Company NameW.V. Patrick (Builders) Limited
Company StatusDissolved
Company Number00482034
CategoryPrivate Limited Company
Incorporation Date11 May 1950(73 years, 12 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Valerie Christine Brockclehurst
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 August 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAddlethorpe Grange
Sicklinghall
Wetherby
W Yorks
Director NameElsie Doreen Patrick
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 August 2021)
RoleCo Director
Correspondence Address10 Raines Meadow
Grassington
Skipton
North Yorkshire
BD23 5NB
Director NameHedley Vernon Patrick
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 August 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Hetton
Skipton
North Yorkshire
BD23 6LT
Secretary NameHedley Vernon Patrick
NationalityBritish
StatusClosed
Appointed11 December 1991(41 years, 7 months after company formation)
Appointment Duration29 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameMrs Sandra Susan Patrick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(41 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NamePhilip Preston Drake
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(41 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 1994)
RoleQuantity Surveyor
Correspondence Address1 Roebuck Lane
Newall With Clifton
Otley
West Yorkshire
LS21 2EZ

Location

Registered AddressBurley House
12 Clarendon Road,Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year1996
Turnover£35,281
Gross Profit-£42,181
Net Worth-£148,544
Current Liabilities£494,946

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2014Restoration by order of the court (5 pages)
24 July 2014Restoration by order of the court (5 pages)
25 September 2002Dissolved (1 page)
25 September 2002Dissolved (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators' statement of receipts and payments (5 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators' statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators' statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators' statement of receipts and payments (5 pages)
23 April 2001Liquidators' statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators' statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators' statement of receipts and payments (5 pages)
19 October 2000Liquidators' statement of receipts and payments (5 pages)
2 February 2000Receiver's abstract of receipts and payments (4 pages)
2 February 2000Receiver's abstract of receipts and payments (4 pages)
26 January 2000Receiver ceasing to act (1 page)
26 January 2000Receiver ceasing to act (1 page)
25 January 2000Receiver ceasing to act (1 page)
25 January 2000Receiver ceasing to act (1 page)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Statement of affairs (6 pages)
25 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1999Appointment of a voluntary liquidator (1 page)
25 October 1999Statement of affairs (6 pages)
28 September 1999Registered office changed on 28/09/99 from: station road, grassington, near skipton, yorkshire BD23 5LT (1 page)
28 September 1999Registered office changed on 28/09/99 from: station road, grassington, near skipton, yorkshire BD23 5LT (1 page)
15 February 1999Receiver's abstract of receipts and payments (4 pages)
15 February 1999Receiver's abstract of receipts and payments (4 pages)
9 September 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
9 September 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
12 May 1998Administrative Receiver's report (6 pages)
12 May 1998Administrative Receiver's report (6 pages)
22 January 1998Appointment of receiver/manager (1 page)
22 January 1998Appointment of receiver/manager (1 page)
22 January 1998Appointment of receiver/manager (1 page)
22 January 1998Appointment of receiver/manager (1 page)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
31 December 1997Return made up to 11/12/97; no change of members (4 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
4 September 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
1 May 1997Return made up to 11/12/96; no change of members (4 pages)
1 May 1997Return made up to 11/12/96; no change of members (4 pages)
1 November 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
1 November 1996Accounts for a medium company made up to 31 March 1995 (13 pages)
22 February 1996Return made up to 11/12/95; full list of members (6 pages)
22 February 1996Return made up to 11/12/95; full list of members (6 pages)
22 January 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1950Incorporation (22 pages)
11 May 1950Incorporation (22 pages)