Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Paramex DTC Limited
Paramex DTC Limited is a dissolved company incorporated on 23 September 2009 with the registered office located in Leamington Spa, Warwickshire. Paramex DTC Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 January 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07027870
Private limited company
Age
15 years
Incorporated
23 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Paramex DTC Limited
Contact
Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Same address for the past
12 years
Companies in CV32 4EA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Mr Alexis John Charles Headington Yates
Director • Directors • British • Lives in UK • Born in Dec 1970
Mr Philip Hands
Director • British • Lives in UK • Born in Sep 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Paramex Limited
Mr Philip Hands and Mr Alexis John Charles Headington Yates are mutual people.
Active
Direct Advantage Limited
Mr Philip Hands and Mr Alexis John Charles Headington Yates are mutual people.
Active
@Design Limited
Mr Alexis John Charles Headington Yates is a mutual person.
Active
SCP Midlands Limited
Mr Philip Hands is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
30 Sep 2012
For period
30 Sep
⟶
30 Sep 2012
Traded for
12 months
Cash in Bank
£250
Decreased by £17.03K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£122.23K
Increased by £83.31K (+214%)
Total Liabilities
-£87.74K
Increased by £62.78K (+252%)
Net Assets
£34.5K
Increased by £20.53K (+147%)
Debt Ratio (%)
72%
Increased by 7.66% (+12%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 13 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 30 Sep 2014
Application To Strike Off
10 Years Ago on 18 Sep 2014
Confirmation Submitted
11 Years Ago on 23 Oct 2013
Small Accounts Submitted
12 Years Ago on 28 Jun 2013
Registered Address Changed
12 Years Ago on 9 Nov 2012
Peter Georgiades Resigned
12 Years Ago on 6 Nov 2012
Confirmation Submitted
12 Years Ago on 6 Nov 2012
Mr Alexis Yates Appointed
12 Years Ago on 23 Sep 2012
Small Accounts Submitted
13 Years Ago on 29 Jun 2012
Get Alerts
Get Credit Report
Discover Paramex DTC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2014
Application to strike the company off the register
Submitted on 18 Sep 2014
Annual return made up to 23 September 2013 with full list of shareholders
Submitted on 23 Oct 2013
Total exemption small company accounts made up to 30 September 2012
Submitted on 28 Jun 2013
Termination of appointment of Peter Georgiades as a director on 6 November 2012
Submitted on 9 Nov 2012
Registered office address changed from 1st Floor 20a the Borough Hinckley Leicestershire LE10 1NL England on 9 November 2012
Submitted on 9 Nov 2012
Annual return made up to 23 September 2012 with full list of shareholders
Submitted on 6 Nov 2012
Appointment of Mr Alexis Yates as a director on 23 September 2012
Submitted on 6 Nov 2012
Total exemption small company accounts made up to 30 September 2011
Submitted on 29 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs