company Officers of PARAGON DECOR8 LIMITED

Current Directors
Officer Role Date Appointed
ALAN HARDY
Company Secretary 2002-09-12
ALAN HARDY
Director 2002-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAWRENCE FROGGATT
Director 2002-09-12 2015-04-09
ANDREW SANDELL
Director 2002-09-12 2009-07-06
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HARDY CONNECT SPACE LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Liquidation
ALAN HARDY G2 MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-03-26 Liquidation
ALAN HARDY PARAGON LEISURE REFURBS LIMITED Company Secretary 2006-11-23 CURRENT 2006-08-18 Liquidation
ALAN HARDY PARAGON FIRE & SECURITY LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-18 Dissolved 2015-01-27
ALAN HARDY PARAGON INTERIORS GROUP PLC Company Secretary 1997-11-18 CURRENT 1986-01-24 Liquidation
ALAN HARDY ASH TREE COURT MANAGEMENT CO. LTD Director 2015-07-31 CURRENT 2006-09-11 Active
ALAN HARDY NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-07-06 CURRENT 2002-08-20 Active
ALAN HARDY DUNKIRK FOOTBALL CLUB LIMITED Director 2015-06-11 CURRENT 2015-06-11 Dissolved 2018-05-22
ALAN HARDY PARAGON MUSIC LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
ALAN HARDY PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED Director 2014-09-05 CURRENT 2009-12-01 Dissolved 2018-05-15
ALAN HARDY WOTS MUSIC UK LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
ALAN HARDY PARAGON DEVELOPMENT LEEDS LIMITED Director 2013-12-19 CURRENT 2013-03-27 Dissolved 2017-08-29
ALAN HARDY PARAGON DEVELOPMENT HEMPSTED LIMITED Director 2013-12-19 CURRENT 2009-09-03 Active - Proposal to Strike off
ALAN HARDY THE NOTTINGHAMSHIRE GOLF ACADEMY LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2018-01-23
ALAN HARDY PARAGON LEISURE GROUP LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
ALAN HARDY THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
ALAN HARDY THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
ALAN HARDY PARAGON BESPOKE JOINERY LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2013-11-23
ALAN HARDY UTOPIA INTERIORS (NEWARK) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
ALAN HARDY CONNECT SPACE LIMITED Director 2008-08-29 CURRENT 2008-08-29 Liquidation
ALAN HARDY PARAGON LEISURE REFURBS LIMITED Director 2006-11-23 CURRENT 2006-08-18 Liquidation
ALAN HARDY PARAGON FIRE & SECURITY LIMITED Director 2006-08-31 CURRENT 2006-07-18 Dissolved 2015-01-27
ALAN HARDY PARAGON PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-02-28 CURRENT 1991-02-28 Liquidation
ALAN HARDY PARAGON BUILD LIMITED Director 1991-07-21 CURRENT 1989-07-21 Active - Proposal to Strike off
ALAN HARDY PARAGON INTERIORS GROUP PLC Director 1991-01-31 CURRENT 1986-01-24 Liquidation

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
2023-07-20Voluntary liquidation Statement of receipts and payments to 2023-05-16
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE
2022-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-16
2021-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-16
2020-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-16
2019-06-27LIQ02Voluntary liquidation Statement of affairs
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Goverton Heights Goverton Bleasby Nottingham NG14 7FN England
2019-06-07600Appointment of a voluntary liquidator
2019-06-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-17
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Paragon House Orchard Place Nottingham Business Park Nottingham NG8 6PX
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 63
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-26
2016-03-23ANNOTATIONClarification
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0126/08/15 FULL LIST
2015-08-26LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 63
2015-08-26AR0126/08/15 FULL LIST
2015-06-03SH03Purchase of own shares
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE FROGGATT
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0126/08/14 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-08-27AR0126/08/13 ANNUAL RETURN FULL LIST
2013-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-06AR0126/08/12 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-02AR0126/08/11 ANNUAL RETURN FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNIT C2 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM, UNIT C2 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
2011-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-09-02AR0126/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01Director's details changed for Mr John Lawrence Froggatt on 2010-08-01
2010-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-10-12AR0126/08/09 ANNUAL RETURN FULL LIST
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SANDELL
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-22363sRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE SOUTHGLADE BUSINESS PARK NOTTINGHAM NG5 9RA
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE, SOUTHGLADE BUSINESS PARK, NOTTINGHAM, NG5 9RA
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-05363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-09-20288bSECRETARY RESIGNED
2002-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to PARAGON DECOR8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-06-28
Appointment of Liquidators2019-05-24
Notices to Creditors2019-05-24
Resolutions for Winding-up2019-05-24
Meetings of Creditors2019-05-10
Petitions 2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against PARAGON DECOR8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARAGON DECOR8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARAGON DECOR8 LIMITED

Intangible Assets
Patents
We have not found any records of PARAGON DECOR8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON DECOR8 LIMITED
Trademarks
We have not found any records of PARAGON DECOR8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON DECOR8 LIMITED. 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 (43341 - Painting) as PARAGON DECOR8 LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON DECOR8 LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPARAGON DECOR8 LIMITEDEvent Date2021-06-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARAGON DECOR8 LIMITEDEvent Date2019-05-17
 
Initiating party Event TypeNotices to Creditors
Defending partyPARAGON DECOR8 LIMITEDEvent Date2019-05-17
Final Date For Submission: 20 June 2019. Notice is given pursuant to the Insolvency Act 1986 (as amended) that creditors of the Company are required to send full particulars of any debts or claims, including their full names, addresses, descriptions and details of their solicitors (if any) to the Joint Liquidators no later than the last date for submissions specified in this notice. The Joint Liquidators may, by means of written notice, require creditors or their solicitors to attend in person at a specified time and place in order to prove debts or claims. Creditors in default of such notice will be excluded from the benefit of any distribution. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARAGON DECOR8 LIMITEDEvent Date2019-05-17
Place of meeting: St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 17 May 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPARAGON DECOR8 LIMITEDEvent Date2019-05-03
Date of meeting: 17 May 2019. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Alan Hardy, Director Joint Insolvency Practitioner's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Insolvency Practitioner's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypePetitions
Defending partyPARAGON DECOR8 LIMITEDEvent Date2019-04-09
In the Business and Property Courts in Leeds Court Number: CR-2019-LDS-00307 In the Matter of PARAGON DECOR8 LIMITED (Company Number 04533880 ) Registered office: Paragon House, Orchard Place, Notting…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAGON DECOR8 LIMITED 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 DECOR8 LIMITED 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.