PARAGON HYGIENE SERVICES LIMITED

PARAGON HYGIENE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARAGON HYGIENE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00490152
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARAGON HYGIENE SERVICES LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is PARAGON HYGIENE SERVICES LIMITED located?

    Registered Office Address
    Ground Floor Suite River House
    Maidstone Road
    DA14 5RH Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON HYGIENE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORTON BROS,LIMITEDJan 03, 1951Jan 03, 1951

    What are the latest accounts for PARAGON HYGIENE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PARAGON HYGIENE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 004901520008 in full

    1 pagesMR04

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 004901520008, created on Aug 30, 2016

    46 pagesMR01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 3,000
    SH01

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015

    2 pagesAP01

    Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Scott Dudley as a director on Feb 12, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Sep 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 3,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 3,000
    SH01

    Who are the officers of PARAGON HYGIENE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201339390001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish196768780001
    LEVINE, Jonathan Stephen
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish19162600001
    BRIDGWOOD, Dennis Henry
    22 Bronington Close
    Northenden
    M22 4ZQ Manchester
    Secretary
    22 Bronington Close
    Northenden
    M22 4ZQ Manchester
    British18005670003
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Secretary
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    British88908400002
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    Secretary
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    British120346770001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167359580001
    SCOBIE, James Martin
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    Secretary
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    149576830001
    STRATFORD, Frederick
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Secretary
    Adair Street
    M1 2NQ Manchester
    Aero Works
    162167080001
    BOYLE, Eugene Daniel
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    Director
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    United KingdomBritish86492920001
    BRIDGWOOD, Dennis Henry
    22 Bronington Close
    Northenden
    M22 4ZQ Manchester
    Director
    22 Bronington Close
    Northenden
    M22 4ZQ Manchester
    British18005670003
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Director
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    United KingdomBritish88908400002
    DUDLEY, Scott
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish166551090001
    GORTON, Janice
    Deepdale 33 Jacksons Edge Road
    Disley
    SK12 2LN Stockport
    Cheshire
    Director
    Deepdale 33 Jacksons Edge Road
    Disley
    SK12 2LN Stockport
    Cheshire
    British19948440001
    GORTON, Jeffrey William
    2 Whalley Road
    Hale
    WA15 9DF Altrincham
    Cheshire
    Director
    2 Whalley Road
    Hale
    WA15 9DF Altrincham
    Cheshire
    United KingdomBritish6307420001
    GORTON, Kenneth Rodney
    Deepdale 33 Jacksons Edge Road
    Disley
    SK12 2LN Stockport
    Cheshire
    Director
    Deepdale 33 Jacksons Edge Road
    Disley
    SK12 2LN Stockport
    Cheshire
    United KingdomBritish16289860001
    GORTON, Patricia
    2 Whalley Road
    WA15 9DF Hale
    Cheshire
    Director
    2 Whalley Road
    WA15 9DF Hale
    Cheshire
    British84528730001
    HARDY-WILSON, Nigel Andrew
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    EnglandBritish149590930001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    British72333480002
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    Director
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    EnglandBritish120346770002
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    British35926750001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritish73982880001
    STRATFORD, Frederick Anthony
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    United KingdomBritish151871680001
    WINSTANLEY, Michael, Lord
    93 Bankhall Lane
    Hale
    WA15 0NW Altrincham
    Cheshire
    Director
    93 Bankhall Lane
    Hale
    WA15 0NW Altrincham
    Cheshire
    British21499330001

    Who are the persons with significant control of PARAGON HYGIENE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PARAGON HYGIENE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 01, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1988
    Delivered On Aug 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - 72 to 76 (even) laindon road, rusholme manchester. Title no. Gm 345742. by way of fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Aug 12, 1988Registration of a charge
    • Sep 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1988
    Delivered On Apr 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 1988Registration of a charge
    • Sep 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 1978
    Delivered On Oct 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land with buildings known as cumber works, bennett street, ardwick, manchester, greater manchester, title no. Gm 155045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • William's & Glyn's Bank Limited
    Transactions
    • Oct 10, 1978Registration of a charge
    • Sep 11, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0