Company NamePaddock Brow Leasing Co Limited
Company StatusDissolved
Company Number06807349
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date5 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Isabel Susan Usiskin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock Brow Jarn Way
Oxford
Oxon
OX1 5JT
Director NameMrs Rachel Camilla Churchill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Park
London
NW11 7ST
Director NameTriple Point Investment Management Llp (Corporation)
StatusClosed
Appointed02 February 2009(same day as company formation)
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Secretary NameTriple Point Administration Llp (Corporation)
StatusClosed
Appointed01 March 2015(6 years after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2016)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameCh Business Services Ltd (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Biscester
Oxon
OX26 6QB
Director NameTriple Point Capital Llp (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Secretary NameCh Business Services Ltd (Corporation)
StatusResigned
Appointed02 February 2009(same day as company formation)
Correspondence Address2 Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£228,161
Cash£2,583
Current Liabilities£4,662

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
5 June 2015Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages)
5 June 2015Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages)
5 June 2015Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 June 2015 (3 pages)
3 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
(1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Declaration of solvency (3 pages)
3 June 2015Declaration of solvency (3 pages)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
2 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Ch Business Services Ltd as a secretary on 1 March 2015 (1 page)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 23,800
(7 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 23,800
(7 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 23,800
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 23,800
(7 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 23,800
(7 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 23,800
(7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 23,800
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 23,800
(3 pages)
28 March 2011Appointment of Mrs Rachel Camilla Churchill as a director (2 pages)
28 March 2011Appointment of Mrs Rachel Camilla Churchill as a director (2 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 March 2009Secretary appointed ch business services LTD (1 page)
20 March 2009Secretary appointed ch business services LTD (1 page)
17 March 2009Appointment terminated director ch business services LTD (1 page)
17 March 2009Appointment terminated director ch business services LTD (1 page)
23 February 2009Appointment terminated director triple point capital LLP (1 page)
23 February 2009Appointment terminated director triple point capital LLP (1 page)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Ad 16/02/09\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages)
19 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Ad 16/02/09\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages)
2 February 2009Incorporation (16 pages)
2 February 2009Incorporation (16 pages)