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

PADDOCK BROW LEASING CO LIMITED

SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
Company Registration Number
06807349
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Paddock Brow Leasing Co Ltd
PADDOCK BROW LEASING CO LIMITED was founded on 2009-02-02 and had its registered office in Sheffield Business Park. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
PADDOCK BROW LEASING CO LIMITED
 
Legal Registered Office
SHEFFIELD BUSINESS PARK
SHEFFIELD
 
Filing Information
Company Number 06807349
Date formed 2009-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 02:24:16
Primary Source:Companies House
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 BROW LEASING CO LIMITED

Current Directors
Officer Role Date Appointed
TRIPLE POINT ADMINISTRATION LLP
Company Secretary 2015-03-01
RACHEL CAMILLA CHURCHILL
Director 2011-03-23
TRIPLE POINT INVESTMENT MANAGEMENT LLP
Director 2009-02-02
ISABEL SUSAN USISKIN
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CH BUSINESS SERVICES LTD
Company Secretary 2009-02-02 2015-03-01
CH BUSINESS SERVICES LTD
Director 2009-02-02 2009-02-02
TRIPLE POINT CAPITAL LLP
Director 2009-02-02 2009-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRIPLE POINT ADMINISTRATION LLP CAMPUS LINK LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN ENERGY FOR EDUCATION LIMITED Company Secretary 2017-01-09 CURRENT 2010-01-20 Active
TRIPLE POINT ADMINISTRATION LLP CORNERSTONE COGENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE A) LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP MODERN POWER GENERATION LIMITED Company Secretary 2016-04-04 CURRENT 2016-03-29 Active
TRIPLE POINT ADMINISTRATION LLP GLASS LEAF POWER LIMITED Company Secretary 2016-04-04 CURRENT 2015-12-11 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (BLETCHLEY) LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD CLEVELEYS (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (FLEETWOOD) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD LYTHAM (HOLDINGS) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (PUTNOE) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP CONRAD (STEVENAGE B) LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
TRIPLE POINT ADMINISTRATION LLP FUNDING PATH LIMITED Company Secretary 2015-12-04 CURRENT 2015-12-04 Active
TRIPLE POINT ADMINISTRATION LLP EFFICIENT GENERATION LIMITED Company Secretary 2015-11-27 CURRENT 2015-04-25 Active
TRIPLE POINT ADMINISTRATION LLP BROADPOINT 3 LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
TRIPLE POINT ADMINISTRATION LLP BLYTH CENTRAL DEVELOPMENTS LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-04-25
TRIPLE POINT ADMINISTRATION LLP CONRAD (REDBOURN) LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
TRIPLE POINT ADMINISTRATION LLP COMMUNITY INTEREST CAPITAL C.I.C. Company Secretary 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP ADVANCR ONE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Active
TRIPLE POINT ADMINISTRATION LLP GREEN AGRICULTURE LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Dissolved 2016-05-17
TRIPLE POINT ADMINISTRATION LLP JMS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-04-01 Dissolved 2016-10-05
TRIPLE POINT ADMINISTRATION LLP M WERNHAM LIMITED Company Secretary 2015-03-01 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT ADMINISTRATION LLP M. J. CALEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-12-17 Dissolved 2017-08-23
TRIPLE POINT ADMINISTRATION LLP BIG SCREEN DIGITAL SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP A&W LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-05-18 Active
TRIPLE POINT ADMINISTRATION LLP DLN DIGITAL LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-18 Active
TRIPLE POINT ADMINISTRATION LLP H.BREWSTER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-01-22 Active
TRIPLE POINT ADMINISTRATION LLP GLORIA JENNINGS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LASSIE JACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-01-27 Liquidation
TRIPLE POINT ADMINISTRATION LLP CHELSEA REID LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-19 Active
TRIPLE POINT ADMINISTRATION LLP G LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP MCNAIR LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-10-19 Active
TRIPLE POINT ADMINISTRATION LLP PUDDING BAG LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-12-15 Active
TRIPLE POINT ADMINISTRATION LLP TEDSCO LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-03-10 Liquidation
TRIPLE POINT ADMINISTRATION LLP M P WAKEFIELD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-10-18 Active
TRIPLE POINT ADMINISTRATION LLP STRATPARK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-12 Active
TRIPLE POINT ADMINISTRATION LLP MOLLIE BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP M BUCKLEY LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP MULTIPLEX DIGITAL SERVICES LTD Company Secretary 2015-03-01 CURRENT 2012-11-20 Liquidation
