PARAGO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePARAGO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07932190
    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 PARAGO UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PARAGO UK LIMITED located?

    Registered Office Address
    Westside
    London Road
    HP3 9TD Hemel Hempstead
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARAGO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PARAGO UK 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

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on Jun 14, 2018

    1 pagesPSC07

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    179 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Jonathan Paul Andrew Kenny as a director on Aug 07, 2018

    1 pagesTM01

    Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on Mar 19, 2018

    1 pagesAD01

    Director's details changed for Mr Jonathan Paul Andrew Kenny on Mar 09, 2018

    2 pagesCH01

    Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on Mar 09, 2018

    1 pagesAD01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jerry Neil Ulrich as a director on Oct 23, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Director's details changed for Jerry Neil Ulrich on Oct 26, 2016

    2 pagesCH01

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Appointment of Jonathan Paul Andrew Kenny as a director on May 22, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Patrick Philip Gurney as a director on May 22, 2016

    2 pagesAP01

    Appointment of Mr Matthew Howe as a director on Feb 01, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 3,306,898
    SH01

    Registered office address changed from 40 Bernard Street London WC1N 1LG United Kingdom to 40 Bernard Street London WC1N 1LE on Feb 25, 2016

    1 pagesAD01

    Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT to 40 Bernard Street London WC1N 1LG on Jan 23, 2016

    1 pagesAD01

    Who are the officers of PARAGO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINHOUSE, Michelle
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Secretary
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    199406000001
    GURNEY, Patrick Philip
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    EnglandBritish216332150001
    HOWE, Matthew David
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    EnglandEnglish189892240001
    RICHESSON, Kirsten Ellen
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    United States
    Director
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    United States
    United StatesAmerican199236760001
    DURANT, David Ethan
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    Secretary
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    194468280001
    WOODSON, William Edward
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    British167062370001
    DURANT, David Ethan
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    Director
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    UsaAmerican185680380001
    KENNY, Jonathan Paul Andrew
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    Director
    London Road
    HP3 9TD Hemel Hempstead
    Westside
    Hertfordshire
    United Kingdom
    NetherlandsIrish126978060001
    REEVES, Mae Kantipong
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    United States Of AmericaUnited States166366030001
    SPOTTISWOOD, Juli Christina
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    United Kingdom
    Usa/TxAmerican166366040001
    ULRICH, Jerry Neil
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    Director
    Stoneridge Mall Road
    94588 Pleasanton
    6220
    California
    Usa
    UsaAmerican194469090002

    Who are the persons with significant control of PARAGO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackhawk Network Holdings, Inc.
    94588 Pleasanton
    6220 Stoneridge Mall Road
    Ca
    United States
    Apr 06, 2016
    94588 Pleasanton
    6220 Stoneridge Mall Road
    Ca
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityLaws Of The United States
    Place RegisteredDelaware Secretary Of State, Division Of Corporations
    Registration Number43-2099257
    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.

    What are the latest statements on persons with significant control for PARAGO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PARAGO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2014
    Delivered On Nov 18, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank,National Association (As Administrative Agent)
    Transactions
    • Nov 18, 2014Registration of a charge (MR01)

    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