Liquidation
Company Information for PARAGON LAUNDRY LIMITED
DELOITTE LLP HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
05451266
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PARAGON LAUNDRY LIMITED | |||
Legal Registered Office | |||
DELOITTE LLP HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in GL51 | |||
| |||
Company Number | 05451266 | |
---|---|---|
Company ID Number | 05451266 | |
Date formed | 2005-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/09/2014 | |
Account next due | 31/12/2016 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 06:55:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PETER CLARKE |
||
JASON CLYDE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN OXLEY |
Director | ||
ROBERT ADRIAN STEVENS |
Company Secretary | ||
DAVID IAN STEVENS |
Director | ||
JAMES ROBERT STEVENS |
Director | ||
ROBERT ADRIAN STEVENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCOMP 497 LIMITED | Director | 2015-12-22 | CURRENT | 2015-06-25 | Active | |
STEVENS-HATHERLEY HOLDINGS LIMITED | Director | 2015-12-22 | CURRENT | 1972-05-25 | Active | |
PARIS LAUNDRY SYSTEMS LIMITED | Director | 2015-12-22 | CURRENT | 2008-03-29 | Active | |
CLEAN WATFORD LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
TEXTILE SERVICES ASSOCIATION LIMITED | Director | 2015-08-12 | CURRENT | 1920-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM CLEAN HOUSE GROVE BUSINESS PARK WALTHAM ROAD, WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3TN UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AP01 | DIRECTOR APPOINTED STEPHEN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN OXLEY | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 FULL LIST | |
AA01 | PREVEXT FROM 26/03/2016 TO 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 54 FURZE PLATT ROAD MAIDENHEAD BERKSHIRE SL6 7NL | |
AA01 | CURREXT FROM 30/09/2015 TO 26/03/2016 | |
AP01 | DIRECTOR APPOINTED MARTIN OXLEY | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 212 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6ET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS | |
AP01 | DIRECTOR APPOINTED JASON CLYDE MILLER | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/09/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/13 | |
AR01 | 12/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
AR01 | 12/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/10/11 | |
AR01 | 12/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEVENS / 12/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 02/10/10 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT STEVENS | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADRIAN STEVENS / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEVENS / 12/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ADRIAN STEVENS / 12/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 26/09/09 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-22 |
Appointmen | 2018-03-22 |
Resolution | 2018-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PARAGON LAUNDRY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PARAGON LAUNDRY LIMITED | Event Date | 2018-03-22 |
Initiating party | Event Type | Appointmen | |
Defending party | PARAGON LAUNDRY LIMITED | Event Date | 2018-03-22 |
Name of Company: PARAGON LAUNDRY LIMITED Company Number: 05451266 Nature of Business: Management consultancy activities other than financial management Registered office: Clean House, Grove Business P… | |||
Initiating party | Event Type | Resolution | |
Defending party | PARAGON LAUNDRY LIMITED | Event Date | 2018-03-22 |
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. |