Company NamePatchett Estates Limited
Company StatusDissolved
Company Number03225282
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date17 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Robert Priestley Patchett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAlmery Garth
Marygate Lane
York
North Yorkshire
YO30 7BJ
Secretary NameDavid Robert Priestley Patchett
NationalityBritish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAlmery Garth
Marygate Lane
York
North Yorkshire
YO30 7BJ
Director NameMr Howard Leslie Gill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Foston Close
Stockton On Tees
Cleveland
TS20 1TP
Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridle Dene Shelf
Halifax
West Yorks
HX3 7NR
Director NameMichael John Patchett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHawkwind
Hillings Lane, Guiseley
Leeds
West Yorkshire
LS20 8PB
Director NameSheila Mary Patchett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Bridle Dene
Shelf
Halifax
West Yorkshire
HX3 7NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2009Liquidators statement of receipts and payments to 8 September 2009 (6 pages)
17 September 2009Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2009Liquidators statement of receipts and payments to 21 March 2009 (6 pages)
24 October 2008Liquidators statement of receipts and payments to 21 September 2008 (8 pages)
16 May 2008Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page)
3 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire PLC north lane house 9B north lane headingley leeds LS6 3HG (1 page)
29 March 2006Liquidators statement of receipts and payments (6 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2006Registered office changed on 18/01/06 from: ryefield works clayton heights queensbury bradford west yorkshire BD13 1DS (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
31 March 2005Declaration of solvency (3 pages)
31 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2004Return made up to 16/07/04; full list of members (9 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 July 2003Return made up to 16/07/03; full list of members (9 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 August 2001Return made up to 16/07/01; full list of members (8 pages)
8 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 16/07/99; no change of members (6 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
26 July 1998Return made up to 16/07/98; no change of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1996Ad 16/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 September 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 12 york place leeds LS1 2DS (1 page)
16 July 1996Incorporation (10 pages)