About

Registered Number: 06356366
Date of Incorporation: 30/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (3 years and 10 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Paragon Mortgages (No. 17) Plc was founded on 30 August 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed as Sharp, Pandora for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHARP, Pandora 30 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2020
LIQ13 - N/A 09 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2020
AD01 - Change of registered office address 19 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ01 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 20 February 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
AP02 - Appointment of corporate director 22 November 2017
AP02 - Appointment of corporate director 22 November 2017
PSC05 - N/A 02 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 01 March 2016
MR04 - N/A 08 January 2016
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 September 2014
AD04 - Change of location of company records to the registered office 08 September 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 28 April 2014
AA - Annual Accounts 31 January 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 03 December 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 21 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 01 September 2008
353 - Register of members 01 September 2008
AA - Annual Accounts 04 February 2008
CERT8 - Certificate to entitle a public company to commence business and borrow 11 September 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
225 - Change of Accounting Reference Date 11 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

Description Date Status Charge by
Deed of sub-charge and assignment 25 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.