Company NamePad Developments Limited
Company StatusDissolved
Company Number04343690
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Anthony Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF
Director NameStephen John Whitehouse
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(8 months after company formation)
Appointment Duration13 years, 10 months (closed 05 July 2016)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodfield Road
Ealing
London
W5 1SH
Secretary NamePhilip Anthony Whitehouse
NationalityBritish
StatusClosed
Appointed22 September 2002(9 months after company formation)
Appointment Duration13 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF
Secretary NameJanatha Claire Whitehouse
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleSecretary
Correspondence Address16 Moorefield
Turton
Bolton
BL7 0DH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address31 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£17,902
Cash£9,499
Current Liabilities£118,502

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 December 2010Delivered on: 14 December 2010
Persons entitled: The 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: 285 tonge moor road bolton t/no GM196289 by way of fixed charge any other interest in the property, all rents receivable & 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
11 June 2010Delivered on: 22 June 2010
Persons entitled: The 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: 12 thornley avenue bolton t/no GM186806; any other interests in the property all rents and proceeds of any insurance.
Outstanding
1 June 2010Delivered on: 11 June 2010
Persons entitled: The 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: 285 tonge moor road, bolton t/no GM196289 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 March 2010Delivered on: 12 March 2010
Persons entitled: The 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: 10 markland hill lane bolton by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Outstanding
8 July 2009Delivered on: 14 July 2009
Persons entitled: The 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: 37 hawarden street astley bridge bolton t/n LA183683.
Outstanding
12 April 2007Delivered on: 2 May 2007
Persons entitled: The 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: 427 manchester road west houghton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2006Delivered on: 1 April 2006
Persons entitled: The 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 property k/a 5 packer street, halliwell, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 January 2003Delivered on: 25 January 2003
Persons entitled: The 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: 494 and 496 chorley old road bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2002Delivered on: 14 November 2002
Persons entitled: The 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: 39 sandy bank edgeworth bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
31 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(4 pages)
29 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
(4 pages)
17 November 2014Registered office address changed from 131 Hermitage Road Hale Altrincham Cheshire WA15 8BP to 31 Grove Lane Hale Altrincham Cheshire WA15 8JF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 131 Hermitage Road Hale Altrincham Cheshire WA15 8BP to 31 Grove Lane Hale Altrincham Cheshire WA15 8JF on 17 November 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(4 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 January 2013Secretary's details changed for Philip Anthony Whitehouse on 21 June 2012 (1 page)
18 January 2013Director's details changed for Philip Anthony Whitehouse on 21 June 2012 (2 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
18 January 2013Secretary's details changed for Philip Anthony Whitehouse on 21 June 2012 (1 page)
18 January 2013Director's details changed for Philip Anthony Whitehouse on 21 June 2012 (2 pages)
18 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Registered office address changed from 32 Moorfield Turton Bolton BL7 0DH on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 32 Moorfield Turton Bolton BL7 0DH on 29 June 2012 (1 page)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2010Director's details changed for Stephen John Whitehouse on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Stephen John Whitehouse on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Anthony Whitehouse on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Philip Anthony Whitehouse on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2009Return made up to 20/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 20/12/07; full list of members (2 pages)
18 February 2008Return made up to 20/12/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 20/12/06; full list of members (7 pages)
23 January 2007Return made up to 20/12/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 20/12/05; full list of members (7 pages)
6 February 2006Return made up to 20/12/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 20/12/04; full list of members (7 pages)
24 January 2005Return made up to 20/12/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 20/12/03; full list of members (7 pages)
17 March 2004Return made up to 20/12/03; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 September 2003Registered office changed on 24/09/03 from: 16 moorfield turton bolton BL7 0DH (1 page)
24 September 2003Registered office changed on 24/09/03 from: 16 moorfield turton bolton BL7 0DH (1 page)
6 May 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
14 January 2002New secretary appointed (1 page)
14 January 2002New director appointed (1 page)
14 January 2002New secretary appointed (1 page)
14 January 2002New director appointed (1 page)
20 December 2001Incorporation (13 pages)
20 December 2001Incorporation (13 pages)