Company NameRedbrick Real Estate Services Limited
Company StatusDissolved
Company Number03303782
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date9 July 2020 (3 years, 8 months ago)
Previous NameParagon Home Loans Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Dominic Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(1 week after company formation)
Appointment Duration23 years, 5 months (closed 09 July 2020)
RoleCompany Sol
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard James Woodman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Keith Graham Allen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(18 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Nicholas Keen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week after company formation)
Appointment Duration17 years, 3 months (resigned 13 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Director NameMr John Grigor Gemmell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2014)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Secretary NameMr John Grigor Gemmell
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2014)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 June 2014(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteparagon-group.co.uk
Telephone0845 8494000
Telephone regionUnknown

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£305,000
Cash£19,000
Current Liabilities£324,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Termination of appointment of Pandora Sharp as a secretary on 1 June 2020 (1 page)
9 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
2 May 2019Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ (2 pages)
18 March 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Declaration of solvency (5 pages)
16 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
(1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 February 2018Full accounts made up to 30 September 2017 (13 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
2 October 2017Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages)
2 October 2017Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages)
24 April 2017Full accounts made up to 30 September 2016 (12 pages)
24 April 2017Full accounts made up to 30 September 2016 (12 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 July 2016Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages)
29 February 2016Full accounts made up to 30 September 2015 (10 pages)
29 February 2016Full accounts made up to 30 September 2015 (10 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
6 October 2015Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages)
6 October 2015Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages)
23 February 2015Full accounts made up to 30 September 2014 (10 pages)
23 February 2015Full accounts made up to 30 September 2014 (10 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 July 2014Termination of appointment of John Gemmell as a secretary (1 page)
11 July 2014Termination of appointment of John Gemmell as a secretary (1 page)
8 July 2014Appointment of Miss Pandora Sharp as a secretary (2 pages)
8 July 2014Appointment of Miss Pandora Sharp as a secretary (2 pages)
1 July 2014Termination of appointment of John Gemmell as a director (1 page)
1 July 2014Termination of appointment of John Gemmell as a director (1 page)
1 July 2014Termination of appointment of John Gemmell as a director (1 page)
1 July 2014Termination of appointment of John Gemmell as a director (1 page)
22 May 2014Termination of appointment of Nicholas Keen as a director (1 page)
22 May 2014Termination of appointment of Nicholas Keen as a director (1 page)
1 May 2014Appointment of Mr Richard James Woodman as a director (2 pages)
1 May 2014Appointment of Mr Richard James Woodman as a director (2 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
31 January 2014Full accounts made up to 30 September 2013 (10 pages)
31 January 2014Full accounts made up to 30 September 2013 (10 pages)
25 March 2013Full accounts made up to 30 September 2012 (10 pages)
25 March 2013Full accounts made up to 30 September 2012 (10 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 (2 pages)
2 March 2012Full accounts made up to 30 September 2011 (10 pages)
2 March 2012Full accounts made up to 30 September 2011 (10 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 November 2011Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page)
22 November 2011Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page)
2 March 2011Full accounts made up to 30 September 2010 (10 pages)
2 March 2011Full accounts made up to 30 September 2010 (10 pages)
3 February 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
3 February 2011Register inspection address has been changed (1 page)
3 February 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages)
3 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Register(s) moved to registered inspection location (1 page)
2 March 2010Full accounts made up to 30 September 2009 (10 pages)
2 March 2010Full accounts made up to 30 September 2009 (10 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Nicholas Keen on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
6 March 2009Full accounts made up to 30 September 2008 (10 pages)
6 March 2009Full accounts made up to 30 September 2008 (10 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
31 July 2008Director's change of particulars / richard shelton / 07/07/2008 (2 pages)
31 July 2008Director's change of particulars / richard shelton / 07/07/2008 (2 pages)
1 July 2008Memorandum and Articles of Association (15 pages)
1 July 2008Memorandum and Articles of Association (15 pages)
25 June 2008Company name changed paragon home loans LIMITED\certificate issued on 25/06/08 (2 pages)
25 June 2008Company name changed paragon home loans LIMITED\certificate issued on 25/06/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
16 January 2007Return made up to 13/01/07; full list of members (3 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 January 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 January 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 January 2004Return made up to 13/01/04; full list of members (7 pages)
22 January 2004Return made up to 13/01/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
28 January 2003Return made up to 13/01/03; full list of members (7 pages)
28 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
18 January 2002Return made up to 13/01/02; full list of members (7 pages)
18 January 2002Return made up to 13/01/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
15 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
18 January 2000Return made up to 13/01/00; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
20 January 1999Return made up to 13/01/99; full list of members (14 pages)
20 January 1999Return made up to 13/01/99; full list of members (14 pages)
20 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
20 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
16 January 1998Return made up to 13/01/98; full list of members (16 pages)
16 January 1998Return made up to 13/01/98; full list of members (16 pages)
23 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
23 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
27 January 1997Registered office changed on 27/01/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
27 January 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
27 January 1997Registered office changed on 27/01/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (4 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997New secretary appointed;new director appointed (3 pages)
26 January 1997Secretary resigned (1 page)
13 January 1997Incorporation (21 pages)
13 January 1997Incorporation (21 pages)