PARAGON QUALITY FOODS LTD
DONCASTER UNCLE SAMS BEEF BURGER MANUFACTURING LTD SPARKS BURGERS LIMITED

Hellopages » South Yorkshire » Doncaster » DN3 3FB

Company number 03155362
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address PARAGON QUALITY FOODS LIMITED YORKSHIRE WAY, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3FB
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 60,000 . The most likely internet sites of PARAGON QUALITY FOODS LTD are www.paragonqualityfoods.co.uk, and www.paragon-quality-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Paragon Quality Foods Ltd is a Private Limited Company. The company registration number is 03155362. Paragon Quality Foods Ltd has been working since 05 February 1996. The present status of the company is Active. The registered address of Paragon Quality Foods Ltd is Paragon Quality Foods Limited Yorkshire Way Armthorpe Doncaster South Yorkshire Dn3 3fb. . PEKIN, Metin is a Director of the company. Secretary MIDDLETON, Elizabeth Louise has been resigned. Secretary PEKIN, Metin has been resigned. Secretary PEKIN, Zohre has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director PEKIN, Ali has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
PEKIN, Metin
Appointed Date: 05 February 1996
56 years old

Resigned Directors

Secretary
MIDDLETON, Elizabeth Louise
Resigned: 16 August 2005
Appointed Date: 06 July 2001

Secretary
PEKIN, Metin
Resigned: 01 December 2001
Appointed Date: 05 February 1996

Secretary
PEKIN, Zohre
Resigned: 17 December 2009
Appointed Date: 16 August 2005

Nominee Secretary
WAYNE, Harold
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Director
PEKIN, Ali
Resigned: 06 July 2001
Appointed Date: 05 February 1996
70 years old

Nominee Director
WAYNE, Yvonne
Resigned: 05 February 1996
Appointed Date: 05 February 1996
45 years old

Persons With Significant Control

Mr Metin Pekin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PARAGON QUALITY FOODS LTD Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Dec 2016
Full accounts made up to 28 February 2016
27 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 60,000

15 Jul 2015
Full accounts made up to 28 February 2015
16 Jun 2015
Registration of charge 031553620008, created on 15 June 2015
...
... and 74 more events
26 Feb 1996
Director resigned
26 Feb 1996
Secretary resigned
26 Feb 1996
New secretary appointed;new director appointed
26 Feb 1996
Registered office changed on 26/02/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN
05 Feb 1996
Incorporation

PARAGON QUALITY FOODS LTD Charges

15 June 2015
Charge code 0315 5362 0008
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 July 2012
Legal assignment of contract monies
Delivered: 18 July 2012
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 25 October 2011
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
12 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 8 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
Legal mortgage
Delivered: 20 August 2008
Status: Satisfied on 3 April 2010
Persons entitled: Clydesdale Bank PLC
Description: 19 and 20 high street doncaster, assigns the goodwill of…
13 October 2003
Legal mortgage
Delivered: 28 October 2003
Status: Satisfied on 3 April 2010
Persons entitled: Yorkshire Bank PLC
Description: The property k/a unit 3 quadrant yorkshire way westmoor…
28 January 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 20 August 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1996
Debenture
Delivered: 11 September 1996
Status: Satisfied on 12 August 2003
Persons entitled: Donbac Limited
Description: The whole of the company's undertaking property and assets…