Company number 04242739
Status Liquidation
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN; Appointment of a voluntary liquidator; Court order INSOLVENCY:block transfer court order - replacement of liquidator. The most likely internet sites of PARAGON PRINT & PACKAGING LIMITED are www.paragonprintpackaging.co.uk, and www.paragon-print-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Paragon Print Packaging Limited is a Private Limited Company.
The company registration number is 04242739. Paragon Print Packaging Limited has been working since 28 June 2001.
The present status of the company is Liquidation. The registered address of Paragon Print Packaging Limited is 1 More London Place London Se1 2af. . BOSTOCK, Karl is a Secretary of the company. BOSTOCK, Karl Robert is a Director of the company. Secretary BURGESS, Andrew Elliott has been resigned. Secretary LENNON, Anthony Charles has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BURGESS, Andrew Elliott has been resigned. Director COX, Terrance Martin has been resigned. Director CUSHING, Philip Edward has been resigned. Director DIXON, Andrew Richard has been resigned. Director LAPPING, Mark Edward has been resigned. Director LENNON, Anthony Charles has been resigned. Director MURTAGH, Andrew Stuart has been resigned. Director PARTINGTON, Ian Richard Batt has been resigned. Director PATTERSON, Dennis has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 December 2012
Appointed Date: 18 October 2005
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 October 2001
Appointed Date: 28 June 2001
Director
PATTERSON, Dennis
Resigned: 31 July 2015
Appointed Date: 01 November 2001
66 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 26 October 2001
Appointed Date: 28 June 2001
PARAGON PRINT & PACKAGING LIMITED Events
04 Mar 2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Court order INSOLVENCY:block transfer court order - replacement of liquidator
10 Feb 2016
Notice of ceasing to act as a voluntary liquidator
14 Nov 2015
Satisfaction of charge 5 in full
...
... and 134 more events
09 Nov 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
09 Nov 2001
£ nc 1000/4000 26/10/01
06 Nov 2001
Particulars of mortgage/charge
06 Nov 2001
Particulars of mortgage/charge
28 Jun 2001
Incorporation
8 November 2013
Charge code 0424 2739 0008
Delivered: 15 November 2013
Status: Satisfied
on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0424 2739 0007
Delivered: 14 November 2013
Status: Satisfied
on 6 October 2015
Persons entitled: Ge Capital Bank Limited (The Security Holder)
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code 0424 2739 0006
Delivered: 5 June 2013
Status: Satisfied
on 19 November 2013
Persons entitled: Investec Bank PLC (The "Bank")
Description: The chargor, as continuing security for the payment…
31 December 2012
Debenture
Delivered: 8 January 2013
Status: Satisfied
on 14 November 2015
Persons entitled: Portugal Bidco Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Composite guarantee and debenture
Delivered: 23 October 2007
Status: Satisfied
on 12 January 2013
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Satisfied
on 1 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Deed of charge over credit balances
Delivered: 6 November 2001
Status: Satisfied
on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: 00635561. the charge creates a fixed charge over all the…
1 November 2001
Debenture
Delivered: 6 November 2001
Status: Satisfied
on 23 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…