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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8,, Bridge Street Mills Union Street, Macclesfield, United Kingdom, SK11 6QG | Corporate Secretary | 30 September 2004 | Active |
The Old Police House, Astbury, Congleton, CW12 4RQ | Director | 24 May 2004 | Active |
The Old Police House, Astbury, Congleton, CW12 4RQ | Secretary | 24 May 2004 | Active |
Paddock House Farm, Back Lane, Somerford, Congleton, CW12 4RB | Secretary | 25 July 2001 | Active |
171 Dickens Lane, Poynton, Stockport, SK12 1NZ | Secretary | 16 July 2002 | Active |
Paddock House Farm, Back Lane, Congleton, CW12 4RB | Secretary | 25 October 2004 | Active |
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL | Secretary | 15 November 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 September 1999 | Active |
41 Mulberry Way, Leek, ST13 5TL | Director | 03 November 2003 | Active |
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ | Director | 15 November 1999 | Active |
The Old Police House, Astbury, Congleton, CW12 4RQ | Director | 25 July 2001 | Active |
Chapel House Farm, Brickbridge Road, Marple, Stockport, SK6 7BQ | Director | 16 July 2002 | Active |
Paddock House Farm, Back Lane, Somerford, Congleton, CW12 4RB | Director | 25 July 2001 | Active |
171 Dickens Lane, Poynton, Stockport, SK12 1NZ | Director | 16 July 2002 | Active |
3 Old Applecroft, Sandbach, CW11 3NR | Director | 17 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-07-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-07-06 | Address | Change registered office address company with date old address. | Download |
2011-04-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2011-03-25 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2011-03-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-02-25 | Insolvency | Liquidation in administration proposals. | Download |
2011-01-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-01-12 | Address | Change registered office address company with date old address. | Download |
2010-08-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-06-29 | Gazette | Gazette notice compulsary. | Download |
2009-10-13 | Mortgage | Legacy. | Download |
2009-09-22 | Annual return | Legacy. | Download |
2009-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.