UKBizDB.co.uk

PADDOCK HOUSE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paddock House Properties Limited. The company was founded 24 years ago and was given the registration number 03846056. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 5190 - Other wholesale.

Company Information

Name:PADDOCK HOUSE PROPERTIES LIMITED
Company Number:03846056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1999
End of financial year:30 June 2008
Jurisdiction:England - Wales
Industry Codes:
  • 5190 - Other wholesale

Office Address & Contact

Registered Address:5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom, WA14 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8,, Bridge Street Mills Union Street, Macclesfield, United Kingdom, SK11 6QG

Corporate Secretary30 September 2004Active
The Old Police House, Astbury, Congleton, CW12 4RQ

Director24 May 2004Active
The Old Police House, Astbury, Congleton, CW12 4RQ

Secretary24 May 2004Active
Paddock House Farm, Back Lane, Somerford, Congleton, CW12 4RB

Secretary25 July 2001Active
171 Dickens Lane, Poynton, Stockport, SK12 1NZ

Secretary16 July 2002Active
Paddock House Farm, Back Lane, Congleton, CW12 4RB

Secretary25 October 2004Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary15 November 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 September 1999Active
41 Mulberry Way, Leek, ST13 5TL

Director03 November 2003Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director15 November 1999Active
The Old Police House, Astbury, Congleton, CW12 4RQ

Director25 July 2001Active
Chapel House Farm, Brickbridge Road, Marple, Stockport, SK6 7BQ

Director16 July 2002Active
Paddock House Farm, Back Lane, Somerford, Congleton, CW12 4RB

Director25 July 2001Active
171 Dickens Lane, Poynton, Stockport, SK12 1NZ

Director16 July 2002Active
3 Old Applecroft, Sandbach, CW11 3NR

Director17 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 September 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-04Gazette

Gazette dissolved liquidation.

Download
2021-09-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-07-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2011-07-06Address

Change registered office address company with date old address.

Download
2011-04-01Insolvency

Liquidation in administration result creditors meeting.

Download
2011-03-25Insolvency

Liquidation in administration result creditors meeting.

Download
2011-03-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-02-25Insolvency

Liquidation in administration proposals.

Download
2011-01-24Insolvency

Liquidation in administration appointment of administrator.

Download
2011-01-12Address

Change registered office address company with date old address.

Download
2010-08-07Dissolution

Dissolved compulsory strike off suspended.

Download
2010-06-29Gazette

Gazette notice compulsary.

Download
2009-10-13Mortgage

Legacy.

Download
2009-09-22Annual return

Legacy.

Download
2009-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.