Dissolved 2017-07-13
Company Information for PATRIJS LIMITED
PYNES HILL, EXETER, EX2 5FD,
|
Company Registration Number
03765878
Private Limited Company
Dissolved Dissolved 2017-07-13 |
Company Name | ||
---|---|---|
PATRIJS LIMITED | ||
Legal Registered Office | ||
PYNES HILL EXETER EX2 5FD Other companies in RH20 | ||
Previous Names | ||
|
Company Number | 03765878 | |
---|---|---|
Date formed | 1999-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-07-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:23:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SMALL FIRMS ACCOUNTS AND TAX LTD |
||
WIM ROBERT JAN VANHOUTTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASCOT DRUMMOND SECRETARIAL LIMITED |
Company Secretary | ||
CHRISTEL JULES ANNA DE BLOCK |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 STEAMVAC LTD | Company Secretary | 2005-09-23 | CURRENT | 2005-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM PROVIDENCE COTTAGE BRACKEN LANE STORRINGTON WEST SUSSEX RH20 3HS | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WIM ROBERT JAN VANHOUTTE / 07/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS ACCOUNTS AND TAX LTD / 07/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
CERTNM | COMPANY NAME CHANGED V.I.C.C. LTD CERTIFICATE ISSUED ON 04/09/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/02 FROM: C/O ASCOT DRUMMOND (UK) LTD 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-02 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Notices to Creditors | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-06-01 | £ 110,494 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 110,494 |
Creditors Due Within One Year | 2013-05-31 | £ 204,153 |
Creditors Due Within One Year | 2012-06-01 | £ 65,797 |
Creditors Due Within One Year | 2011-06-01 | £ 65,797 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATRIJS LIMITED
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 3,130 |
Fixed Assets | 2011-06-01 | £ 310,614 |
Shareholder Funds | 2011-06-01 | £ 134,323 |
Tangible Fixed Assets | 2013-05-31 | £ 348,395 |
Tangible Fixed Assets | 2012-06-01 | £ 310,614 |
Tangible Fixed Assets | 2011-06-01 | £ 310,614 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PATRIJS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PATRIJS LIMITED | Event Date | 2016-03-17 |
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PATRIJS LIMITED | Event Date | 2016-03-17 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 17 March 2016 Wim Vanhoutte , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 17 March 2016 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PATRIJS LIMITED | Event Date | 2016-03-17 |
Nature of Business: Letting of Own or Leased Real Estate Notice is hereby given that the Creditors of the above named company are required, on or before 25 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 17 March 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PATRIJS LIMITED | Event Date | 2016-03-17 |
Nature of Business: Letting of Own or Leased Real Estate Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 3 April 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 31 March 2017 in order that the member be entitled to vote. Stephen James Hobson , Liquidator , IP number: 006473 , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , Telephone number: 01392 667000 . Date of appointment: 17 March 2016 . Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |