Company Information for PADDISON CONSTRUCTION LIMITED
RSM RESTRUCTURING ADVISORY LLP, ST. PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
01947445
Private Limited Company
Liquidation |
Company Name | |
---|---|
PADDISON CONSTRUCTION LIMITED | |
Legal Registered Office | |
RSM RESTRUCTURING ADVISORY LLP ST. PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in B2 | |
Company Number | 01947445 | |
---|---|---|
Company ID Number | 01947445 | |
Date formed | 1985-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 01/08/2013 | |
Latest return | 03/06/2013 | |
Return next due | 01/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 17:47:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEFAN PACK |
||
ALAN MURRAY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW COOGAN |
Company Secretary | ||
ROSEMARIE BAGGS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTHUR STANLEY LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-11 | Active | |
BAU PROJECTS LIMITED | Director | 2015-09-25 | CURRENT | 2013-06-24 | Active | |
PRIME IDENTITY LIMITED | Director | 2007-05-01 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
PILOTAGE LIMITED | Director | 1999-02-08 | CURRENT | 1998-02-18 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM Lawrence House Morrell Street Leamington Spa CV32 5SZ | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stefan Pack as company secretary | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL COOGAN | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/06/09; full list of members | |
363a | Return made up to 03/06/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Resolutions for Winding-up | 2013-08-19 |
Appointment of Liquidators | 2013-08-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PADDISON CONSTRUCTION LIMITED
PADDISON CONSTRUCTION LIMITED owns 2 domain names.
paddison.co.uk pilotage.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
New Construction, Conversion & Renovation |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
BUILDING WORKS |
Warwickshire County Council | |
|
MAIN CONTRACT 1 - BUILDING WORKS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PADDISON CONSTRUCTION LIMITED | Event Date | 2013-08-05 |
At a General Meeting of the Members of the above-named company, duly convened and held at Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF on 5 August 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily. That Guy Edward Brooke Mander and Graham Paul Bushby of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Alan Walker Chairman : Guy Edward Brooke Mander (IP Number 8845) of Baker Tilly Restructuring and Recovery LLP, St Philips Point, Temple Row, Birmingham B2 5AF and Graham Paul Bushby (IP Number 8736) of Baker Tilly Restructuring and Recovery LLP,The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP were appointed as Joint Liquidators of the Company on 5 August 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PADDISON CONSTRUCTION LIMITED | Event Date | 2013-08-05 |
Guy Edward Brooke Mander , Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Graham Paul Bushby , Baker Tilly Restructuring and Recovery LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |