PARAGON FLEET SOLUTIONS LIMITED

PARAGON FLEET SOLUTIONS LIMITED

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

    Company NamePARAGON FLEET SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02638543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARAGON FLEET SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PARAGON FLEET SOLUTIONS LIMITED located?

    Registered Office Address
    Form 2, 18 Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON FLEET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QEK GLOBAL SOLUTIONS (UK) LTDMar 02, 2000Mar 02, 2000
    KEDDY SERVICES LIMITEDSep 25, 1991Sep 25, 1991
    AGENTDIGIT LIMITEDAug 16, 1991Aug 16, 1991

    What are the latest accounts for PARAGON FLEET SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2023

    What is the status of the latest confirmation statement for PARAGON FLEET SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2023

    What are the latest filings for PARAGON FLEET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 15, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    6 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Apr 02, 2023

    11 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Number of directors shall be two 21/11/2021
    RES13

    Termination of appointment of David Francis Harris as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 03, 2022

    8 pagesAA

    Confirmation statement made on Dec 01, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr David Francis Harris on Sep 26, 2022

    2 pagesCH01

    Director's details changed for Mr Timothy Giles Lampert on Sep 12, 2022

    2 pagesCH01

    Change of details for Vam Uk Acquisition Corporation Ltd as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022

    1 pagesAD01

    Who are the officers of PARAGON FLEET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    215450810001
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector303063460001
    SHAH, Nikheel
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    EnglandBritishAccountant201275890001
    FARRELLY, Ian Brian
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    211001940001
    HARRIS, David
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Secretary
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    211057390001
    SHAPTON, Robert
    Gable House
    Hulland Village
    DE6 3EP Ashbourne
    Derbyshire
    Secretary
    Gable House
    Hulland Village
    DE6 3EP Ashbourne
    Derbyshire
    British76718060003
    SPRADLIN, Shane Michael
    4647 Riverchase Court
    Troy
    Michigan 48098
    Usa
    Secretary
    4647 Riverchase Court
    Troy
    Michigan 48098
    Usa
    American105110180001
    TATE, Jonathan Colin
    Weedon Road
    Nether Heyford
    NN7 3LG Northampton
    The Old Stables
    England
    Secretary
    Weedon Road
    Nether Heyford
    NN7 3LG Northampton
    The Old Stables
    England
    British104276290002
    TOONEN, Sarah Catherine
    5 Yew Tree Rise
    Croughton
    NN13 5UW Brackley
    Northants
    Secretary
    5 Yew Tree Rise
    Croughton
    NN13 5UW Brackley
    Northants
    British16500450005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUDRY, Kerry
    22650 Armada Centre
    48005 Armada
    Michigan
    Usa
    Director
    22650 Armada Centre
    48005 Armada
    Michigan
    Usa
    AmericanDirector68541960001
    BURT, Lee Howard
    2134 Oakwood
    Troy
    Michigan M1 48098
    Usa
    Director
    2134 Oakwood
    Troy
    Michigan M1 48098
    Usa
    AmericanCfo78139400001
    CUPP, Sammy Clay
    1494 Highpoint
    48306 Rochester
    Michigan
    Usa
    Director
    1494 Highpoint
    48306 Rochester
    Michigan
    Usa
    AmericanExecutive68541440001
    DAEMI, Vahid
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    Director
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    United KingdomBritishCompany Director70874310001
    GIBSON, David Michael
    Dunfuinary
    Connel
    PA37 1PG Oban
    Argyll
    Scotland
    Director
    Dunfuinary
    Connel
    PA37 1PG Oban
    Argyll
    Scotland
    BritishCompany Director62416340001
    GRANT-WILSON, Colin Andrew
    32 Ashleigh Road
    Mortlake
    SW14 8PX London
    Director
    32 Ashleigh Road
    Mortlake
    SW14 8PX London
    BritishCompany Director16500440002
    HALL, Arthur Eugene
    161 Kringloop
    Amstelveen
    1186 Gw
    The Netherlands
    Director
    161 Kringloop
    Amstelveen
    1186 Gw
    The Netherlands
    AmericanDirector68542200001
    HARRIS, David Francis
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    EnglandBritishDirector130075020001
    HETZEL, Andrew
    High Street
    Greens Norton
    NN12 8BA Towcester
    24
    Northamptonshire
    Director
    High Street
    Greens Norton
    NN12 8BA Towcester
    24
    Northamptonshire
    United KingdomBritishFinancial Director58843140002
    HUCKLESBY, Stephen Charles
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritishManaging Director63644820016
    LAMPERT, Timothy Giles
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritishDirector271145770001
    MITCHELL, David Roy
    115 Puritan
    Birmingham
    Michigan Mi 48009
    Usa
    Director
    115 Puritan
    Birmingham
    Michigan Mi 48009
    Usa
    AmericanDirector105110100001
    PALMER-BAUNACK, Avril
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritishDirector196667380002
    PENSKE, Roger Searle
    600 Chester
    Birmingham
    Michigan Mi 48009
    U S A
    Director
    600 Chester
    Birmingham
    Michigan Mi 48009
    U S A
    AmericanChairman Ceo106591210001
    PETERS, Richard James
    5050w. Frank Street
    Birmingham
    Michigan Mi 48009
    U S A
    Director
    5050w. Frank Street
    Birmingham
    Michigan Mi 48009
    U S A
    AmericanDirector106591260001
    RIDDLE, Kevin John
    Stamford Rise
    LE6 0PY Newtown Linford
    Bradgate Lodge
    Leicestershire
    England
    Director
    Stamford Rise
    LE6 0PY Newtown Linford
    Bradgate Lodge
    Leicestershire
    England
    United KingdomBritishGroup Finance Director177579990001
    SEABRIDGE, David John
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritishDirector159306440002
    SHAPTON, Robert
    Ash Lodge
    2 Ruxley Gardens
    TW17 8AW Shepperton
    Middlesex
    Director
    Ash Lodge
    2 Ruxley Gardens
    TW17 8AW Shepperton
    Middlesex
    BritishCfo Chief Financial Officer76718060002
    THOMAS, Howard Malcolm
    Silverwood 1a St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    Silverwood 1a St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    BritishDirector54464730001
    TOONEN, Sarah Catherine
    5 Yew Tree Rise
    Croughton
    NN13 5UW Brackley
    Northants
    Director
    5 Yew Tree Rise
    Croughton
    NN13 5UW Brackley
    Northants
    BritishSolicitor16500450005
    VAUGHAN, Laurence Edward William
    The Old Rectory
    Ridlington Uppingham
    LE15 9AU Rutland
    Leicestershire
    Director
    The Old Rectory
    Ridlington Uppingham
    LE15 9AU Rutland
    Leicestershire
    BritishDirector40326440005
    WILKINSON, Georgina
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    Director
    Crosby Way
    GU9 7XG Farnham
    Headway House
    Surrey
    England
    EnglandBritishDirector210290410001
    WOOD ROE, William Robert
    The Spinney Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    Director
    The Spinney Bagshot Road
    Worplesdon Hill
    GU22 0QY Woking
    Surrey
    BritishCompany Director20891580001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PARAGON FLEET SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vam Uk Acquisition Corporation Ltd
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Aug 09, 2016
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number05394664
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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