Background WavePink WaveYellow Wave

PARAGON LEISURE GROUP LIMITED (07838070)

PARAGON LEISURE GROUP LIMITED (07838070) is a liquidation UK company. incorporated on 7 November 2011. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARAGON LEISURE GROUP LIMITED has been registered for 14 years. Current directors include HARDY, Alan.

Company Number
07838070
Status
liquidation
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
Suite 500 Unit 2 94a Wycliffe Road, Northampton, NN1 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARDY, Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON LEISURE GROUP LIMITED

PARAGON LEISURE GROUP LIMITED is an liquidation company incorporated on 7 November 2011 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARAGON LEISURE GROUP LIMITED was registered 14 years ago.(SIC: 64209)

Status

liquidation

Active since 14 years ago

Company No

07838070

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Group Accounts

Next Due

Due by 26 June 2024
Period: 1 July 2022 - 31 March 2023

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025
Contact
Address

Suite 500 Unit 2 94a Wycliffe Road Northampton, NN1 5JF,

Previous Addresses

14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
From: 10 October 2024To: 22 January 2025
Goverton Heights Goverton Bleasby Nottingham NG14 7FN England
From: 1 April 2019To: 10 October 2024
Paragon House Orchard Place, Nottingham Business Park Nottingham NG8 6PX
From: 7 November 2011To: 1 April 2019
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Dec 12
Director Joined
Feb 20
Director Left
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARDY, Alan

Active
NewarkNG24 1TW
Born May 1964
Director
Appointed 07 Nov 2011

HARDY, Jackie Samantha

Resigned
Goverton, BleasbyNG14 7FN
Born February 1973
Director
Appointed 07 Feb 2020
Resigned 08 Feb 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Nov 2011
Resigned 07 Nov 2011

Persons with significant control

1

Mr Alan Hardy

Active
NewarkNG24 1TW
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 March 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 January 2025
600600
Resolution
22 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
10 October 2024
AD04Change of Accounting Records Location
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Accounts Amended With Accounts Type Group
30 September 2021
AAMDAAMD
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
13 November 2019
AAMDAAMD
Accounts Amended With Accounts Type Group
12 November 2019
AAMDAAMD
Legacy
7 November 2019
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Incorporation Company
7 November 2011
NEWINCIncorporation