Liquidation
Company Information for PARAGON DECOR8 LIMITED
1 PROSPECT HOUSE, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
04533880
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARAGON DECOR8 LIMITED | |
Legal Registered Office | |
1 PROSPECT HOUSE PRIDE PARK DERBY DE24 8HG Other companies in NG8 | |
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 |
Last Datalog update: | 2022-10-14 10:36:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARAGON DECOR8 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN HARDY |
||
ALAN HARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LAWRENCE FROGGATT |
Director | ||
ANDREW SANDELL |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT SPACE LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2008-08-29 | Liquidation | |
G2 MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-03-26 | Liquidation | |
PARAGON LEISURE REFURBS LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-08-18 | Liquidation | |
PARAGON FIRE & SECURITY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-07-18 | Dissolved 2015-01-27 | |
PARAGON INTERIORS GROUP PLC | Company Secretary | 1997-11-18 | CURRENT | 1986-01-24 | Liquidation | |
ASH TREE COURT MANAGEMENT CO. LTD | Director | 2015-07-31 | CURRENT | 2006-09-11 | Active | |
NOTTINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2015-07-06 | CURRENT | 2002-08-20 | Active | |
DUNKIRK FOOTBALL CLUB LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Dissolved 2018-05-22 | |
PARAGON MUSIC LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
PARAGON DEVELOPMENT STEPHENSON DRIVE LIMITED | Director | 2014-09-05 | CURRENT | 2009-12-01 | Dissolved 2018-05-15 | |
WOTS MUSIC UK LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
PARAGON DEVELOPMENT LEEDS LIMITED | Director | 2013-12-19 | CURRENT | 2013-03-27 | Dissolved 2017-08-29 | |
PARAGON DEVELOPMENT HEMPSTED LIMITED | Director | 2013-12-19 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
THE NOTTINGHAMSHIRE GOLF ACADEMY LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Dissolved 2018-01-23 | |
PARAGON LEISURE GROUP LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
THE NOTTINGHAMSHIRE LEISURE GROUP LIMITED | Director | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
THE NOTTINGHAMSHIRE GOLF & COUNTRY CLUB LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active | |
PARAGON BESPOKE JOINERY LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2013-11-23 | |
UTOPIA INTERIORS (NEWARK) LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
CONNECT SPACE LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Liquidation | |
PARAGON LEISURE REFURBS LIMITED | Director | 2006-11-23 | CURRENT | 2006-08-18 | Liquidation | |
PARAGON FIRE & SECURITY LIMITED | Director | 2006-08-31 | CURRENT | 2006-07-18 | Dissolved 2015-01-27 | |
PARAGON PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 1992-02-28 | CURRENT | 1991-02-28 | Liquidation | |
PARAGON BUILD LIMITED | Director | 1991-07-21 | CURRENT | 1989-07-21 | Active - Proposal to Strike off | |
PARAGON INTERIORS GROUP PLC | Director | 1991-01-31 | CURRENT | 1986-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-16 | ||
REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/09/22 FROM St. Helens House King Street Derby Derbyshire DE1 3EE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM Goverton Heights Goverton Bleasby Nottingham NG14 7FN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM Paragon House Orchard Place Nottingham Business Park Nottingham NG8 6PX | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-26 | |
ANNOTATION | Clarification | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 FULL LIST | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 63 | |
AR01 | 26/08/15 FULL LIST | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE FROGGATT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM UNIT C2 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM, UNIT C2 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 26/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Lawrence Froggatt on 2010-08-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 26/08/09 ANNUAL RETURN FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SANDELL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE SOUTHGLADE BUSINESS PARK NOTTINGHAM NG5 9RA | |
287 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE, SOUTHGLADE BUSINESS PARK, NOTTINGHAM, NG5 9RA | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-06-28 |
Appointment of Liquidators | 2019-05-24 |
Notices to Creditors | 2019-05-24 |
Resolutions for Winding-up | 2019-05-24 |
Meetings of Creditors | 2019-05-10 |
Petitions | 2019-04-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
|
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
The top companies supplying to UK government with the same SIC code (43341 - Painting) as PARAGON DECOR8 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2021-06-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2019-05-17 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2019-05-17 |
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 Type | Resolutions for Winding-up | |
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2019-05-17 |
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 Type | Meetings of Creditors | |
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2019-05-03 |
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 Type | Petitions | |
Defending party | PARAGON DECOR8 LIMITED | Event Date | 2019-04-09 |
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… | |||
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. |