PARAGON COMMERCE LTD
MANCHESTER ANDREW ROYLE COMPUTING LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 02711136
Status In Administration/Administrative Receiver
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address C/O DUFF & PHELPS LTD, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice of move from Administration to Dissolution on 22 February 2017; Administrator's progress report to 22 February 2017; Administrator's progress report to 22 August 2016. The most likely internet sites of PARAGON COMMERCE LTD are www.paragoncommerce.co.uk, and www.paragon-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragon Commerce Ltd is a Private Limited Company. The company registration number is 02711136. Paragon Commerce Ltd has been working since 30 April 1992. The present status of the company is In Administration/Administrative Receiver. The registered address of Paragon Commerce Ltd is C O Duff Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1ew. . ROYLE, Andrew William is a Secretary of the company. ROYLE, Andrew William is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director ROYLE, Mark Stephen Thomas has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
ROYLE, Andrew William
Appointed Date: 05 May 1992

Director
ROYLE, Andrew William
Appointed Date: 05 May 1992
57 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 May 1992
Appointed Date: 30 April 1992

Director
ROYLE, Mark Stephen Thomas
Resigned: 28 February 2013
Appointed Date: 05 May 1992
61 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 05 May 1992
Appointed Date: 30 April 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 May 1992
Appointed Date: 30 April 1992

PARAGON COMMERCE LTD Events

01 Mar 2017
Notice of move from Administration to Dissolution on 22 February 2017
01 Mar 2017
Administrator's progress report to 22 February 2017
18 Oct 2016
Administrator's progress report to 22 August 2016
25 Apr 2016
Result of meeting of creditors
05 Apr 2016
Registered office address changed from C/O Royles Total Fitness Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE to C/O C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2016
...
... and 78 more events
18 Mar 1993
Ad 06/03/93--------- £ si 2@1=2 £ ic 2/4

13 May 1992
Registered office changed on 13/05/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

13 May 1992
Director resigned;new director appointed

13 May 1992
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1992
Incorporation

PARAGON COMMERCE LTD Charges

13 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 13 July 2015
Persons entitled: Yorkshire Bank
Description: 9 knutsford road wilmslow cheshire. Assigns the goodwill of…
13 February 2004
Legal mortgage (own account)
Delivered: 14 February 2004
Status: Satisfied on 13 July 2015
Persons entitled: Yorkshire Bank PLC
Description: Sandle heath mill alderley road chelford macclesfield t/nos…
13 February 2004
Legal mortgage (own account)
Delivered: 14 February 2004
Status: Satisfied on 13 July 2015
Persons entitled: Yorkshire Bank PLC
Description: Western house 7 knutsford road wilmslow cheshire t/no…
12 February 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied on 13 July 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Mortgage deed
Delivered: 1 December 2000
Status: Satisfied on 13 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 7 knutsford road, wilmslow…
13 January 1997
Debenture
Delivered: 16 January 1997
Status: Satisfied on 13 July 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…