YORKCOURT PARAGON LIMITED
LEEDS YORKCOURT (2006) LIMITED WAKEFIELD AWG LIMITED YORKCOURT AWG LIMITED INHOCO 2592 LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1DX

Company number 04339133
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address INTELL HOUSE 1 MADISON COURT, GEORGE MANN ROAD, LEEDS, WEST YORKSHIRE, LS10 1DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Total exemption small company accounts made up to 27 March 2015. The most likely internet sites of YORKCOURT PARAGON LIMITED are www.yorkcourtparagon.co.uk, and www.yorkcourt-paragon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Garforth Rail Station is 5.6 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkcourt Paragon Limited is a Private Limited Company. The company registration number is 04339133. Yorkcourt Paragon Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Yorkcourt Paragon Limited is Intell House 1 Madison Court George Mann Road Leeds West Yorkshire Ls10 1dx. . MCCLELLAN, Christopher James is a Secretary of the company. JONES, Curtis is a Director of the company. MACKIE, Colin Dwight is a Director of the company. MCCLELLAN, Christopher James is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary JONES, Curtis has been resigned. Secretary JONES, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director JONES, Curtis has been resigned. Director JONES, John has been resigned. Director LOGUE, David Iain has been resigned. Director MACKIE, Colin Dwight has been resigned. Director MCARDLE, Ian has been resigned. Director RUSSELL, Peter has been resigned. Director SUTTIE, Ian Alexander has been resigned. Director WALLACE, Lesley Ann has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCLELLAN, Christopher James
Appointed Date: 06 August 2013

Director
JONES, Curtis
Appointed Date: 13 August 2013
48 years old

Director
MACKIE, Colin Dwight
Appointed Date: 13 August 2013
71 years old

Director
MCCLELLAN, Christopher James
Appointed Date: 06 August 2013
48 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 08 March 2002
Appointed Date: 12 December 2001

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 08 March 2002

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
JONES, Curtis
Resigned: 06 August 2013
Appointed Date: 24 January 2008

Secretary
JONES, John
Resigned: 24 January 2008
Appointed Date: 31 March 2006

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2006
Appointed Date: 17 December 2005

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 16 December 2005
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Director
JONES, Curtis
Resigned: 06 August 2013
Appointed Date: 24 January 2008
48 years old

Director
JONES, John
Resigned: 24 January 2008
Appointed Date: 31 March 2006
76 years old

Director
LOGUE, David Iain
Resigned: 31 March 2006
Appointed Date: 10 December 2004
67 years old

Director
MACKIE, Colin Dwight
Resigned: 06 August 2013
Appointed Date: 27 March 2002
71 years old

Director
MCARDLE, Ian
Resigned: 10 December 2004
Appointed Date: 23 April 2003
59 years old

Director
RUSSELL, Peter
Resigned: 23 April 2003
Appointed Date: 08 March 2002
69 years old

Director
SUTTIE, Ian Alexander
Resigned: 21 January 2008
Appointed Date: 27 March 2002
78 years old

Director
WALLACE, Lesley Ann
Resigned: 31 March 2006
Appointed Date: 08 March 2002
55 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 08 March 2002
Appointed Date: 12 December 2001

Persons With Significant Control

Mr Curtis Jones
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Dwight Mackie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Mcclellan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKCOURT PARAGON LIMITED Events

02 Feb 2017
Confirmation statement made on 12 December 2016 with updates
21 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
29 Sep 2016
Total exemption small company accounts made up to 27 March 2015
26 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25

23 Mar 2016
Previous accounting period shortened from 28 March 2015 to 27 March 2015
...
... and 102 more events
04 Apr 2002
New director appointed
04 Apr 2002
New director appointed
25 Mar 2002
Company name changed yorkcourt awg LIMITED\certificate issued on 25/03/02
13 Mar 2002
Company name changed inhoco 2592 LIMITED\certificate issued on 13/03/02
12 Dec 2001
Incorporation

YORKCOURT PARAGON LIMITED Charges

6 August 2013
Charge code 0433 9133 0007
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Paragon business village, wakefield t/no YY19708…
6 August 2013
Charge code 0433 9133 0006
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Paragon business village, wakefield t/no YY19708…
24 May 2013
Charge code 0433 9133 0005
Delivered: 29 May 2013
Status: Satisfied on 11 March 2016
Persons entitled: Bank of Scotland PLC
Description: Paragon business village being land to the north side of…
4 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 25 May 2013
Persons entitled: Morrison Developments Property Finance Limited
Description: All that freehold property known as land at paragon park…
4 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land situate at paragon park wwakefield…
4 April 2003
Debenture
Delivered: 14 April 2003
Status: Satisfied on 11 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Floating charge
Delivered: 11 June 2002
Status: Satisfied on 12 April 2006
Persons entitled: Morrison Developments Property Finance Limited
Description: The. Undertaking and all property and assets.