Dissolved 2013-08-09
Company Information for PARAMOUNT CONTRACTORS LIMITED
WOLVERHAMPTON, WEST MIDLANDS, WV10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||
---|---|---|
PARAMOUNT CONTRACTORS LIMITED | ||
Legal Registered Office | ||
WOLVERHAMPTON WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 04596378 | |
---|---|---|
Date formed | 2002-11-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB206474027 |
Last Datalog update: | 2015-05-18 10:08:30 |
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 | ||
---|---|---|---|---|
PARAMOUNT CONTRACTORS LIMITED | 118 SYDENHAM ROAD LONDON SE26 5JX | Active - Proposal to Strike off | Company formed on the 2014-08-18 | |
![]() |
Paramount Contractors, Inc. | 5073 Silver Peak Ave., #105 Dacono CO 80513 | Voluntarily Dissolved | Company formed on the 2007-10-02 |
PARAMOUNT CONTRACTORS, INC. | 821 EAST BROWARD BLVD. FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 1983-12-08 | |
PARAMOUNT CONTRACTORS (SCOTLAND) LIMITED | 30 LAMOND CRESCENT WINCHBURGH BROXBURN EH52 6FF | Active | Company formed on the 2017-08-25 | |
![]() |
PARAMOUNT CONTRACTORS, INC. | 22 GLEN EAGLES DR SUGAR LAND TX 77479 | Active | Company formed on the 2003-09-09 |
![]() |
PARAMOUNT CONTRACTORS LLC | Georgia | Unknown | |
![]() |
PARAMOUNT CONTRACTORS | California | Unknown | |
![]() |
PARAMOUNT CONTRACTORS INCORPORATED | California | Unknown | |
![]() |
PARAMOUNT CONTRACTORS LLC | New Jersey | Unknown | |
![]() |
PARAMOUNT CONTRACTORS AND DEVELOPERS INCORPORATED | California | Unknown | |
![]() |
Paramount Contractors Inc | Maryland | Unknown | |
![]() |
PARAMOUNT CONTRACTORS LLC | Georgia | Unknown | |
![]() |
PARAMOUNT CONTRACTORS LLC | Georgia | Unknown | |
![]() |
PARAMOUNT CONTRACTORS LLC | Oklahoma | Unknown | |
PARAMOUNT CONTRACTORS LIMITED | 16 Malvern Crescent Scarborough YO12 5QW | Active - Proposal to Strike off | Company formed on the 2020-08-31 | |
PARAMOUNT CONTRACTORS (UK) LIMITED | 76 HAMILTON ROAD MOTHERWELL ML1 3BY | Active | Company formed on the 2023-07-28 | |
![]() |
PARAMOUNT CONTRACTORS, INC. | 2122 WINDFIELD DRIVE AMES IA 50010 | Active | Company formed on the 2024-01-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN WATKISS |
||
HEATHER DENT |
||
JULIAN JOHN DENT |
||
GORDON THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Company Secretary | ||
KEVIN MICHAEL BREWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J D ROOFING LIMITED | Director | 1991-02-08 | CURRENT | 1977-11-02 | Liquidation | |
JULIAN DENT ROOFING LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Liquidation | |
CDS SOLAR INSTALLATIONS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2016-06-07 | |
MIDLAND SPORTING ASSOCIATION LIMITED | Director | 2009-02-23 | CURRENT | 2004-08-31 | Active | |
J D ROOFING LIMITED | Director | 1991-02-08 | CURRENT | 1977-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMAS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN DENT / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DENT / 26/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DENT / 20/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DENT / 20/11/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SA | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED J.D. BUILDING MAINTENANCE LIMITE D CERTIFICATE ISSUED ON 25/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.77 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4522 - Erection of roof covering & frames
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Works - Construction |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PARAMOUNT CONTRACTORS LIMITED | Event Date | 1970-01-01 |
Rule 4.126(1), Insolvency Rules 1986 and Section 106(2), Insolvency Act 1986 (as amended) Date of Appointment: 10 January 2012 Place of Meeting: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Meeting: 30 April 2013 Times of Members Meeting: 10.45 am Time of Creditors Meeting: 11.00 am Place at which proxies and proofs must be lodged: Mazars LLP, 45 Chuch Street, Birmingham B3 2RT Date to lodge proxies and proofs: The business day prior to the meeting Time to lodge proxies and proofs: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822), Mazars LLP, Technology Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton WV10 9RU Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614), Mazars LLP, Technology Centre, Glaisher Drive, Wolverhampton Science Park, Wolverhampton WV10 9RU | |||
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. |