Company NamePaten & Co Limited
Company StatusDissolved
Company Number00227473
CategoryPrivate Limited Company
Incorporation Date20 January 1928(96 years, 3 months ago)
Dissolution Date30 January 2021 (3 years, 1 month ago)
Previous NamePaten & Co. (Peterborough) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(80 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 30 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusClosed
Appointed04 April 2008(80 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 30 January 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(83 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 30 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(85 years after company formation)
Appointment Duration8 years (closed 30 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameJanet Angela Morton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleNursing Sister - Retired
Correspondence Address7 Thorpe Avenue
Peterborough
Cambridgeshire
PE3 6LA
Director NameAnthony William Wheadon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe White House 43 High Street
St Martins
Stamford
Lincolnshire
PE9 2LP
Director NameRichard Stainton Edward Sandbach
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1996)
RoleSolicitor
Correspondence Address91 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SH
Director NameRev Richard Alfred Paten
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleMinister Of The Church
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
The Lindens
Peterborough
Cambridgeshire
PE1 2SN
Director NamePriscilla Mary Padley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwright Cottage Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Director NameJohn Michael Padley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelwright Cottage Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Director NameAngela Helen Kellie
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 March 1992)
RoleMarried Woman
Correspondence AddressShatton Hall Farm
Bamford
Sheffield
Yorkshire
S30 2BG
Director NameBarbara Alicia Mary Bodger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Holywell Way
Longthorpe
Peterborough
Cambridgeshire
PE3 6SS
Secretary NameBarbara Alicia Mary Bodger
NationalityBritish
StatusResigned
Appointed17 August 1991(63 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Holywell Way
Longthorpe
Peterborough
Cambridgeshire
PE3 6SS
Director NameMr Robert Neil Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(74 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address55 Constable Way
Black Notley
Braintree
Essex
CM77 8FE
Director NameJohn O'Malley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(80 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address132 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(80 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn Heathrow Bath Road
Sipson Way
West Drayton
Middlesex
UB7 0DP
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed30 October 2009(81 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Glasgow
G41 4JJ
Scotland

Contact

Websitewww.patenhk.com

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£6,958,000
Gross Profit£1,804,000
Net Worth£26,655,000
Cash£107,000
Current Liabilities£6,064,000

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The swan hotel bedford being f/h land t/n BD99696 and land and buildings on the north side of the embankment bedford and (2) land k/a swan hotel bedford.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Langstone hotel being (1) havant albany inn northney road north common t/n HP82342 (2) havant posthouse northney road north common havant t/n HP97549 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 st marys road stratford upon avon t/n WK93504 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 January 2016Delivered on: 3 February 2016
Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L.

Classification: A registered charge
Particulars: The grosvenor hotel warwick road stratford upon avon warwickshire t/n WK338122.
Outstanding
4 April 2008Delivered on: 15 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land t/n EX523541 and being the marks tey hotel london road colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land t/n WK338122 being grosvenor house hotel warwick road stratford upon avon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 1996Delivered on: 26 September 1996
Satisfied on: 19 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold interest in the bull hotel westgate pterborough comprised in leases dated 2.2.61, 9.12.88 and 19.10.90 with the benefit of all rights etc. see the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 26 September 1996
Satisfied on: 19 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Underlease of the grosvenor house hotel warwick road stratford upon avon t/no;-WK338122. See the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 26 September 1996
Satisfied on: 19 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H interest in land comprising car park at the bull hotel westgate peterborogh. See the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 26 September 1996
Satisfied on: 19 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the bull hotel westgate peterborough t/no;-CB79690. See the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 26 September 1996
Satisfied on: 19 September 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fitzwilliam street peterborough t/no;-CB155627. See the mortgage charge document for full details.
Fully Satisfied
17 February 1986Delivered on: 28 February 1986
Persons entitled: Bass Holdings Limited

Classification: Lease
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: The george hotel george street/sheep street kettering northamptonshire.
Fully Satisfied

