This company is commonly known as Paragons Accord Recruitment Limited. The company was founded 5 years ago and was given the registration number 11621192. The firm's registered office is in SILEBY. You can find them at C/o Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PARAGONS ACCORD RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 11621192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire, LE12 7NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a, Market Place, Romsey, England, SO51 8NA | Director | 22 September 2019 | Active |
31 Northwich Business Centre, Meadow Street, Northwich, United Kingdom, CW9 5BF | Director | 14 October 2018 | Active |
Mr Christopher Gillmore | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | C/O Voscap, 67 Grosvenor Street, London, W1K 3JN |
Nature of control | : |
|
Mr Steven Pendergast | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Northwich Business Centre, Meadow Street, Northwich, United Kingdom, CW9 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.