Company NameWj Patterson Electrical Contractors Ltd
Company StatusDissolved
Company Number05381322
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAmanda Jill Oates-Patterson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWine Tavern Barn
Wine Tavern Lane, Sowerby Bridge
Halifax
West Yorkshire
HX6 1PB
Director NameWarren John Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleElectrical Contractor
Correspondence AddressWine Tavern Barn
Wine Tavern Lane, Sowerby Bridge
Halifax
West Yorkshire
HX6 1PB
Secretary NameAmanda Jill Oates-Patterson
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWine Tavern Barn
Wine Tavern Lane, Sowerby Bridge
Halifax
West Yorkshire
HX6 1PB

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£170,199
Gross Profit£117,351
Net Worth£30,013
Current Liabilities£19,858

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (5 pages)
28 December 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
28 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (5 pages)
20 September 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
20 September 2016Liquidators' statement of receipts and payments to 26 July 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 26 January 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 26 January 2016 (5 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 26 July 2015 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 26 July 2015 (5 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
4 February 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 26 January 2015 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 26 January 2015 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
5 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (5 pages)
5 August 2014Liquidators statement of receipts and payments to 26 July 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
7 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
7 February 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
1 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
1 August 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
5 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
5 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
31 January 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
30 July 2009Statement of affairs with form 4.19 (5 pages)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Statement of affairs with form 4.19 (5 pages)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2009Registered office changed on 01/07/2009 from wine tavern barn wine tavern lane hubberton sowerby bridge west yorks HX6 1PB (1 page)
1 July 2009Registered office changed on 01/07/2009 from wine tavern barn wine tavern lane hubberton sowerby bridge west yorks HX6 1PB (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
1 March 2008Return made up to 03/03/07; no change of members (7 pages)
1 March 2008Return made up to 03/03/07; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 October 2007Amended accounts made up to 31 March 2006 (6 pages)
1 October 2007Amended accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
13 September 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/06
(7 pages)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2005Incorporation (14 pages)
3 March 2005Incorporation (14 pages)