Company NameParagon Creative Limited
Company StatusDissolved
Company Number04409463
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date23 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Colin Pyrah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
Director NameMr Neil Stewart Jefferies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
Director NamePeter Donohoe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleArtistic Director
Correspondence AddressWalnut Cottage
17 Tadcaster Road
York
North Yorkshire
YO24 1QG
Director NameColin Clifford Pyrah
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Beckhole
Whitby
North Yorkshire
YO22 5LE
Director NameMr Stephen Jackson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Director NameMr Peter Edward Holdsworth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Secretary NameMs Denise Priddey
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTatton House
Thixendale
Malton
North Yorkshire
YO17 9TG
Secretary NameJacqueline Pyrah
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address5 Saint Olaves Road
York
North Yorkshire
YO30 7AL
Secretary NameNicola Calam
NationalityBritish
StatusResigned
Appointed25 June 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2012)
RoleCompany Director
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Secretary NameMr Richard Brian Arden
StatusResigned
Appointed15 May 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Secretary NameMr Jarrod Stephen Marsden
StatusResigned
Appointed22 September 2015(13 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2016)
RoleCompany Director
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Secretary NameMr Scott Dickinson
StatusResigned
Appointed03 August 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Director NameMr John Dobson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Harrier Court
The Airfield
Elvington, York
North Yorkshire
YO41 4EA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteparagon-creative.co.uk
Email address[email protected]
Telephone01904 608020
Telephone regionYork

Location

Registered Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£6,944,537
Gross Profit£1,916,551
Net Worth£982,726
Cash£175,317
Current Liabilities£2,008,205

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 October 2012Delivered on: 16 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 2007Delivered on: 20 April 2007
Satisfied on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2022Final Gazette dissolved following liquidation (1 page)
10 January 2022Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 10 January 2022 (2 pages)
23 December 2021Notice of move from Administration to Dissolution (25 pages)
23 December 2021Administrator's progress report (25 pages)
21 July 2021Administrator's progress report (24 pages)
28 May 2021Notice of extension of period of Administration (3 pages)
29 January 2021Administrator's progress report (23 pages)
12 August 2020Administrator's progress report (25 pages)
1 May 2020Notice of extension of period of Administration (3 pages)
4 February 2020Administrator's progress report (34 pages)
12 September 2019Notice of deemed approval of proposals (3 pages)
30 August 2019Statement of administrator's proposal (45 pages)
20 August 2019Statement of affairs with form AM02SOA (10 pages)
8 August 2019Registered office address changed from Unit 8 Harrier Court the Airfield Elvington, York North Yorkshire YO41 4EA to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 8 August 2019 (2 pages)
7 August 2019Appointment of an administrator (3 pages)
13 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
10 September 2018Cessation of John Dobson as a person with significant control on 1 September 2018 (1 page)
10 September 2018Termination of appointment of John Dobson as a director on 1 September 2018 (1 page)
10 September 2018Appointment of Mr Neil Stewart Jefferies as a director on 1 September 2018 (2 pages)
24 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Scott Dickinson as a secretary on 19 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 January 2017Termination of appointment of Peter Edward Holdsworth as a director on 30 November 2016 (1 page)
11 January 2017Appointment of Mr Scott Dickinson as a secretary on 3 August 2016 (2 pages)
11 January 2017Termination of appointment of Jarrod Stephen Marsden as a secretary on 3 August 2016 (1 page)
11 January 2017Termination of appointment of Jarrod Stephen Marsden as a secretary on 3 August 2016 (1 page)
11 January 2017Appointment of Mr Scott Dickinson as a secretary on 3 August 2016 (2 pages)
11 January 2017Appointment of Mr John Dobson as a director on 30 November 2016 (2 pages)
11 January 2017Termination of appointment of Peter Edward Holdsworth as a director on 30 November 2016 (1 page)
11 January 2017Appointment of Mr John Dobson as a director on 30 November 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,445
(4 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,445
(4 pages)
2 October 2015Appointment of Mr Jarrod Stephen Marsden as a secretary on 22 September 2015 (2 pages)
2 October 2015Termination of appointment of Richard Brian Arden as a secretary on 31 July 2015 (1 page)
2 October 2015Termination of appointment of Richard Brian Arden as a secretary on 31 July 2015 (1 page)
2 October 2015Appointment of Mr Jarrod Stephen Marsden as a secretary on 22 September 2015 (2 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
27 July 2015Full accounts made up to 31 December 2014 (21 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,445
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,445
(4 pages)
30 April 2015Termination of appointment of Stephen Jackson as a director on 31 December 2014 (1 page)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,445
(4 pages)
30 April 2015Termination of appointment of Stephen Jackson as a director on 31 December 2014 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (19 pages)
14 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,445
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,445
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,445
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
7 May 2013Satisfaction of charge 1 in full (1 page)
7 May 2013Satisfaction of charge 1 in full (1 page)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Mr Peter Edward Holdsworth on 12 March 2012 (2 pages)
12 March 2013Director's details changed for Mr Peter Edward Holdsworth on 12 March 2012 (2 pages)
6 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Registered office address changed from 1 Heslington Court School Lane Heslington York North Yorkshire YO10 5EX on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Nicola Calam as a secretary (1 page)
16 May 2012Appointment of Mr Richard Brian Arden as a secretary (1 page)
16 May 2012Appointment of Mr Richard Brian Arden as a secretary (1 page)
16 May 2012Termination of appointment of Nicola Calam as a secretary (1 page)
16 May 2012Registered office address changed from 1 Heslington Court School Lane Heslington York North Yorkshire YO10 5EX on 16 May 2012 (1 page)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2011
(6 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2011
(6 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,445.00
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,445.00
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
6 January 2010Secretary's details changed for Nicola Calam on 31 December 2009 (1 page)
6 January 2010Director's details changed for Peter Edward Holdsworth on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Nicola Calam on 31 December 2009 (1 page)
6 January 2010Director's details changed for Mark Colin Pyrah on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen Jackson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Peter Edward Holdsworth on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen Jackson on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mark Colin Pyrah on 31 December 2009 (2 pages)
8 May 2009Appointment terminated director colin pyrah (1 page)
8 May 2009Appointment terminated director colin pyrah (1 page)
28 April 2009Return made up to 04/04/09; full list of members (5 pages)
28 April 2009Return made up to 04/04/09; full list of members (5 pages)
27 April 2009Secretary's change of particulars / nicola calam / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / peter holdsworth / 01/01/2009 (1 page)
27 April 2009Secretary's change of particulars / nicola calam / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / peter holdsworth / 01/01/2009 (1 page)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 July 2008Appointment terminated secretary jacqueline pyrah (1 page)
7 July 2008Appointment terminated secretary jacqueline pyrah (1 page)
7 July 2008Secretary appointed nicola calam (1 page)
7 July 2008Secretary appointed nicola calam (1 page)
26 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
26 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
11 April 2008Return made up to 04/04/08; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
16 April 2007Return made up to 04/04/07; full list of members (4 pages)
16 April 2007Return made up to 04/04/07; full list of members (4 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 04/04/06; full list of members (4 pages)
6 April 2006Return made up to 04/04/06; full list of members (4 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(9 pages)
19 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(9 pages)
19 April 2005Registered office changed on 19/04/05 from: 1 heslington court heslington york YO10 5EX (1 page)
19 April 2005Registered office changed on 19/04/05 from: 1 heslington court heslington york YO10 5EX (1 page)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 04/04/04; full list of members (9 pages)
16 April 2004Return made up to 04/04/04; full list of members (9 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Ad 04/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 April 2002Ad 04/04/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 April 2002Director resigned (1 page)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)