PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06340568
CategoryPrivate Limited Company
Incorporated13 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution13 Oct 2017
Years6 years, 7 months, 19 days

SUMMARY

PARAGON PRINT AND PACKAGING (HOLDINGS) LIMITED is an dissolved private limited company with number 06340568. It was incorporated 16 years, 9 months, 19 days ago, on 13 August 2007 and it was dissolved 6 years, 7 months, 19 days ago, on 13 October 2017. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Mar 2016

Category: Address

Type: AD03

New address: Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 10 Feb 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:block transfer court order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 10 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-25

Capital : 135,250.43 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change sail address company with new address

Date: 27 Oct 2015

Category: Address

Type: AD02

New address: Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063405680004

Documents

View document PDF

Legacy

Date: 10 Sep 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 form Termination of a Director Appointment registered on the 10/09/2015 was removed from the register on the 11/11/2015 because it is invalid or ineffective

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Patterson

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Ian Richard Batt Partington

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Ormrod

Termination date: 2015-07-31

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Lennon

Termination date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063405680003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063405680004

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Patterson

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Ian Richard Batt Partington

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Joanne Ormrod

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Karl Bostock

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063405680003

Documents

View document PDF

Auditors resignation company

Date: 29 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Murtagh

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cushing

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-25

Capital : 135,250.42 GBP

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lapping

Change date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Mr Anthony Charles Lennon

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Karl Bostock

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Dennis Patterson

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Ian Richard Batt Partington

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Andrew Stuart Murtagh

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Ormrod

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Mark Lapping

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH01

Capital : 135,000 GBP

Date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Cushing

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Dennis Patterson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karl Bostock

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Charles Lennon

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Richard Batt Partington

Change date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karl Bostock

Change date: 2011-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 1 Benner Road Industrial Estate Pinchbeck Spalding Lincolnshire PE11 3PZ

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul harper

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/12/2007

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed PPP1 LIMITED\certificate issued on 27/01/09

Documents

View document PDF

Resolution

Date: 19 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 18/10/07\gbp si [email protected]=470.41\gbp ic 134494.38/134964.79\

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 18/10/07\gbp si [email protected]=493.38\gbp si 134000@1=134000\gbp ic 1/134494.38\

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/07

Documents

View document PDF

Resolution

Date: 11 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Capital

Type: 122

Description: S-div 18/10/07

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 11/10/07 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2690 LIMITED\certificate issued on 10/10/07

Documents

View document PDF

Incorporation company

Date: 13 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

174 ROMFORD ROAD MANAGEMENT LIMITED

THE OLD CHEMISTS,TOLLESBURY,CM9 8QD

Number:07434810
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARNICON LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10975569
Status:ACTIVE
Category:Private Limited Company

MARVICO DESIGN LTD

24 BURNSIDE PARK,ABERDEEN,AB21 7HB

Number:SC551505
Status:ACTIVE
Category:Private Limited Company

MORE BAR CONSULTANTS LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:10539862
Status:ACTIVE
Category:Private Limited Company

QP ENTERPRISES LTD

94 HOPE STREET,GLASGOW,G2 6PH

Number:SC609771
Status:ACTIVE
Category:Private Limited Company

SL025132 LP

SUITE 6093,DUNDEE,DD1 4BG

Number:SL025132
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source