Company NameParagon Roofing & Asphalte Limited
DirectorsRonald Hickey and John David Nunn
Company StatusLiquidation
Company Number01198293
CategoryPrivate Limited Company
Incorporation Date29 January 1975(49 years, 2 months ago)
Previous NamesIbmac Asphalt Limited and Ibmac Asphalte Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald Hickey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleJoint Managing Director
Correspondence Address176 Leeds Road
Idle
Bradford
West Yorkshire
BD10 9SA
Director NameJohn David Nunn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(25 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address53 Crosland Road
Oakes
Huddersfield
West Yorkshire
HD3 3PB
Director NameMr Robert John Ibbitson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(17 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressPrimrose Hill House
16 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameRoy Sabine
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Greenacre Avenue
Westfield Lane Wyke
Bradford
West Yorkshire
BD12 9DE
Secretary NamePhilip Leonard Johnson
NationalityBritish
StatusResigned
Appointed18 July 1992(17 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
Director NamePhilip Leonard Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(25 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 December 2018)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT

Contact

Websitewww.paragonroofing.co.uk

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£326,649
Cash£162,374
Current Liabilities£225,387

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due1 August 2016 (overdue)

Filing History

14 December 2018Termination of appointment of Philip Leonard Johnson as a director on 12 December 2018 (1 page)
14 December 2018Termination of appointment of Philip Leonard Johnson as a secretary on 12 December 2018 (1 page)
29 May 2018Director's details changed for Philip Leonard Johnson on 25 May 2018 (2 pages)
29 May 2018Director's details changed for Philip Leonard Johnson on 25 May 2018 (2 pages)
29 May 2018Secretary's details changed for Philip Leonard Johnson on 25 May 2018 (1 page)
29 May 2018Secretary's details changed for Philip Leonard Johnson on 25 May 2018 (1 page)
2 January 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
2 January 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (21 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (21 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
6 January 2016Liquidators statement of receipts and payments to 18 December 2015 (21 pages)
19 October 2015Liquidators' statement of receipts and payments to 23 August 2015 (17 pages)
19 October 2015Liquidators' statement of receipts and payments to 23 August 2015 (17 pages)
19 October 2015Liquidators statement of receipts and payments to 23 August 2015 (17 pages)
2 February 2015Liquidators statement of receipts and payments to 23 August 2014 (18 pages)
2 February 2015Liquidators' statement of receipts and payments to 23 August 2014 (18 pages)
2 February 2015Liquidators' statement of receipts and payments to 23 August 2014 (18 pages)
15 August 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 15 August 2014 (1 page)
6 January 2014Liquidators' statement of receipts and payments to 23 August 2013 (24 pages)
6 January 2014Liquidators' statement of receipts and payments to 23 August 2013 (24 pages)
6 January 2014Liquidators statement of receipts and payments to 23 August 2013 (24 pages)
24 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (22 pages)
24 October 2012Liquidators statement of receipts and payments to 23 August 2012 (22 pages)
24 October 2012Liquidators' statement of receipts and payments to 23 August 2012 (22 pages)
1 November 2011Liquidators' statement of receipts and payments to 23 August 2011 (21 pages)
1 November 2011Liquidators statement of receipts and payments to 23 August 2011 (21 pages)
1 November 2011Liquidators' statement of receipts and payments to 23 August 2011 (21 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Statement of affairs with form 4.19 (8 pages)
31 August 2010Statement of affairs with form 4.19 (8 pages)
31 August 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2010Registered office address changed from Unit 3 Hillam Road Off Canal Road Bradford West Yorkshire BD2 1QN on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Unit 3 Hillam Road Off Canal Road Bradford West Yorkshire BD2 1QN on 17 August 2010 (2 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
3 August 2009Return made up to 18/07/09; full list of members (4 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from prospect court prospect street bradford BD4 7AH (1 page)
3 November 2008Registered office changed on 03/11/2008 from prospect court prospect street bradford BD4 7AH (1 page)
3 September 2008Return made up to 18/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/09/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2008Return made up to 18/07/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/09/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 April 2008Appointment terminated director robert ibbitson (1 page)
10 April 2008Appointment terminated director robert ibbitson (1 page)
27 July 2007Return made up to 18/07/07; full list of members (8 pages)
27 July 2007Return made up to 18/07/07; full list of members (8 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 August 2006Return made up to 18/07/06; full list of members (8 pages)
18 August 2006Return made up to 18/07/06; full list of members (8 pages)
30 July 2005Return made up to 18/07/05; full list of members (8 pages)
30 July 2005Return made up to 18/07/05; full list of members (8 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 September 2004Return made up to 18/07/04; full list of members (8 pages)
3 September 2004Return made up to 18/07/04; full list of members (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
27 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Return made up to 18/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2002Return made up to 18/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 October 2001Auditor's resignation (1 page)
10 October 2001Auditor's resignation (1 page)
6 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
3 August 2000Return made up to 18/07/00; full list of members (7 pages)
3 August 2000Return made up to 18/07/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 1999Return made up to 18/07/99; full list of members (7 pages)
2 August 1999Return made up to 18/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 August 1998Return made up to 18/07/98; full list of members (7 pages)
13 August 1998Return made up to 18/07/98; full list of members (7 pages)
12 August 1998Location of register of members (1 page)
12 August 1998Location of register of members (1 page)
12 August 1998Location of debenture register (1 page)
12 August 1998Location of debenture register (1 page)
23 September 1997Full accounts made up to 31 December 1996 (15 pages)
23 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 September 1997Return made up to 18/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/97
(4 pages)
22 September 1997Return made up to 18/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/97
(4 pages)
31 July 1996Return made up to 18/07/96; full list of members (7 pages)
31 July 1996Return made up to 18/07/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
20 July 1995Return made up to 18/07/95; full list of members (16 pages)
20 July 1995Return made up to 18/07/95; full list of members (16 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 November 1983Accounts made up to 31 December 1982 (11 pages)
22 November 1983Accounts made up to 31 December 1982 (11 pages)