Patrington
North Humberside
HU12 0NQ
Director Name | Patricia Watkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(6 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 1 Cromwell Close Patrington North Humberside HU12 0NQ |
Secretary Name | Malcolm Harold Watkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(6 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 03 September 2019) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cromwell Close Patrington North Humberside HU12 0NQ |
Director Name | Stephanie Lenora Morpeth |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2010) |
Role | Housewife |
Correspondence Address | The Gables Beech Tree Close Old Cantley Doncaster North Yorkshire DN3 3QY |
Director Name | Philip Dudley Morpeth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Gables Beech Tree Close Cantley Doncaster South Yorkshire DN3 3QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Malcolm Watkinson 50.00% Ordinary |
---|---|
2 at £1 | Patricia Watkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,880 |
Cash | £36,526 |
Current Liabilities | £42,081 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 April 2010 | Delivered on: 20 April 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 82 hainton avenue grimsby a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
23 May 2008 | Delivered on: 27 May 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: 2 and 2A meadow view, partrington, hull, t/no YEA49298 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
18 December 2003 | Delivered on: 20 December 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £138,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land on the east side of worsborough road blacker hill barnsley south yorkshire title number SYK461885. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
8 March 2002 | Delivered on: 9 March 2002 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including land on the south side of lowfield rd,bolton-on-dearne,barnsley,south yorkshire; SYK417561. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
15 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 April 2010 | Termination of appointment of Philip Morpeth as a director (1 page) |
23 April 2010 | Termination of appointment of Philip Morpeth as a director (1 page) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2010 | Termination of appointment of Stephanie Morpeth as a director (1 page) |
15 February 2010 | Termination of appointment of Stephanie Morpeth as a director (1 page) |
6 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (8 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 March 2007 | Return made up to 19/01/07; full list of members
|
25 March 2007 | Return made up to 19/01/07; full list of members
|
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 19/01/06; full list of members
|
8 February 2006 | Return made up to 19/01/06; full list of members
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 January 2006 | Ad 06/01/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
1 October 2002 | Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 April 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 23 station road chapeltown sheffield south yorkshire S35 2XE (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 23 station road chapeltown sheffield south yorkshire S35 2XE (1 page) |
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
8 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 February 2000 | Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2000 | Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (18 pages) |
19 January 2000 | Incorporation (18 pages) |