Wilmslow
Cheshire
SK9 2AD
Secretary Name | Sarah Louise Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2004(90 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 11a Fletsand Road Wilmslow Cheshire SK9 2AD |
Director Name | Mr Malcolm John Hamer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 06 September 2001) |
Role | Business Development Director |
Correspondence Address | Hawthorn Cottage Grange Lane Winsford Cheshire CW7 2PR |
Director Name | Mr Kenneth Paterson |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 December 2003) |
Role | Non Exec Director |
Correspondence Address | No 10 Fothergill Grange 68 Hulme Hall Road Cheadle Hulme SK8 6LF |
Secretary Name | Mr Malcolm John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(78 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 1999) |
Role | Director And General Manager |
Correspondence Address | Hawthorn Cottage Grange Lane Winsford Cheshire CW7 2PR |
Director Name | Nicholas David Hinton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Secretary Name | Nicholas David Hinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | David Arnold Turner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2003) |
Role | Manufacturing Director |
Correspondence Address | 2 Merlin Close Stockport Cheshire SK2 5UH |
Registered Address | 11a Fletsand Road Wilmslow Cheshire SK9 2AD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Park & Paterson (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,744 |
Cash | £378,842 |
Current Liabilities | £304,171 |
Latest Accounts | 29 September 2010 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
Next Return Due | 13 September 2016 (overdue) |
---|
23 January 2007 | Delivered on: 31 January 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of cross lane marple stockport t/n's GM781022 GM947595 and GM850821, plant machinery, furniture, goodwill, insurance,. See the mortgage charge document for full details. Outstanding |
---|---|
16 September 2004 | Delivered on: 18 September 2004 Satisfied on: 26 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: Land and buildings on the west side of cross lane, marple, stockport t/nos GM947595, GM781022. 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. Fully Satisfied |
28 July 2004 | Delivered on: 3 August 2004 Satisfied on: 26 March 2010 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. Fully Satisfied |
22 April 1999 | Delivered on: 4 May 1999 Satisfied on: 27 July 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts all other debts the full benefit of and all rights all stocks shares all present and future copyrights patents the goodwill all other plant and machinery and the undertaking and all property & assets. See the mortgage charge document for full details. Fully Satisfied |
26 August 1998 | Delivered on: 28 August 1998 Satisfied on: 27 July 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 all undertaking property and assets present and future including goodwill uncalled capital book debts plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 1997 | Delivered on: 29 October 1997 Satisfied on: 19 September 1998 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture deed 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 all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 1986 | Delivered on: 15 August 1986 Persons entitled: Barclays Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent & trustees for the banks as defined and hessische landesbank gironzentrade supplemental to the principal deed dated 21.2.86. Particulars: All the property undertaking and assets charged by the charges created by the guarantee & debenture dated 21.2.86. Fully Satisfied |
21 February 1986 | Delivered on: 16 March 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever. Particulars: (For full details see doc M131). 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. Fully Satisfied |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | Application to strike the company off the register (3 pages) |
31 August 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
23 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
2 June 2010 | Statement by Directors (1 page) |
2 June 2010 | Solvency Statement dated 26/05/10 (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Solvency statement dated 26/05/10 (1 page) |
2 June 2010 | Statement by directors (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 March 2007 (4 pages) |
1 July 2008 | Accounting reference date extended from 30/03/2008 to 29/09/2008 alignment with parent or subsidiary (1 page) |
1 July 2008 | Accounting reference date extended from 30/03/2008 to 29/09/2008 Alignment with Parent or Subsidiary (1 page) |
24 June 2008 | Accounting reference date shortened from 30/09/2007 to 30/03/2007 (1 page) |
24 June 2008 | Accounting reference date shortened from 30/09/2007 to 30/03/2007 (1 page) |
6 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 October 2007 | Accounting reference date extended from 30/03/07 to 30/09/07 (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
19 October 2007 | Accounting reference date extended from 30/03/07 to 30/09/07 (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
31 January 2007 | Particulars of mortgage/charge (15 pages) |
31 January 2007 | Particulars of mortgage/charge (15 pages) |
26 January 2007 | Total exemption full accounts made up to 30 March 2006 (14 pages) |
26 January 2007 | Total exemption full accounts made up to 30 March 2006 (14 pages) |
10 October 2006 | Return made up to 30/08/06; full list of members (5 pages) |
10 October 2006 | Return made up to 30/08/06; full list of members (5 pages) |
2 February 2006 | Total exemption full accounts made up to 30 March 2005 (15 pages) |
2 February 2006 | Total exemption full accounts made up to 30 March 2005 (15 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
5 May 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
1 February 2005 | Full accounts made up to 30 September 2003 (18 pages) |
1 February 2005 | Full accounts made up to 30 September 2003 (18 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: mclaren house cross lane marple cheshire SK6 7QA (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: mclaren house cross lane marple cheshire SK6 7QA (1 page) |
22 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (6 pages) |
10 August 2004 | Memorandum and Articles of Association (6 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
26 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
26 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
24 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
24 January 2004 | Declaration of mortgage charge released/ceased (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 30/08/03; full list of members
|
10 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
25 September 2002 | Return made up to 30/08/02; no change of members
|
25 September 2002 | Return made up to 30/08/02; no change of members (8 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
27 September 2001 | Return made up to 30/08/01; no change of members
|
27 September 2001 | Return made up to 30/08/01; no change of members (7 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
3 October 2000 | Return made up to 30/08/00; full list of members
|
3 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Return made up to 30/08/99; no change of members
|
2 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
10 May 1999 | Removal of auditor (1 page) |
10 May 1999 | Removal of auditor (1 page) |
25 November 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
25 November 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1998 | Return made up to 30/08/98; full list of members (5 pages) |
15 September 1998 | Return made up to 30/08/98; full list of members
|
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
12 November 1997 | Memorandum and Articles of Association (9 pages) |
12 November 1997 | Memorandum and Articles of Association (9 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
7 October 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
7 October 1996 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
2 October 1996 | Return made up to 30/08/96; no change of members (4 pages) |
2 October 1996 | Return made up to 30/08/96; no change of members (4 pages) |
26 September 1995 | Return made up to 30/08/95; change of members (6 pages) |
26 September 1995 | Return made up to 30/08/95; change of members
|
29 August 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
29 August 1995 | Accounts for a medium company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |