Company NamePark & Paterson (Manchester) Limited
DirectorPaul John Paterson
Company StatusActive
Company Number00137083
CategoryPrivate Limited Company
Incorporation Date20 July 1914(109 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul John Paterson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(78 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Secretary NameSarah Louise Paterson
NationalityBritish
StatusCurrent
Appointed06 July 2004(90 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
Director NameMr Malcolm John Hamer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(78 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 September 2001)
RoleBusiness Development Director
Correspondence AddressHawthorn Cottage
Grange Lane
Winsford
Cheshire
CW7 2PR
Director NameMr Kenneth Paterson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(78 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 December 2003)
RoleNon Exec Director
Correspondence AddressNo 10 Fothergill Grange
68 Hulme Hall Road
Cheadle Hulme
SK8 6LF
Secretary NameMr Malcolm John Hamer
NationalityBritish
StatusResigned
Appointed30 August 1992(78 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 1999)
RoleDirector And General Manager
Correspondence AddressHawthorn Cottage
Grange Lane
Winsford
Cheshire
CW7 2PR
Director NameNicholas David Hinton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(85 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Secretary NameNicholas David Hinton
NationalityBritish
StatusResigned
Appointed12 November 1999(85 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameDavid Arnold Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2003)
RoleManufacturing Director
Correspondence Address2 Merlin Close
Stockport
Cheshire
SK2 5UH

Location

Registered Address11a Fletsand Road
Wilmslow
Cheshire
SK9 2AD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Park & Paterson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£175,744
Cash£378,842
Current Liabilities£304,171

Accounts

Latest Accounts29 September 2010 (13 years, 7 months ago)
Next Accounts Due29 June 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Returns

Next Return Due13 September 2016 (overdue)

Charges

23 January 2007Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

16 June 2022Restoration by order of the court (2 pages)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(4 pages)
23 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
2 June 2010Statement by Directors (1 page)
2 June 2010Solvency Statement dated 26/05/10 (1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2010Solvency statement dated 26/05/10 (1 page)
2 June 2010Statement by directors (1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(4 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(4 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 1
(4 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
7 October 2008Return made up to 30/08/08; full list of members (3 pages)
7 October 2008Return made up to 30/08/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
1 July 2008Accounting reference date extended from 30/03/2008 to 29/09/2008 alignment with parent or subsidiary (1 page)
1 July 2008Accounting reference date extended from 30/03/2008 to 29/09/2008 Alignment with Parent or Subsidiary (1 page)
24 June 2008Accounting reference date shortened from 30/09/2007 to 30/03/2007 (1 page)
24 June 2008Accounting reference date shortened from 30/09/2007 to 30/03/2007 (1 page)
6 November 2007Return made up to 30/08/07; full list of members (2 pages)
6 November 2007Return made up to 30/08/07; full list of members (2 pages)
19 October 2007Accounting reference date extended from 30/03/07 to 30/09/07 (1 page)
19 October 2007Registered office changed on 19/10/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
19 October 2007Accounting reference date extended from 30/03/07 to 30/09/07 (1 page)
19 October 2007Registered office changed on 19/10/07 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
31 January 2007Particulars of mortgage/charge (15 pages)
31 January 2007Particulars of mortgage/charge (15 pages)
26 January 2007Total exemption full accounts made up to 30 March 2006 (14 pages)
26 January 2007Total exemption full accounts made up to 30 March 2006 (14 pages)
10 October 2006Return made up to 30/08/06; full list of members (5 pages)
10 October 2006Return made up to 30/08/06; full list of members (5 pages)
2 February 2006Total exemption full accounts made up to 30 March 2005 (15 pages)
2 February 2006Total exemption full accounts made up to 30 March 2005 (15 pages)
15 September 2005Return made up to 30/08/05; full list of members (2 pages)
15 September 2005Return made up to 30/08/05; full list of members (2 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
5 May 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
5 May 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
1 February 2005Full accounts made up to 30 September 2003 (18 pages)
1 February 2005Full accounts made up to 30 September 2003 (18 pages)
14 October 2004Registered office changed on 14/10/04 from: mclaren house cross lane marple cheshire SK6 7QA (1 page)
14 October 2004Registered office changed on 14/10/04 from: mclaren house cross lane marple cheshire SK6 7QA (1 page)
22 September 2004Return made up to 30/08/04; full list of members (6 pages)
22 September 2004Return made up to 30/08/04; full list of members (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Memorandum and Articles of Association (6 pages)
10 August 2004Memorandum and Articles of Association (6 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
26 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
26 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
24 January 2004Declaration of mortgage charge released/ceased (2 pages)
24 January 2004Declaration of mortgage charge released/ceased (2 pages)
8 January 2004Resolutions
  • RES13 ‐ Business sale agreement 23/12/03
(1 page)
8 January 2004Director resigned (1 page)
8 January 2004Resolutions
  • RES13 ‐ Business sale agreement 23/12/03
(1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
10 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 30/08/03; full list of members (8 pages)
25 September 2002Return made up to 30/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Return made up to 30/08/02; no change of members (8 pages)
18 August 2002Full accounts made up to 31 March 2002 (20 pages)
18 August 2002Full accounts made up to 31 March 2002 (20 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (19 pages)
27 September 2001Return made up to 30/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2001Return made up to 30/08/01; no change of members (7 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (20 pages)
14 December 2000Full accounts made up to 31 March 2000 (20 pages)
3 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 30/08/00; full list of members (7 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (23 pages)
28 January 2000Full accounts made up to 31 March 1999 (23 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1999Return made up to 30/08/99; no change of members (4 pages)
10 May 1999Removal of auditor (1 page)
10 May 1999Removal of auditor (1 page)
25 November 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
25 November 1998Accounts for a medium company made up to 31 March 1998 (20 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Return made up to 30/08/98; full list of members (5 pages)
15 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
30 December 1997Full accounts made up to 31 March 1997 (18 pages)
12 November 1997Memorandum and Articles of Association (9 pages)
12 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Declaration of assistance for shares acquisition (8 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1997Declaration of assistance for shares acquisition (8 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
3 September 1997Return made up to 30/08/97; full list of members (6 pages)
3 September 1997Return made up to 30/08/97; full list of members (6 pages)
7 October 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
7 October 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
2 October 1996Return made up to 30/08/96; no change of members (4 pages)
2 October 1996Return made up to 30/08/96; no change of members (4 pages)
26 September 1995Return made up to 30/08/95; change of members (6 pages)
26 September 1995Return made up to 30/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
29 August 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
9 August 199109/09/21 (10 pages)