Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRIJS LIMITED
Company Information for

PATRIJS LIMITED

PYNES HILL, EXETER, EX2 5FD,
Company Registration Number
03765878
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Patrijs Ltd
PATRIJS LIMITED was founded on 1999-05-07 and had its registered office in Pynes Hill. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
PATRIJS LIMITED
 
Legal Registered Office
PYNES HILL
EXETER
EX2 5FD
Other companies in RH20
 
Previous Names
V.I.C.C. LTD04/09/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATRIJS LIMITED
Is this data useful to you?
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.

Company Officers of PATRIJS LIMITED

Current Directors
Officer Role Date Appointed
SMALL FIRMS ACCOUNTS AND TAX LTD
Company Secretary 2007-04-20
WIM ROBERT JAN VANHOUTTE
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ASCOT DRUMMOND SECRETARIAL LIMITED
Company Secretary 2000-02-28 2007-04-20
CHRISTEL JULES ANNA DE BLOCK
Company Secretary 1999-05-07 2000-02-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-05-07 1999-05-10
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-05-07 1999-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMALL FIRMS ACCOUNTS AND TAX LTD A1 STEAMVAC LTD Company Secretary 2005-09-23 CURRENT 2005-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU ENGLAND
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 3 NEWHOUSE BUSINESS CENTRE OLD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4RU ENGLAND
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-084.70DECLARATION OF SOLVENCY
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-084.70DECLARATION OF SOLVENCY
2016-02-25AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM PROVIDENCE COTTAGE BRACKEN LANE STORRINGTON WEST SUSSEX RH20 3HS
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0107/05/15 FULL LIST
2015-02-04AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0107/05/14 FULL LIST
2014-02-20AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-08AR0107/05/13 FULL LIST
2013-02-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-08AR0107/05/12 FULL LIST
2011-11-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 FULL LIST
2010-11-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-17AR0107/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WIM ROBERT JAN VANHOUTTE / 07/05/2010
2010-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS ACCOUNTS AND TAX LTD / 07/05/2010
2009-07-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-12-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-11363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-11363aRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: SUITE 205 WELLINGTON BUILDING WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-05288cSECRETARY'S PARTICULARS CHANGED
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-04CERTNMCOMPANY NAME CHANGED V.I.C.C. LTD CERTIFICATE ISSUED ON 04/09/03
2003-07-02288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02363aRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-22288cDIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: C/O ASCOT DRUMMOND (UK) LTD 1 ALBANY TERRACE REGENTS PARK LONDON NW1 4DS
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP
2001-07-11363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-21363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-22288bSECRETARY RESIGNED
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-22288aNEW DIRECTOR APPOINTED
1999-05-16288bSECRETARY RESIGNED
1999-05-16288bDIRECTOR RESIGNED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PATRIJS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-02
Appointment of Liquidators2016-04-05
Resolutions for Winding-up2016-04-05
Notices to Creditors2016-04-05
Fines / Sanctions
No fines or sanctions have been issued against PATRIJS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATRIJS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PATRIJS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRIJS LIMITED
Trademarks
We have not found any records of PATRIJS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRIJS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PATRIJS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPATRIJS LIMITEDEvent Date2016-03-17
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 TypeResolutions for Winding-up
Defending partyPATRIJS LIMITEDEvent Date2016-03-17
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 TypeNotices to Creditors
Defending partyPATRIJS LIMITEDEvent Date2016-03-17
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 TypeFinal Meetings
Defending partyPATRIJS LIMITEDEvent Date2016-03-17
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRIJS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRIJS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.