Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Richard James Woodman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2014(17 years, 3 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(18 years, 8 months 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 | Mr Nicholas Keen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Director Name | Mr John Grigor Gemmell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2014) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Homer Road Solihull West Midlands B91 3QJ |
Secretary Name | Mr John Grigor Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2014) |
Role | Group Company Secretary |
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(17 years, 5 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 |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
Year | 2013 |
---|---|
Net Worth | -£305,000 |
Cash | £19,000 |
Current Liabilities | £324,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
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) |
2 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 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Declaration of solvency (5 pages) |
16 March 2019 | Resolutions
|
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 30 September 2017 (13 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
2 October 2017 | Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages) |
2 October 2017 | Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017 (2 pages) |
24 April 2017 | Full accounts made up to 30 September 2016 (12 pages) |
24 April 2017 | Full accounts made up to 30 September 2016 (12 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 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) |
29 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
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) |
23 February 2015 | Full accounts made up to 30 September 2014 (10 pages) |
23 February 2015 | Full accounts made up to 30 September 2014 (10 pages) |
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 July 2014 | Termination of appointment of John Gemmell as a secretary (1 page) |
11 July 2014 | Termination of appointment of John Gemmell as a secretary (1 page) |
8 July 2014 | Appointment of Miss Pandora Sharp as a secretary (2 pages) |
8 July 2014 | Appointment of Miss Pandora Sharp as a secretary (2 pages) |
1 July 2014 | Termination of appointment of John Gemmell as a director (1 page) |
1 July 2014 | Termination of appointment of John Gemmell as a director (1 page) |
1 July 2014 | Termination of appointment of John Gemmell as a director (1 page) |
1 July 2014 | Termination of appointment of John Gemmell as a director (1 page) |
22 May 2014 | Termination of appointment of Nicholas Keen as a director (1 page) |
22 May 2014 | Termination of appointment of Nicholas Keen as a director (1 page) |
1 May 2014 | Appointment of Mr Richard James Woodman as a director (2 pages) |
1 May 2014 | Appointment of Mr Richard James Woodman as a director (2 pages) |
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
31 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
25 March 2013 | Full accounts made up to 30 September 2012 (10 pages) |
25 March 2013 | Full accounts made up to 30 September 2012 (10 pages) |
28 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 13 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) |
2 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (10 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page) |
22 November 2011 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page) |
2 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
3 February 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Register inspection address has been changed (1 page) |
3 February 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
3 February 2011 | Director's details changed for Mr Nicholas Keen on 1 October 2009 (2 pages) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Full accounts made up to 30 September 2009 (10 pages) |
2 March 2010 | Full accounts made up to 30 September 2009 (10 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Nicholas Keen on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
6 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / richard shelton / 07/07/2008 (2 pages) |
31 July 2008 | Director's change of particulars / richard shelton / 07/07/2008 (2 pages) |
1 July 2008 | Memorandum and Articles of Association (15 pages) |
1 July 2008 | Memorandum and Articles of Association (15 pages) |
25 June 2008 | Company name changed paragon home loans LIMITED\certificate issued on 25/06/08 (2 pages) |
25 June 2008 | Company name changed paragon home loans LIMITED\certificate issued on 25/06/08 (2 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) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 13/01/08; 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 13/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 13/01/06; 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 13/01/05; full list of members
|
13 January 2005 | Return made up to 13/01/05; 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) |
22 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 13/01/04; 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 13/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 13/01/03; 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 13/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (7 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) |
19 January 2001 | Return made up to 13/01/01; full list of members
|
19 January 2001 | Return made up to 13/01/01; full list of members
|
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) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
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 13/01/99; full list of members (14 pages) |
20 January 1999 | Return made up to 13/01/99; full list of members (14 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) |
16 January 1998 | Return made up to 13/01/98; full list of members (16 pages) |
16 January 1998 | Return made up to 13/01/98; full list of members (16 pages) |
23 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
27 January 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed;new director appointed (3 pages) |
26 January 1997 | New secretary appointed;new director appointed (3 pages) |
26 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Incorporation (21 pages) |
13 January 1997 | Incorporation (21 pages) |