Company NameParagons Personnel Ltd
Company StatusDissolved
Company Number09476400
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ramon Clifford Dyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglenook Main Road
Nutbourne
West Sussex
PO18 8RR
Director NameMr Christopher Gillmore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Northwich Business Centre Meadow Street
Northwich
CW9 5BF

Location

Registered Address31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

2 July 2018Delivered on: 2 July 2018
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
24 June 2016Delivered on: 24 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

8 November 2017Registered office address changed from 9 Latimer Street Romsey Hampshire SO51 8DF England to 17a Market Place Romsey SO51 8NA on 8 November 2017 (1 page)
6 April 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 August 2016Termination of appointment of Christopher Gillmore as a director on 31 May 2016 (1 page)
24 June 2016Registration of charge 094764000001, created on 24 June 2016 (25 pages)
21 June 2016Registered office address changed from Inglenook Main Road Nutbourne West Sussex PO18 8RR United Kingdom to 9 Latimer Street Romsey Hampshire SO51 8DF on 21 June 2016 (1 page)
8 June 2016Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 (2 pages)
2 June 2016Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 (1 page)
1 June 2016Appointment of Mr Christopher Gillmore as a director on 24 May 2016 (3 pages)
1 June 2016Appointment of Mr Christopher Gillmore as a director on 27 May 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 100
(43 pages)