Altrincham
WA14 4DR
Director Name | Mr Timothy John Halpin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Jordan Robert Kennedy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Andrew Mark Dickman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Mr Brian George Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Secretary Name | Mr Bryan Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Colin Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 32 Berkeley Road Hazel Grove Stockport Cheshire SK7 4NX |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 November 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | patrickproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8207610 |
Telephone region | Manchester |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Patrick Properties Holdings LTD 72.22% Ordinary A |
---|---|
18 at £1 | Patrick Properties Holdings LTD 25.00% Ordinary B |
2 at £1 | Patrick Properties Holdings LTD 2.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,838 |
Net Worth | £72 |
Current Liabilities | £24,192 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 20 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
24 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
20 September 2023 | Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
22 June 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page) |
10 January 2023 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
17 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 September 2021 | Current accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Mr Jordan Robert Kennedy as a director on 1 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
19 May 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Timothy John Halpin as a director on 8 November 2018 (2 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
27 June 2018 | Appointment of Mr Darren Karl Cornwall as a director on 27 June 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 November 2016 | Full accounts made up to 30 September 2015 (10 pages) |
7 November 2016 | Full accounts made up to 30 September 2015 (10 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
23 August 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
23 August 2012 | Termination of appointment of Andrew Dickman as a director (1 page) |
23 August 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
23 August 2012 | Termination of appointment of Andrew Dickman as a director (1 page) |
23 August 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Termination of appointment of Colin Whitehead as a secretary (1 page) |
16 December 2010 | Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages) |
16 December 2010 | Appointment of Mr Timothy John Halpin as a secretary (1 page) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Termination of appointment of Colin Whitehead as a secretary (1 page) |
16 December 2010 | Director's details changed for Mr Andrew Mark Dickman on 1 April 2010 (2 pages) |
16 December 2010 | Appointment of Mr Timothy John Halpin as a secretary (1 page) |
25 October 2010 | Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 25 October 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 September 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 March 2009 | Appointment terminated secretary bryan stock (1 page) |
5 March 2009 | Appointment terminated secretary bryan stock (1 page) |
5 March 2009 | Secretary appointed colin whitehead (1 page) |
5 March 2009 | Secretary appointed colin whitehead (1 page) |
3 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 January 2007 | Return made up to 07/12/06; full list of members
|
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Return made up to 07/12/06; full list of members
|
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
30 October 2006 | Memorandum and Articles of Association (7 pages) |
30 October 2006 | Memorandum and Articles of Association (7 pages) |
25 October 2006 | Company name changed hallco 1112 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed hallco 1112 LIMITED\certificate issued on 25/10/06 (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
21 September 2006 | Ad 30/06/06--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
21 September 2006 | Ad 30/06/06--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 07/12/05; full list of members (6 pages) |
15 February 2006 | Return made up to 07/12/05; full list of members (6 pages) |
7 December 2004 | Incorporation (16 pages) |
7 December 2004 | Incorporation (16 pages) |