Dissolved
Dissolved 2013-12-31
Company Information for PADDOCK DEVELOPMENTS LIMITED
HOLMFIRTH, WEST YORKSHIRE, HD9 2JT,
|
Company Registration Number
03325150
Private Limited Company
Dissolved Dissolved 2013-12-31 |
Company Name | |
---|---|
PADDOCK DEVELOPMENTS LIMITED | |
Legal Registered Office | |
HOLMFIRTH WEST YORKSHIRE HD9 2JT Other companies in HD9 | |
Company Number | 03325150 | |
---|---|---|
Date formed | 1997-02-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-12-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 20:11:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PADDOCK DEVELOPMENTS (UK) LIMITED | 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA | Active | Company formed on the 2013-04-12 | |
PADDOCK DEVELOPMENTS LIMITED | 7 DERHAM PARK BALBRIGGAN CO DUBLIN | Dissolved | Company formed on the 1996-07-18 | |
PADDOCK DEVELOPMENTS LIMITED | Ontario | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY BINNING COOK |
||
GEOFFREY BINNING COOK |
||
CHARLES MARTIN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MCGLOGAN |
Company Secretary | ||
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS |
Director | ||
STEPHEN MICHAEL MCKEEVER |
Director | ||
DAVID JONES WATKINS |
Director | ||
JONATHAN MARK GAIN |
Company Secretary | ||
MARTIN PATRICK TUOHY |
Company Secretary | ||
PETER DONALD ROSCROW |
Director | ||
ALEXANDER MARK RUMMERY |
Company Secretary | ||
WILLIAM EDWARD DAVIS |
Company Secretary | ||
CRAIG VIVIAN READER |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENTGOLD LIMITED | Company Secretary | 2004-09-08 | CURRENT | 1997-11-17 | Dissolved 2013-12-31 | |
TRENTGOLD LIMITED | Director | 2004-09-08 | CURRENT | 1997-11-17 | Dissolved 2013-12-31 | |
G B C MANAGEMENT SERVICES LIMITED | Director | 2003-04-15 | CURRENT | 2003-04-15 | Active - Proposal to Strike off | |
PADDOCK PRODUCTIONS LIMITED | Director | 2003-01-24 | CURRENT | 1999-09-28 | Liquidation | |
BUSINESS SOURCE SOLUTIONS LTD | Director | 2015-02-24 | CURRENT | 2010-04-21 | Liquidation | |
ALPHA DIGITAL NETWORKS LIMITED | Director | 2014-12-20 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
INVIEW TECHNOLOGY LIMITED | Director | 2014-02-12 | CURRENT | 2009-11-11 | In Administration/Administrative Receiver | |
TRENTGOLD LIMITED | Director | 2004-09-08 | CURRENT | 1997-11-17 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/03/13 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN EDWARDS / 27/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: PRICE PEARSON FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB | |
363s | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/05 | |
363s | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA | |
363a | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/02; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/02/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | S HARRISON (CONSTRUCTION) LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PADDOCK DEVELOPMENTS LIMITED are:
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. |