Company NameParamount Telematics Limited
Company StatusDissolved
Company Number05392897
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date31 August 2011 (12 years, 8 months ago)
Previous NamesParagon Business Finance Limited and Paragon Telematics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Alan Christopher Flynn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(2 years, 5 months after company formation)
Appointment Duration4 years (closed 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence Address28-29 Haigh Road
Aspull
Wigan
Lancashire
WN2 1YA
Director NameJulie-Ann Parry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address240 Wigan Road
Aspull
Wigan
Lancashire
WN2 1HS
Secretary NameMr John Alan Christopher Flynn
NationalityBritish
StatusResigned
Appointed13 August 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence Address28-29 Haigh Road
Aspull
Wigan
Lancashire
WN2 1YA
Director NameJulieann Parry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address28-29 Haigh Road
Haigh
Wigan
Lancs
WN2 1LA
Secretary NameMr Martin Horton
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 March 2009)
RoleCompany Director
Correspondence Address32 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,325
Cash£42,143
Current Liabilities£296,668

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Final Gazette dissolved following liquidation (1 page)
31 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
17 October 2009Statement of affairs with form 4.19 (12 pages)
17 October 2009Appointment of a voluntary liquidator (1 page)
17 October 2009Statement of affairs with form 4.19 (12 pages)
17 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2009Appointment of a voluntary liquidator (1 page)
17 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-06
(1 page)
10 September 2009Registered office changed on 10/09/2009 from direct house lancaster way wingates industrial estate westhoughton bolton BL5 3XD (1 page)
10 September 2009Registered office changed on 10/09/2009 from direct house lancaster way wingates industrial estate westhoughton bolton BL5 3XD (1 page)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from the old post office 28-29 haigh road aspull wigan lancs WN2 1YA (1 page)
8 April 2009Registered office changed on 08/04/2009 from the old post office 28-29 haigh road aspull wigan lancs WN2 1YA (1 page)
8 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Appointment Terminated Secretary martin horton (1 page)
7 April 2009Appointment terminated secretary martin horton (1 page)
4 March 2009Secretary appointed martin horton (1 page)
4 March 2009Secretary appointed martin horton (1 page)
13 February 2009Appointment terminated secretary john flynn (1 page)
13 February 2009Appointment Terminated Director julie parry (1 page)
13 February 2009Appointment terminated director julie parry (1 page)
13 February 2009Appointment Terminated Secretary john flynn (1 page)
8 December 2008Director's change of particulars / julie parry / 01/12/2008 (1 page)
8 December 2008Director and Secretary's Change of Particulars / john flynn / 01/12/2008 / HouseName/Number was: , now: 28-29; Street was: 28-29 haigh road aspul, now: haigh road; Area was: , now: aspull (1 page)
8 December 2008Director and secretary's change of particulars / john flynn / 01/12/2008 (1 page)
8 December 2008Director's Change of Particulars / julie parry / 01/12/2008 / HouseName/Number was: , now: 28-29; Street was: 240 wigan road, now: haigh road; Area was: , now: aspull; Post Town was: aspull, now: wigan; Post Code was: WN2 1DU, now: WN2 1YA (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 15/03/08; full list of members (4 pages)
11 June 2008Return made up to 15/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2008Return made up to 15/03/07; full list of members (6 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
19 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
12 September 2007Company name changed paragon telematics LIMITED\certificate issued on 12/09/07 (2 pages)
12 September 2007Company name changed paragon telematics LIMITED\certificate issued on 12/09/07 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 49 king street manchester M2 7AY (1 page)
10 September 2007Registered office changed on 10/09/07 from: 49 king street manchester M2 7AY (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 15/03/06; full list of members (2 pages)
1 June 2006Return made up to 15/03/06; full list of members (2 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
28 April 2006Company name changed paragon business finance LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed paragon business finance LIMITED\certificate issued on 28/04/06 (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
21 April 2006Registered office changed on 21/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
30 June 2005Registered office changed on 30/06/05 from: paragon house, paragon business park, chorley new road bolton lancashire BL6 6HG (1 page)
30 June 2005Registered office changed on 30/06/05 from: paragon house, paragon business park, chorley new road bolton lancashire BL6 6HG (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
15 March 2005Incorporation (12 pages)
15 March 2005Incorporation (12 pages)