Liquidation
Company Information for PARAGONEX UK LTD
STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PARAGONEX UK LTD | |
Legal Registered Office | |
STERLING FORD, CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN Other companies in W1G | |
Company Number | 08436302 | |
---|---|---|
Company ID Number | 08436302 | |
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-08 23:13:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN JULIAN ALVAREZ |
||
MARK HOWARD GERSHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC PERETZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2016-03-11 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-27 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-09-11 | CURRENT | 2014-08-13 | Liquidation | |
WIMBLEDON CHASE LIMITED | Director | 2014-09-11 | CURRENT | 2014-05-27 | Liquidation | |
ZERO START VENTURES LIMITED | Director | 2012-02-06 | CURRENT | 2011-12-16 | Liquidation | |
PEMBERLEY RESIDENTIAL HOMES LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Liquidation | |
AMG ISRAEL LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
AMG CAPITAL HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MINTON WAVENDON LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
CARLIOL SPACE DEVELOPMENT LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
MAKE SPACE NEWCASTLE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
NORTH SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
MAKE SPACE DURHAM LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
MINTON RUGBY LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE SUNDERLAND LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE LIVERPOOL LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | In Administration | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
MAKE SPACE REDVERS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
AMG FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AMG SECURITIES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
GERSHINSON LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-02-25 | |
EUCLID POWER LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-01-28 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
ALOCASIA LIMITED | Director | 2004-08-06 | CURRENT | 2002-11-06 | Dissolved 2017-01-05 | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1998-05-07 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JULIAN ALVAREZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Robin Julian Alvarez on 2017-11-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC PERETZ | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ROBIN JULIAN ALVAREZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 02/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PERETZ / 02/09/2015 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM 59 Leith Mansions Grantully Road Maida Vale London W9 1LH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK HOWARD GERSHINSON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-07-01 |
Notice of | 2020-07-01 |
Appointmen | 2020-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARAGONEX UK LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PARAGONEX UK LIMITED | Event Date | 2020-07-01 |
Initiating party | Event Type | Notice of | |
Defending party | PARAGONEX UK LIMITED | Event Date | 2020-07-01 |
Initiating party | Event Type | Appointmen | |
Defending party | PARAGONEX UK LIMITED | Event Date | 2020-07-01 |
Company Number: 08436302 Name of Company: PARAGONEX UK LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidatio… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |