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

ROGERS AND PATEY LIMITED

109 SWAN STREET, SILEBY, LE12 7NN,
Company Registration Number
04183611
Private Limited Company
Liquidation

Company Overview

About Rogers And Patey Ltd
ROGERS AND PATEY LIMITED was founded on 2001-03-20 and has its registered office in Sileby. The organisation's status is listed as "Liquidation". Rogers And Patey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROGERS AND PATEY LIMITED
 
Legal Registered Office
109 SWAN STREET
SILEBY
LE12 7NN
Other companies in MK9
 
Previous Names
KINGSLAND MARINE CONSULTANTS LIMITED31/07/2003
Filing Information
Company Number 04183611
Company ID Number 04183611
Date formed 2001-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB501542983  
Last Datalog update: 2019-06-04 12:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGERS AND PATEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMBER NECTAR CONSULTANCY LIMITED   ASHBYS ACCOUNTANTS 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 ROGERS AND PATEY LIMITED

Current Directors
Officer Role Date Appointed
GRANT PATEY
Company Secretary 2003-07-28
GRANT PATEY
Director 2003-07-28
PETER STEPHEN ROGERS
Director 2003-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ELIZABETH WILLIAMS
Company Secretary 2002-03-01 2003-07-28
ROBERT FRANK HAYSOM
Director 2002-03-01 2003-07-28
JOSEPHINE MARY KINGSLAND
Company Secretary 2001-03-20 2002-03-01
RONALD JAMES KINGSLAND
Director 2001-03-20 2002-03-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-03-20 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT PATEY TOR TRADE PARK MANAGEMENT COMPANY LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PETER STEPHEN ROGERS TOR TRADE PARK MANAGEMENT COMPANY LTD Director 2016-05-20 CURRENT 2016-05-20 Active

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
2020-07-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
2019-05-22LIQ01Voluntary liquidation declaration of solvency
2019-05-22600Appointment of a voluntary liquidator
2019-05-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-02
2018-11-13CH01Director's details changed for Mr Peter Stephen Rogers on 2018-10-24
2018-11-13PSC04Change of details for Mr Peter Stephen Rogers as a person with significant control on 2018-10-24
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-02-02CH03SECRETARY'S DETAILS CHNAGED FOR GRANT PATEY on 2018-01-31
2018-02-02CH01Director's details changed for Grant Patey on 2018-01-31
2018-02-02PSC04Change of details for Mr Grant Patey as a person with significant control on 2018-01-31
2017-12-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041836110001
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041836110001
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Norfolk House Centre 82 Saxon Gate West Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2DL
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGERS / 20/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT PATEY / 20/03/2015
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0120/03/14 FULL LIST
2013-07-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04AR0120/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGERS / 19/03/2013
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0120/03/12 FULL LIST
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0120/03/11 FULL LIST
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0120/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT PATEY / 19/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGERS / 19/03/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-3088(2)RAD 03/03/04--------- £ SI 98@1
2003-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-07-31CERTNMCOMPANY NAME CHANGED KINGSLAND MARINE CONSULTANTS LIM ITED CERTIFICATE ISSUED ON 31/07/03
2003-04-28363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-09-08363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-06-02288bDIRECTOR RESIGNED
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-02288bSECRETARY RESIGNED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW SECRETARY APPOINTED
2001-04-05288bSECRETARY RESIGNED
2001-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ROGERS AND PATEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-08
Appointmen2019-05-08
Notices to2019-05-08
Fines / Sanctions
No fines or sanctions have been issued against ROGERS AND PATEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROGERS AND PATEY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 91,286
Creditors Due Within One Year 2012-03-31 £ 91,521
Provisions For Liabilities Charges 2013-03-31 £ 2,509
Provisions For Liabilities Charges 2012-03-31 £ 3,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30

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 ROGERS AND PATEY LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 124,549
Current Assets 2012-03-31 £ 112,353
Debtors 2013-03-31 £ 43,891
Debtors 2012-03-31 £ 10,795
Fixed Assets 2013-03-31 £ 28,384
Fixed Assets 2012-03-31 £ 37,863
Shareholder Funds 2013-03-31 £ 59,138
Shareholder Funds 2012-03-31 £ 55,449
Stocks Inventory 2013-03-31 £ 80,625
Stocks Inventory 2012-03-31 £ 101,525
Tangible Fixed Assets 2013-03-31 £ 28,384
Tangible Fixed Assets 2012-03-31 £ 25,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROGERS AND PATEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGERS AND PATEY LIMITED
Trademarks
We have not found any records of ROGERS AND PATEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGERS AND PATEY 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 (43210 - Electrical installation) as ROGERS AND PATEY LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ROGERS AND PATEY 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 TypeResolution
Defending partyROGERS AND PATEY LIMITEDEvent Date2019-05-08
 
Initiating party Event TypeAppointmen
Defending partyROGERS AND PATEY LIMITEDEvent Date2019-05-08
Name of Company: ROGERS AND PATEY LIMITED Company Number: 04183611 Nature of Business: Building contractors Previous Name of Company: Kingsland Marine Consultants Limited Registered office: Chancery H…
 
Initiating party Event TypeNotices to
Defending partyROGERS AND PATEY LIMITEDEvent Date2019-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGERS AND PATEY 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 ROGERS AND PATEY 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.