Company NamePortable Appliance Testing Limited
Company StatusDissolved
Company Number03708526
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David Batty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Fallons Road
Wardley Industrial Estate
Manchester
M28 2NY
Secretary NameMrs Nicola Batty
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancs
BL1 6LA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitepat-appliance.co.uk
Telephone0161 7940342
Telephone regionManchester

Location

Registered AddressUnit B1 Fallons Road
Wardley Industrial Estate
Manchester
M28 2NY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£50,350
Cash£3,453
Current Liabilities£38,606

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 July 2004Delivered on: 24 July 2004
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 2002Delivered on: 3 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 75 manchester road, bolton, BL1 2ES, t/no GM491512. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
3 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
2 January 2014Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page)
2 January 2014Director's details changed for Mr David Batty on 22 December 2013 (2 pages)
2 January 2014Registered office address changed from Unit 4 Kenyon Business Park, Pilkington Street Bolton BL3 6HL on 2 January 2014 (1 page)
2 January 2014Director's details changed for Mr David Batty on 22 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
25 January 2013Director's details changed for David Batty on 15 January 2013 (2 pages)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for David Batty on 15 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Director's details changed for David Batty on 1 May 2012 (2 pages)
25 May 2012Director's details changed for David Batty on 1 May 2012 (2 pages)
25 May 2012Director's details changed for David Batty on 1 May 2012 (2 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 February 2011Termination of appointment of Nicola Batty as a secretary (1 page)
18 February 2011Termination of appointment of Nicola Batty as a secretary (1 page)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2010Director's details changed for David Batty on 11 January 2010 (2 pages)
14 January 2010Director's details changed for David Batty on 11 January 2010 (2 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
15 January 2009Return made up to 11/01/09; full list of members (3 pages)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES (1 page)
30 October 2006Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES (1 page)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
16 January 2006Return made up to 11/01/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 January 2003Return made up to 28/01/03; full list of members (6 pages)
20 January 2003Return made up to 28/01/03; full list of members (6 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
18 February 2002Registered office changed on 18/02/02 from: 15 bark street east bolton lancashire BL1 2BQ (1 page)
18 February 2002Registered office changed on 18/02/02 from: 15 bark street east bolton lancashire BL1 2BQ (1 page)
12 February 2002Return made up to 28/01/02; full list of members (6 pages)
12 February 2002Return made up to 28/01/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 February 2001Return made up to 28/01/01; full list of members (6 pages)
9 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
14 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (16 pages)
4 February 1999Incorporation (16 pages)