Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PADDOCK FABRICATIONS LIMITED
Company Information for

PADDOCK FABRICATIONS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03697765
Private Limited Company
Liquidation

Company Overview

About Paddock Fabrications Ltd
PADDOCK FABRICATIONS LIMITED was founded on 1999-01-19 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Paddock Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PADDOCK FABRICATIONS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in WV13
 
Telephone01922711722
 
Filing Information
Company Number 03697765
Company ID Number 03697765
Date formed 1999-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 19/01/2014
Return next due 16/02/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 22:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PADDOCK FABRICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of PADDOCK FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PENTER
Company Secretary 2013-12-11
CHRISTOPHER DAVID BROWNING
Director 2013-04-01
ALLAN DAVID TALBOT COOPER
Director 2010-07-30
NEIL ARTHUR VANN
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LINLEY MIDDLETON
Director 2010-07-30 2014-06-30
ALEXANDER PAUL STERN
Company Secretary 2010-07-30 2013-08-30
CLAIRE LOUISE BAILEY
Director 2010-07-30 2013-03-31
NIGEL JOHN HUTCHINSON
Director 2000-01-26 2012-12-31
NEIL ARTHUR VANN
Director 2010-07-30 2012-07-01
ANDREW MARK KING
Company Secretary 2008-09-01 2010-07-30
PAUL ATKINSON
Director 2008-01-31 2010-07-30
STUART TIMOTHY CARPENTER
Director 2008-09-01 2010-07-30
ERIC HOLT
Director 2006-06-01 2010-07-30
ANDREW MARK KING
Director 2008-05-01 2010-07-30
ANDREW NICHOLLS
Director 2008-01-31 2010-07-30
DAVID PRIEST
Company Secretary 1999-03-16 2008-08-31
DAVID PRIEST
Director 2007-02-08 2008-08-31
MARK EDWARD BURNHOPE
Director 2006-01-27 2008-04-30
ROBERT GEORGE MILNE
Director 1999-03-16 2007-08-31
JOHN HOWLES
Director 2006-01-27 2006-06-30
IAN JAMES HARVEY
Director 2000-08-21 2006-01-27
RICHARD HORACE HARVEY
Director 1999-03-16 2006-01-27
DOROTHY MAY GRAEME
Nominated Secretary 1999-01-19 1999-03-16
LESLEY JOYCE GRAEME
Nominated Director 1999-01-19 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING MILLENCO HARDWARE LTD. Director 2013-04-01 CURRENT 1995-07-04 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING MILLENCO HOLDINGS LIMITED Director 2013-04-01 CURRENT 2002-10-21 Dissolved 2013-10-01
CHRISTOPHER DAVID BROWNING YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2013-04-01 CURRENT 1945-11-19 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING PADDOCK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2006-01-06 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING ADAMS RITE EUROPE LIMITED Director 2013-04-01 CURRENT 1975-07-01 Liquidation
CHRISTOPHER DAVID BROWNING ASSA ABLOY LIMITED Director 2013-04-01 CURRENT 1987-02-04 Active
CHRISTOPHER DAVID BROWNING SECURISTYLE GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-07-18 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING SECURISTYLE LIMITED Director 2006-01-01 CURRENT 1978-08-02 Liquidation
ALLAN DAVID TALBOT COOPER MILLENCO HARDWARE LTD. Director 2010-07-30 CURRENT 1995-07-04 Dissolved 2013-10-01
ALLAN DAVID TALBOT COOPER MILLENCO HOLDINGS LIMITED Director 2010-07-30 CURRENT 2002-10-21 Dissolved 2013-10-01
ALLAN DAVID TALBOT COOPER PADDOCK HOLDINGS LIMITED Director 2010-07-30 CURRENT 2006-01-06 Dissolved 2016-02-11
ALLAN DAVID TALBOT COOPER STOCKWELL INDUSTRIES LIMITED Director 2010-07-30 CURRENT 1970-06-02 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-08
2019-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-08
2018-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-08
2017-02-174.68 Liquidators' statement of receipts and payments to 2016-12-08
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2016-01-224.68 Liquidators' statement of receipts and payments to 2015-12-08
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM Portebello School Street Willenhall West Midlands WV13 3PW
2014-12-23600Appointment of a voluntary liquidator
2014-12-23LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-12-09</ul>
2014-12-234.70Declaration of solvency
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINLEY MIDDLETON
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 55000
2014-01-24AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-02AP03Appointment of Mr Graham Penter as company secretary
2013-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER STERN
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19CH01Director's details changed for Mr Christopher David Browning on 2013-04-01
2013-04-24AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2013-01-24AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VANN
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0119/01/11 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM FRYERS ROAD WALSALL WEST MIDLANDS WS2 7LZ
2010-09-17AP03SECRETARY APPOINTED ALEXANDER PAUL STERN
2010-09-17AP01DIRECTOR APPOINTED ALLAN DAVID TALBOT COOPER
2010-09-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2010-09-17AP01DIRECTOR APPOINTED JOHN LINLEY MIDDLETON
2010-09-17AP01DIRECTOR APPOINTED CLAIRE LOUISE BAILEY
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KING
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLLS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART CARPENTER
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOLT
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-26AR0119/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLLS / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TIMOTHY CARPENTER / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINSON / 31/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AP01DIRECTOR APPOINTED MR STUART TIMOTHY CARPENTER
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY DAVID PRIEST
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MARK BURNHOPE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRIEST
2008-11-28288aSECRETARY APPOINTED MR ANDREW MARK KING
2008-11-28288aDIRECTOR APPOINTED MR ANDREW MARK KING
2008-04-10288aDIRECTOR APPOINTED ANDREW NICHOLLS
2008-03-31288aDIRECTOR APPOINTED PAUL ATKINSON
2008-03-04363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MILNE
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20363(288)DIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to PADDOCK FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-22
Resolutions for Winding-up2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against PADDOCK FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF INTELLECTUAL PROPERTY RIGHTS 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-01-27 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 1999-09-30 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-09-30 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 1999-03-31 Satisfied MIDLAND BANK PLC
CROSS GUARANTEE AND DEBENTURE 1999-03-31 Satisfied PETER STEPHEN FELLOWS
LEGAL CHARGE 1990-11-15 Satisfied HSBC BANK PLC (FORMERLY MIDLAND BANK PLC)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PADDOCK FABRICATIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PADDOCK FABRICATIONS LIMITED

PADDOCK FABRICATIONS LIMITED has registered 10 patents

GB2400627 , GB2376718 , GB2297799 , GB2309996 , GB2356222 , GB2423792 , GB2291680 , GB2456762 , GB2459094 , GB2331786 ,

Domain Names
We could not find the registrant information for the domain

PADDOCK FABRICATIONS LIMITED owns 1 domain names.

paddockfabrications.co.uk  

Trademarks
We have not found any records of PADDOCK FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADDOCK FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25720 - Manufacture of locks and hinges) as PADDOCK FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PADDOCK FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PADDOCK FABRICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-08-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-07-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-06-0174199990Articles of copper, n.e.s.
2011-06-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-06-0183011000Padlocks of base metal
2011-06-0183014011Cylinder locks of a kind used for doors of buildings, of base metal
2011-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-06-0183021000Hinges of all kinds, of base metal
2011-06-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-06-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2011-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-06-0183026000Automatic door closers of base metal
2011-06-0183030090Cash or deed boxes and the like, of base metal (excl. armoured or reinforced safes, strongboxes, doors and safe deposit lockers for strongrooms)
2011-06-0184729070Office machines, n.e.s.
2011-06-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-06-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-06-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-06-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-06-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2011-05-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-05-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-04-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-04-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-03-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-02-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2011-02-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-01-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2011-01-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2010-12-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2010-12-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-11-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-10-0183021000Hinges of all kinds, of base metal
2010-10-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2010-09-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-08-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-07-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-06-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-05-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-04-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-03-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-02-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-02-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-01-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2015-09-21
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 5 November 2015 in 15 minute intervals starting at 11 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 9 December 2014. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event TypeNotices to Creditors
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event Type
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-17
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 January 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the Companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-09
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPADDOCK FABRICATIONS LIMITEDEvent Date2014-12-09
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 09 December 2014 , as a Special Written resolution: That the Companies be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No: 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Fiona Waddy, Email: fiona.e.waddy@uk.gt.com Tel: 0121 232 5241
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADDOCK FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PADDOCK FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.