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Return of final meeting in a members' voluntary winding up (12 pages)
5 March 2019Appointment of a voluntary liquidator (3 pages)
14 February 2019Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 February 2019 (2 pages)
13 February 2019Declaration of solvency (5 pages)
13 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
(1 page)
18 January 2019Total exemption full accounts made up to 31 October 2018 (22 pages)
31 October 2018Satisfaction of charge 002274730013 in full (1 page)
8 May 2018Full accounts made up to 31 October 2017 (26 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 April 2018Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (5 pages)
14 June 2017Full accounts made up to 31 October 2016 (22 pages)
14 June 2017Full accounts made up to 31 October 2016 (22 pages)
20 May 2017Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages)
20 May 2017Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages)
20 May 2017Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages)
20 May 2017Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
17 March 2017Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 (1 page)
1 November 2016Satisfaction of charge 10 in full (5 pages)
1 November 2016Satisfaction of charge 8 in full (5 pages)
1 November 2016Satisfaction of charge 10 in full (5 pages)
1 November 2016Satisfaction of charge 7 in full (5 pages)
1 November 2016Satisfaction of charge 11 in full (5 pages)
1 November 2016Satisfaction of charge 9 in full (5 pages)
1 November 2016Satisfaction of charge 8 in full (5 pages)
1 November 2016Satisfaction of charge 7 in full (5 pages)
1 November 2016Satisfaction of charge 9 in full (5 pages)
1 November 2016Satisfaction of charge 12 in full (6 pages)
1 November 2016Satisfaction of charge 12 in full (6 pages)
1 November 2016Satisfaction of charge 11 in full (5 pages)
29 June 2016Full accounts made up to 31 October 2015 (19 pages)
29 June 2016Full accounts made up to 31 October 2015 (19 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,135,000
(4 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,135,000
(4 pages)
3 February 2016Registration of charge 002274730013, created on 22 January 2016 (49 pages)
3 February 2016Registration of charge 002274730013, created on 22 January 2016 (49 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,135,000
(4 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,135,000
(4 pages)
8 May 2015Full accounts made up to 31 October 2014 (20 pages)
8 May 2015Full accounts made up to 31 October 2014 (20 pages)
23 December 2014Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page)
28 May 2014Full accounts made up to 3 November 2013 (18 pages)
28 May 2014Full accounts made up to 3 November 2013 (18 pages)
28 May 2014Full accounts made up to 3 November 2013 (18 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,135,000
(4 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,135,000
(4 pages)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Full accounts made up to 28 October 2012 (20 pages)
25 November 2013Full accounts made up to 28 October 2012 (20 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Paul Johnston as a director (1 page)
9 January 2013Termination of appointment of Louis Woodcock as a director (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Termination of appointment of Paul Johnston as a director (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Appointment of Mr Andrew Christopher Lapping as a director (2 pages)
9 January 2013Appointment of Mr Andrew Christopher Lapping as a director (2 pages)
9 January 2013Termination of appointment of Louis Woodcock as a director (1 page)
8 January 2013Accounts made up to 30 October 2011 (19 pages)
8 January 2013Accounts made up to 30 October 2011 (19 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012Director's details changed for Mr Stuart John Mccaffer on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Secretary's details changed for Mr Stuart John Mccaffer on 17 April 2012 (1 page)
17 April 2012Director's details changed for Mr Louis Peter Woodcock on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Louis Peter Woodcock on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr Stuart John Mccaffer on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Stuart John Mccaffer on 17 April 2012 (1 page)
5 September 2011Appointment of Mr Steven Scott as a director (2 pages)
5 September 2011Appointment of Mr Steven Scott as a director (2 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 October 2010 (18 pages)
7 March 2011Full accounts made up to 31 October 2010 (18 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of John O'malley as a director (1 page)
9 December 2009Termination of appointment of John O'malley as a director (1 page)
30 October 2009Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
30 October 2009Appointment of Mr Paul Mcphie Johnston as a director (2 pages)
3 September 2009Full accounts made up to 2 November 2008 (20 pages)
3 September 2009Full accounts made up to 2 November 2008 (20 pages)
3 September 2009Full accounts made up to 2 November 2008 (20 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
6 July 2009Return made up to 17/04/09; full list of members (4 pages)
19 May 2008Return made up to 17/04/08; full list of members (16 pages)
19 May 2008Return made up to 17/04/08; full list of members (16 pages)
21 April 2008Duplicate mortgage certificatecharge no:11 (5 pages)
21 April 2008Duplicate mortgage certificatecharge no:11 (5 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Authorised to empower 04/04/2008
(6 pages)
18 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Authorised to empower 04/04/2008
(6 pages)
17 April 2008Declaration of assistance for shares acquisition (9 pages)
17 April 2008Declaration of assistance for shares acquisition (9 pages)
17 April 2008Declaration of assistance for shares acquisition (9 pages)
17 April 2008Declaration of assistance for shares acquisition (9 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 April 2008Appointment terminated director robert smith (1 page)
14 April 2008Registered office changed on 14/04/2008 from the maltings aldermans drive peterborough cambridgeshire PE3 6AS (1 page)
14 April 2008Registered office changed on 14/04/2008 from the maltings aldermans drive peterborough cambridgeshire PE3 6AS (1 page)
14 April 2008Director and secretary appointed stuart john mccaffer (9 pages)
14 April 2008Appointment terminated director john padley (1 page)
