Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Richard James Woodman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2014(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Keith Graham Allen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Roy Neil Bingham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | 29 Baalmoral Way Belmont Surrey SM2 6PD |
Director Name | Mr James Victor Church |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hamblehyrst 15 Court Downs Road Beckenham Kent BR3 2LL |
Director Name | Mr Brian John Read |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 117 Silverdale Avenue Walton On Thames Surrey KT12 1EQ |
Director Name | John Robert Saffery |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | 46 Amesbury Road Moseley Birmingham West Midlands B13 8LE |
Secretary Name | Penelope Jane Rosemary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 242 Yardley Wood Road Moseley Birmingham West Midlands B13 9JN |
Director Name | Penelope Jane Rosemary Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 October 1992) |
Role | Solicitor |
Correspondence Address | 242 Yardley Wood Road Moseley Birmingham West Midlands B13 9JN |
Secretary Name | Richard Dominic Shelton |
---|---|
Nationality | Fritish |
Status | Resigned |
Appointed | 08 October 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Solicitor |
Correspondence Address | 12 Campion Grove Halesowen West Midlands B63 1HB |
Director Name | Peter Ralph Shorthouse |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 1 Tudor Close Woking Surrey GU22 7BN |
Director Name | Nigel Stewart Terrington |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | St Catherine's Court Herbert Road Solihull West Midlands B91 3QE |
Secretary Name | Mr John Grigor Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Director Name | Mr Nicholas Keen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(9 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 June 2014(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Website | paragon-group.co.uk |
---|---|
Telephone | 0845 8494000 |
Telephone region | Unknown |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
47 at £1 | Paragon Group Of Companies PLC 97.92% Ordinary |
---|---|
1 at £1 | Pandora Sharp 2.08% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 October 1987 | Delivered on: 28 October 1987 Persons entitled: The Chase Manhattan Bank,N.A. Classification: Deed of sub-charge and assignment Secured details: All monies due or to become due from the company to the chase manhattan bank,N.A.acting as trustee for the other companies (as defined) under the charge,the trust deed dated 8 october 1987 and the notes (as defined and on any account whatsoever. Particulars: All the mortgagor's right title interest and benefit in the first legal mortgages and all principal sums,interest and costs secured thereby having at 8 october 1987 an outstanding aggregate principal amount of £111,018,650 acquired by the mortgagor from nhl pursuant to the mortgage sale agreement. See the mortgage charge document for full details. Outstanding |
---|
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2020 | Termination of appointment of Pandora Sharp as a secretary on 1 June 2020 (1 page) |
9 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 May 2019 | Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ (2 pages) |
18 March 2019 | Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 18 March 2019 (2 pages) |
16 March 2019 | Resolutions
|
16 March 2019 | Declaration of solvency (5 pages) |
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
23 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
22 September 2017 | Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages) |
22 September 2017 | Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 October 2015 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 July 2014 | Appointment of Miss Pandora Sharp as a secretary (2 pages) |
3 July 2014 | Appointment of Miss Pandora Sharp as a secretary (2 pages) |
20 June 2014 | Termination of appointment of John Gemmell as a secretary (1 page) |
20 June 2014 | Termination of appointment of John Gemmell as a secretary (1 page) |
21 May 2014 | Termination of appointment of Nicholas Keen as a director (1 page) |
21 May 2014 | Termination of appointment of Nicholas Keen as a director (1 page) |
25 April 2014 | Appointment of Mr Richard James Woodman as a director (2 pages) |
25 April 2014 | Appointment of Mr Richard James Woodman as a director (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Registered office address changed from St. Catherine's Court Herbert Road Solihull West Midlands.B91 3QE. on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from St. Catherine's Court Herbert Road Solihull West Midlands.B91 3QE. on 14 December 2012 (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Solvency statement dated 29/05/12 (1 page) |
11 June 2012 | Resolutions
|
11 June 2012 | Solvency statement dated 29/05/12 (1 page) |
11 June 2012 | Statement of capital on 11 June 2012
|
11 June 2012 | Statement of capital on 11 June 2012
|
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page) |
11 November 2011 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page) |
11 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
11 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
27 January 2011 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Richard Dominic Shelton on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 January 2005 | Return made up to 12/01/05; full list of members
|
13 January 2005 | Return made up to 12/01/05; full list of members
|
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
15 December 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
17 January 2000 | Return made up to 12/01/00; full list of members
|
17 January 2000 | Return made up to 12/01/00; full list of members
|
20 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
20 January 1999 | Return made up to 12/01/99; full list of members (7 pages) |
20 January 1999 | Return made up to 12/01/99; full list of members (7 pages) |
20 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
14 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
14 April 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 March 1998 | Withdrawal of application for striking off (1 page) |
11 March 1998 | Withdrawal of application for striking off (1 page) |
30 September 1997 | Voluntary strike-off action has been suspended (1 page) |
30 September 1997 | Voluntary strike-off action has been suspended (1 page) |
28 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
29 April 1997 | Voluntary strike-off action has been suspended (1 page) |
29 April 1997 | Voluntary strike-off action has been suspended (1 page) |
7 January 1997 | Voluntary strike-off action has been suspended (1 page) |
7 January 1997 | Voluntary strike-off action has been suspended (1 page) |
5 November 1996 | Application for striking-off (1 page) |
5 November 1996 | Application for striking-off (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Re-registration of Memorandum and Articles (33 pages) |
13 September 1996 | Re-registration of Memorandum and Articles (33 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 September 1996 | Application for reregistration from PLC to private (1 page) |
13 September 1996 | Application for reregistration from PLC to private (1 page) |
3 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
28 September 1995 | New director appointed (6 pages) |
28 September 1995 | New director appointed (6 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 July 1992 | Full accounts made up to 14 November 1991 (11 pages) |
6 July 1992 | Full accounts made up to 14 November 1991 (11 pages) |
3 March 1992 | Full accounts made up to 14 November 1990 (11 pages) |
3 March 1992 | Full accounts made up to 14 November 1990 (11 pages) |
28 October 1987 | Particulars of mortgage/charge (8 pages) |
28 October 1987 | Particulars of mortgage/charge (8 pages) |