Paragon Meed Construction Ltd

  • Dissolved
  • Incorporated on 8 Jul 2015

Reg Address: Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, England

Previous Names:
Constructec Limited - 6 Dec 2017
Constructek Limited - 30 Jul 2015
Constructec Limited - 30 Jul 2015
Constructek Limited - 8 Jul 2015

Company Classifications:
78109 - Other activities of employment placement agencies


  • Summary The company with name "Paragon Meed Construction Ltd" is a ltd and located in Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Paragon Meed Construction Ltd is currently in dissolved status and it was incorporated on 8 Jul 2015 (9 years 2 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Paragon Meed Construction Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adaeze Nwankwo Director 7 Dec 2017 - Active
2 Matthew Cullen Director 10 Jul 2015 British Active
3 Nick Hall Director 10 Jul 2015 British Active
4 Ben Leigh Director 10 Jul 2015 British Resigned
27 Jan 2016
5 Nick Hall Director 10 Jul 2015 British Active
6 Marion Black Director 8 Jul 2015 British Resigned
8 Jul 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Matthew Cullen
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mr Nick Hall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Nick Hall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paragon Meed Construction Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 11 May 2021 Download PDF
2 Gazette - Notice Voluntary 23 Feb 2021 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 15 Feb 2021 Download PDF
3 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 29 Sep 2020 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 29 Sep 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 7 Jul 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 20 Dec 2019 Download PDF
7 Pages
8 Confirmation Statement - No Updates 8 Jul 2019 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old New 1 May 2019 Download PDF
1 Pages
10 Accounts - Total Exemption Full 18 Sep 2018 Download PDF
8 Pages
11 Confirmation Statement - Updates 20 Jul 2018 Download PDF
5 Pages
12 Capital - Name Of Class Of Shares 28 Dec 2017 Download PDF
1 Pages
13 Address - Change Registered Office Company With Date Old New 13 Dec 2017 Download PDF
1 Pages
14 Capital - Allotment Shares 11 Dec 2017 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 11 Dec 2017 Download PDF
2 Pages
16 Accounts - Total Exemption Full 6 Dec 2017 Download PDF
8 Pages
17 Resolution 6 Dec 2017 Download PDF
3 Pages
18 Confirmation Statement - No Updates 14 Jul 2017 Download PDF
3 Pages
19 Accounts - Total Exemption Small 27 Jun 2017 Download PDF
5 Pages
20 Address - Change Registered Office Company With Date Old New 10 May 2017 Download PDF
1 Pages
21 Accounts - Change Account Reference Date Company Previous Shortened 29 Mar 2017 Download PDF
1 Pages
22 Accounts - Change Account Reference Date Company Current Extended 14 Oct 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 17 Aug 2016 Download PDF
7 Pages
24 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 9 Jun 2016 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 19 May 2016 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 14 Apr 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 25 Aug 2015 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Aug 2015 Download PDF
3 Pages
30 Capital - Allotment Shares 5 Aug 2015 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Aug 2015 Download PDF
3 Pages
32 Change Of Name - Notice 30 Jul 2015 Download PDF
2 Pages
33 Change Of Name - Certificate Company 30 Jul 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
35 Incorporation - Company 8 Jul 2015 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.