TRIPLE POINT ADMINISTRATION LLP INKA VENTURES LIMITED Company Secretary 2015-03-01 CURRENT 2006-02-16 Liquidation
TRIPLE POINT ADMINISTRATION LLP LITTLE ORCHARD LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2008-03-20 Active
TRIPLE POINT ADMINISTRATION LLP CINEMATIC SERVICES LIMITED Company Secretary 2015-03-01 CURRENT 2009-02-27 Active - Proposal to Strike off
TRIPLE POINT ADMINISTRATION LLP JAKEMANS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2009-03-12 Active
TRIPLE POINT ADMINISTRATION LLP HAWKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-07-07 Liquidation
TRIPLE POINT ADMINISTRATION LLP J B MORRELL LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-08-04 Liquidation
TRIPLE POINT ADMINISTRATION LLP R REYNOLDS LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-01-10 Active
TRIPLE POINT ADMINISTRATION LLP KEYMER LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2011-07-28 Liquidation
TRIPLE POINT ADMINISTRATION LLP LIGHT HOLD LIMITED Company Secretary 2015-03-01 CURRENT 2011-08-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP COLLETT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-16 Active
TRIPLE POINT ADMINISTRATION LLP AERIS POWER LIMITED Company Secretary 2015-03-01 CURRENT 2012-02-28 Active
TRIPLE POINT ADMINISTRATION LLP M. B. LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-07-13 Active
TRIPLE POINT ADMINISTRATION LLP CUFF LEASING LTD Company Secretary 2015-03-01 CURRENT 2012-09-13 Active
TRIPLE POINT ADMINISTRATION LLP J BLACK LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-06-13 Active
TRIPLE POINT ADMINISTRATION LLP R H CURRIE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-10-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP MARIE BARRON LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2010-03-02 Liquidation
TRIPLE POINT ADMINISTRATION LLP LUKE LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2013-04-23 Liquidation
TRIPLE POINT ADMINISTRATION LLP PAGODA LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2007-10-04 Active
TRIPLE POINT ADMINISTRATION LLP RNT LEASING LIMITED Company Secretary 2015-03-01 CURRENT 2012-12-10 Active
TRIPLE POINT ADMINISTRATION LLP GLASSHOUSE GENERATION LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP J BLACK LEASING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP RNT LEASING LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP G LEASING LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
TRIPLE POINT INVESTMENT MANAGEMENT LLP CUFF LEASING LTD Director 2012-09-13 CURRENT 2012-09-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP CHELSEA REID LEASING LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MOLLIE BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M BUCKLEY LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M. B. LEASING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP STRATPARK LEASING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP COLLETT LEASING LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LASSIE JACK LEASING LIMITED Director 2012-01-27 CURRENT 2012-01-27 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP M P WAKEFIELD LEASING LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP KEYMER LEASING LIMITED Director 2011-07-28 CURRENT 2011-07-28 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP GLORIA JENNINGS LEASING LIMITED Director 2011-03-16 CURRENT 2011-03-16 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP TEDSCO LEASING LIMITED Director 2011-03-10 CURRENT 2011-03-10 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP R REYNOLDS LEASING LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP PUDDING BAG LEASING LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP LITTLE ORCHARD LEASING LIMITED Director 2010-12-14 CURRENT 2008-03-20 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAIGH HILL LEASING LIMITED Director 2010-11-24 CURRENT 2008-03-20 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP J B MORRELL LEASING LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP HAWKE LEASING LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP MARIE BARRON LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
TRIPLE POINT INVESTMENT MANAGEMENT LLP H.BREWSTER LEASING LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP MCNAIR LEASING LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP A&W LEASING LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP JAKEMANS LEASING LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP M WERNHAM LIMITED Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2017-09-13
TRIPLE POINT INVESTMENT MANAGEMENT LLP PILGRIM LEASING LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2015-07-10
TRIPLE POINT INVESTMENT MANAGEMENT LLP PAGODA LEASING LIMITED Director 2008-08-01 CURRENT 2007-10-04 Active
TRIPLE POINT INVESTMENT MANAGEMENT LLP VERALYNNE LIMITED Director 2008-06-19 CURRENT 2008-06-19 Dissolved 2014-01-10

