Liquidation
Company Information for PARAGON SCAFFOLDING LIMITED
2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
|
Company Registration Number
06942276
Private Limited Company
Liquidation |
Company Name | |
---|---|
PARAGON SCAFFOLDING LIMITED | |
Legal Registered Office | |
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU Other companies in PR4 | |
Company Number | 06942276 | |
---|---|---|
Company ID Number | 06942276 | |
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 07:37:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARAGON SCAFFOLDING SERVICES PTY LTD | WA 6007 | Active | Company formed on the 2015-02-17 | |
PARAGON SCAFFOLDING PTY LTD | Active | Company formed on the 2019-07-10 | ||
PARAGON SCAFFOLDING LIMITED | Unknown | |||
PARAGON SCAFFOLDING GROUP HOLDINGS PTY LTD | Active | Company formed on the 2021-06-23 |
Officer | Role | Date Appointed |
---|---|---|
MAX DEREK WILSON HODGSON |
||
PETER IAN HODGSON |
||
JAZZ AMY JOY PASCOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAX D W HODGSON |
Director | ||
ALISON JUNE HODGSON |
Company Secretary | ||
ALISON JUNE HODGSON |
Director | ||
PETER IAN HODGHSON |
Director | ||
ALISON JUNE HODGSON |
Director | ||
PETER IAN HODGSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABBOMBS LTD | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Scaffolder/labourer | Preston | Part 2 scaffolder or Labourer required must hold Vailid CISRS/ or CSCS certificate, excellent rates of pay, Working away at rugby digs and food paid for 40 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER IAN HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER IAN HODGSON | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM Braithwates Yard Lytham Road Warton Preston PR4 1AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM Braithwates Yard Lytham Road Warton Preston PR4 1AH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX DEREK WILSON HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX DEREK WILSON HODGSON | |
CH01 | Director's details changed for Miss Jazz Amy Joy Hodgson on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MISS JAZZ AMY JOY HODGSON | |
AP01 | DIRECTOR APPOINTED MR MAX DEREK WILSON HODGSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IAN HODGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM Unit 1 Bush Lane Freckleton Preston PR4 1UH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX D W HODGSON | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MAX D W HODGSON | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2013 FROM UNIT 1A STANLEY LODGE FARM SALWICK ROAD/ WHARLES PRESTON LANCS PR4 3SN | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HODGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON HODGSON | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER IAN HODGSON | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 23/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 19/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE HODGSON / 19/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HODGHSON | |
AP01 | DIRECTOR APPOINTED MRS ALISON JUNE HODGSON | |
288a | DIRECTOR APPOINTED MR PETER IAN HODGHSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON HODGSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HODGSON | |
288a | DIRECTOR APPOINTED MRS ALISON JUNE HODGSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 10 CHAPEL CLOSE WESHAM LANCS PR43HB UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1092115 | Active | Licenced property: WHARLES STANLEY LODGE FARM, SALWICK ROAD PRESTON GB PR4 3SN;BUSH LANE UNIT 1 FRECKLETON PRESTON FRECKLETON GB PR4 1UH;Lytham road warton Brathwaite Yard preston GB pr4 1ah. Correspondance address: warton Braithwaites Yard Preston GB PR4 1AH |
Notice of | 2020-06-12 |
Appointment of Liquidators | 2019-06-03 |
Resolutions for Winding-up | 2019-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 19,802 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 17,321 |
Provisions For Liabilities Charges | 2012-07-01 | £ 2,293 |
Provisions For Liabilities Charges | 2011-07-01 | £ 2,992 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARAGON SCAFFOLDING LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 4,698 |
Cash Bank In Hand | 2011-07-01 | £ 669 |
Current Assets | 2012-07-01 | £ 24,260 |
Current Assets | 2011-07-01 | £ 16,731 |
Debtors | 2012-07-01 | £ 13,562 |
Debtors | 2011-07-01 | £ 11,062 |
Fixed Assets | 2012-07-01 | £ 11,465 |
Fixed Assets | 2011-07-01 | £ 14,958 |
Shareholder Funds | 2012-07-01 | £ 13,630 |
Shareholder Funds | 2011-07-01 | £ 11,376 |
Stocks Inventory | 2012-07-01 | £ 6,000 |
Stocks Inventory | 2011-07-01 | £ 5,000 |
Tangible Fixed Assets | 2012-07-01 | £ 11,465 |
Tangible Fixed Assets | 2011-07-01 | £ 14,958 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as PARAGON SCAFFOLDING LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PARAGON SCAFFOLDING LIMITED | Event Date | 2020-06-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PARAGON SCAFFOLDING LIMITED | Event Date | 2019-05-23 |
Liquidator's name and address: Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU : Ag GG21838 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PARAGON SCAFFOLDING LIMITED | Event Date | 2019-05-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at the office of Begbies Traynor, 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 23 May 2019 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Ian McCulloch (IP No. 18532 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 2-3 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000 . Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 01772 202000 . Ag GG21838 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |