PARAGON HYGIENE SERVICES LIMITED
Overview
| Company Name | PARAGON HYGIENE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00490152 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARAGON HYGIENE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORTON BROS,LIMITED | Jan 03, 1951 | Jan 03, 1951 |
What are the latest accounts for PARAGON HYGIENE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARAGON HYGIENE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 004901520008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 004901520008, created on Aug 30, 2016 | 46 pages | MR01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Dudley as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARAGON HYGIENE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201339390001 | |||||||
| GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | 196768780001 | |||||
| LEVINE, Jonathan Stephen | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | 19162600001 | |||||
| BRIDGWOOD, Dennis Henry | Secretary | 22 Bronington Close Northenden M22 4ZQ Manchester | British | 18005670003 | ||||||
| DOWE, Stephen William | Secretary | 10 Breary Lane East Bramhope LS16 9BJ Leeds West Yorkshire | British | 88908400002 | ||||||
| MCGIVERN, James Patrick | Secretary | The Ridge CH60 6SP Wirral 3 Merseyside | British | 120346770001 | ||||||
| SAUNDERS, Mark | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | 167359580001 | |||||||
| SCOBIE, James Martin | Secretary | Eastcote BR6 0AU Orpington 1 Kent England | 149576830001 | |||||||
| STRATFORD, Frederick | Secretary | Adair Street M1 2NQ Manchester Aero Works | 162167080001 | |||||||
| BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | 86492920001 | |||||
| BRIDGWOOD, Dennis Henry | Director | 22 Bronington Close Northenden M22 4ZQ Manchester | British | 18005670003 | ||||||
| DOWE, Stephen William | Director | 10 Breary Lane East Bramhope LS16 9BJ Leeds West Yorkshire | United Kingdom | British | 88908400002 | |||||
| DUDLEY, Scott | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | 166551090001 | |||||
| GORTON, Janice | Director | Deepdale 33 Jacksons Edge Road Disley SK12 2LN Stockport Cheshire | British | 19948440001 | ||||||
| GORTON, Jeffrey William | Director | 2 Whalley Road Hale WA15 9DF Altrincham Cheshire | United Kingdom | British | 6307420001 | |||||
| GORTON, Kenneth Rodney | Director | Deepdale 33 Jacksons Edge Road Disley SK12 2LN Stockport Cheshire | United Kingdom | British | 16289860001 | |||||
| GORTON, Patricia | Director | 2 Whalley Road WA15 9DF Hale Cheshire | British | 84528730001 | ||||||
| HARDY-WILSON, Nigel Andrew | Director | Adair Street M1 2NQ Manchester Aero Works | England | British | 149590930001 | |||||
| HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | 72333480002 | ||||||
| MCGIVERN, James Patrick | Director | The Ridge CH60 6SP Wirral 3 Merseyside | England | British | 120346770002 | |||||
| PICKUP, James | Director | Crooklands Farm Goosnargh Lane Goosnargh PR3 2JU Preston Lancashire | British | 35926750001 | ||||||
| SAUNDERS, Mark Ian | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | 139588670003 | |||||
| SCOBIE, James Martin | Director | 1 Eastcote BR6 0AU Orpington Kent | United Kingdom | British | 73982880001 | |||||
| STRATFORD, Frederick Anthony | Director | Adair Street M1 2NQ Manchester Aero Works | United Kingdom | British | 151871680001 | |||||
| WINSTANLEY, Michael, Lord | Director | 93 Bankhall Lane Hale WA15 0NW Altrincham Cheshire | British | 21499330001 |
Who are the persons with significant control of PARAGON HYGIENE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Leonard Burdett | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Stephen Levine | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Mundell | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Giles | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PARAGON HYGIENE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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