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW ENGLAND
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-034.70DECLARATION OF SOLVENCY
2015-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-16AD02SAIL ADDRESS CREATED
2015-03-02AP04CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LTD
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 23800
2015-02-25AR0102/02/15 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 23800
2014-03-04AR0102/02/14 FULL LIST
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-06AR0102/02/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0102/02/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-27RES12VARYING SHARE RIGHTS AND NAMES
2011-04-20SH0123/03/11 STATEMENT OF CAPITAL GBP 23800
2011-03-28AP01DIRECTOR APPOINTED MRS RACHEL CAMILLA CHURCHILL
2011-02-22AR0102/02/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0102/02/10 FULL LIST
2009-03-20288aSECRETARY APPOINTED CH BUSINESS SERVICES LTD
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR CH BUSINESS SERVICES LTD
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR TRIPLE POINT CAPITAL LLP
2009-02-19225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-1988(2)AD 16/02/09 GBP SI 3999@1=3999 GBP IC 1/4000
2009-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PADDOCK BROW LEASING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-21
Resolutions for Winding-up2015-05-27
Notices to Creditors2015-05-27
Appointment of Liquidators2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against PADDOCK BROW LEASING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PADDOCK BROW LEASING CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-01 £ 360,020
Creditors Due Within One Year 2012-04-01 £ 2,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BROW LEASING CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 23,800
Cash Bank In Hand 2012-04-01 £ 213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PADDOCK BROW LEASING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PADDOCK BROW LEASING CO LIMITED
Trademarks
We have not found any records of PADDOCK BROW LEASING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PADDOCK BROW LEASING CO 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as PADDOCK BROW LEASING CO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PADDOCK BROW LEASING CO 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPADDOCK BROW LEASING CO LIMITEDEvent Date2015-05-18
At a General Meeting of the members of the above named company, duly convened and held at 18 St. Swithin’s Lane, London, EC4N 8AD on 18 May 2015 at 1.45 pm the following resolutions were passed: SPECIAL RESOLUTION “THAT, the company be wound up voluntarily.” ORDINARY RESOLUTIONS “THAT, Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP , be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Company’s affairs and distributing its assets.” “THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator.” For Further details contact: Emma Legdon , Email: emma.legdon@hartshaw.co.uk , Tel. 0114 251 8850 .
 
Initiating party Event TypeNotices to Creditors
Defending partyPADDOCK BROW LEASING CO LIMITEDEvent Date2015-05-18
Notice is hereby given that Creditors of the above named Company are required, on or before 30 June 2015 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 18 May 2015 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPADDOCK BROW LEASING CO LIMITEDEvent Date2015-05-18
Christopher Brown and Emma Ledgon , both of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU , tel 0114 251 8850 , email advice@hartshaw.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending partyPADDOCK BROW LEASING CO LIMITEDEvent Date2015-05-18
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU on 27 June 2016 at 12.00 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators of the Company on 18 May 2015 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PADDOCK BROW LEASING CO 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 BROW LEASING CO 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.