14 April 2008Director appointed john joseph o'malley (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2008Appointment terminated director richard paten (1 page)
14 April 2008Appointment terminated director and secretary barbara bodger (1 page)
14 April 2008Appointment terminated director janet morton (1 page)
14 April 2008Appointment terminated director and secretary barbara bodger (1 page)
14 April 2008Director appointed louis peter woodcock (8 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2008Director and secretary appointed stuart john mccaffer (9 pages)
14 April 2008Director appointed louis peter woodcock (8 pages)
14 April 2008Appointment terminated director priscilla padley (1 page)
14 April 2008Appointment terminated director richard paten (1 page)
14 April 2008Appointment terminated director priscilla padley (1 page)
14 April 2008Appointment terminated director janet morton (1 page)
14 April 2008Appointment terminated director john padley (1 page)
14 April 2008Director appointed john joseph o'malley (2 pages)
14 April 2008Appointment terminated director robert smith (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 March 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
25 March 2008Group of companies' accounts made up to 31 October 2007 (22 pages)
12 June 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
12 June 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
2 May 2007Return made up to 17/04/07; full list of members (11 pages)
2 May 2007Return made up to 17/04/07; full list of members (11 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 17/04/06; full list of members (9 pages)
12 May 2006Return made up to 17/04/06; full list of members (9 pages)
12 May 2006Director's particulars changed (1 page)
3 May 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
3 May 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
20 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 April 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
19 April 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
17 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 May 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
17 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 May 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
17 May 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
17 May 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
14 June 2002Ad 24/05/02--------- £ si 41667@1=41667 £ ic 1100000/1141667 (4 pages)
14 June 2002Ad 24/05/02--------- £ si 41667@1=41667 £ ic 1100000/1141667 (4 pages)
7 May 2002Return made up to 17/04/02; full list of members (15 pages)
7 May 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
7 May 2002Return made up to 17/04/02; full list of members (15 pages)
7 May 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
11 May 2001Full group accounts made up to 31 October 2000 (21 pages)
11 May 2001Return made up to 17/04/01; full list of members (15 pages)
11 May 2001Return made up to 17/04/01; full list of members (15 pages)
11 May 2001Full group accounts made up to 31 October 2000 (21 pages)
26 February 2001Ad 24/01/01--------- £ si 57600@1=57600 £ ic 1042400/1100000 (5 pages)
26 February 2001Ad 24/01/01--------- £ si 57600@1=57600 £ ic 1042400/1100000 (5 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(14 pages)
10 May 2000Full group accounts made up to 31 October 1999 (21 pages)
10 May 2000Full group accounts made up to 31 October 1999 (21 pages)
10 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(14 pages)
26 April 1999Full group accounts made up to 31 October 1998 (21 pages)
26 April 1999Full group accounts made up to 31 October 1998 (21 pages)
26 April 1999Return made up to 17/04/99; full list of members (8 pages)
26 April 1999Return made up to 17/04/99; full list of members (8 pages)
10 May 1998Full group accounts made up to 31 October 1997 (20 pages)
10 May 1998Return made up to 17/04/98; full list of members (8 pages)
10 May 1998Full group accounts made up to 31 October 1997 (20 pages)
10 May 1998Return made up to 17/04/98; full list of members (8 pages)
30 April 1997Full group accounts made up to 31 October 1996 (20 pages)
30 April 1997Full group accounts made up to 31 October 1996 (20 pages)
30 April 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
19 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(11 pages)
19 September 1996£ ic 1157843/1042400 30/07/96 £ sr 115443@1=115443 (1 page)
19 September 1996£ ic 1157843/1042400 30/07/96 £ sr 115443@1=115443 (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
2 May 1996Full group accounts made up to 31 October 1995 (19 pages)
2 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1996Full group accounts made up to 31 October 1995 (19 pages)
27 April 1995Full group accounts made up to 31 October 1994 (19 pages)
27 April 1995Memorandum and Articles of Association (76 pages)
27 April 1995Full group accounts made up to 31 October 1994 (19 pages)
27 April 1995Return made up to 17/04/95; full list of members (8 pages)
27 April 1995Memorandum and Articles of Association (76 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 April 1995Return made up to 17/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
29 June 1994£ ic 1182843/1157843 19/05/94 £ sr 25000@1=25000 (1 page)
29 June 1994£ ic 1182843/1157843 19/05/94 £ sr 25000@1=25000 (1 page)
21 April 1994Return made up to 17/04/94; full list of members (8 pages)
21 April 1994Return made up to 17/04/94; full list of members (8 pages)
11 May 1993Return made up to 17/04/93; full list of members (8 pages)
11 May 1993Return made up to 17/04/93; full list of members (8 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
7 November 1990Nc inc already adjusted 16/08/90 16/08/90 (1 page)
7 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 November 1990Nc inc already adjusted 16/08/90 16/08/90 (1 page)
7 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1987Company name changed paten & co. (Peterborough) limit ed\certificate issued on 22/05/87 (2 pages)
21 May 1987Company name changed paten & co. (Peterborough) limit ed\certificate issued on 22/05/87 (2 pages)
16 September 1986Return made up to 03/09/86; full list of members (9 pages)
16 September 1986Return made up to 03/09/86; full list of members (9 pages)
31 October 1978Particulars of contract relating to shares (3 pages)
31 October 1978Particulars of contract relating to shares (3 pages)
20 January 1928Certificate of incorporation (1 page)
20 January 1928Certificate of incorporation (1 page)