Liquidation
Company Information for D.R.PATERSON,LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
00091478
Private Limited Company
Liquidation |
Company Name | |
---|---|
D.R.PATERSON,LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GL51 0UX Other companies in TA22 | |
Company Number | 00091478 | |
---|---|---|
Company ID Number | 00091478 | |
Date formed | 1907-01-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:50:09 |
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 |
---|---|---|
ROGER WILLIAM STEVEN CAIN |
||
HAZEL WINIFRED CAIN |
||
ROGER WILLIAM STEVEN CAIN |
||
THOMAS GRANT STEVEN CAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CELIA GRANT CAIN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM Bridge Chambers Business Centre 1 Bridge Chambers Barnstaple Devon EX31 1HB | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Warmore Hse. Dulverton Somerset TA22 9LJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 16000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 29/06/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/06/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/06/95; CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Notices to Creditors | 2015-11-16 |
Resolutions for Winding-up | 2015-11-16 |
Appointment of Liquidators | 2015-11-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE UNION BANK OF SCOTLAND LTD. |
Creditors Due After One Year | 2013-12-31 | £ 7,000 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 7,419 |
Creditors Due After One Year | 2012-12-31 | £ 7,419 |
Creditors Due After One Year | 2011-12-31 | £ 8,864 |
Creditors Due Within One Year | 2013-12-31 | £ 48,085 |
Creditors Due Within One Year | 2012-12-31 | £ 50,201 |
Creditors Due Within One Year | 2012-12-31 | £ 50,201 |
Creditors Due Within One Year | 2011-12-31 | £ 159,996 |
Non-instalment Debts Due After5 Years | 2013-12-31 | £ 7,000 |
Non-instalment Debts Due After5 Years | 2012-12-31 | £ 7,000 |
Non-instalment Debts Due After5 Years | 2012-12-31 | £ 7,000 |
Non-instalment Debts Due After5 Years | 2011-12-31 | £ 7,000 |
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 D.R.PATERSON,LIMITED
Called Up Share Capital | 2013-12-31 | £ 9,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 9,000 |
Called Up Share Capital | 2012-12-31 | £ 9,000 |
Called Up Share Capital | 2011-12-31 | £ 9,000 |
Cash Bank In Hand | 2013-12-31 | £ 11,397 |
Cash Bank In Hand | 2012-12-31 | £ 10,558 |
Cash Bank In Hand | 2012-12-31 | £ 10,558 |
Cash Bank In Hand | 2011-12-31 | £ 156,259 |
Current Assets | 2013-12-31 | £ 18,583 |
Current Assets | 2012-12-31 | £ 21,851 |
Current Assets | 2012-12-31 | £ 21,851 |
Current Assets | 2011-12-31 | £ 168,242 |
Debtors | 2013-12-31 | £ 7,186 |
Debtors | 2012-12-31 | £ 11,293 |
Debtors | 2012-12-31 | £ 11,293 |
Debtors | 2011-12-31 | £ 11,983 |
Fixed Assets | 2013-12-31 | £ 158,530 |
Fixed Assets | 2012-12-31 | £ 161,218 |
Fixed Assets | 2012-12-31 | £ 161,218 |
Fixed Assets | 2011-12-31 | £ 163,741 |
Shareholder Funds | 2013-12-31 | £ 122,028 |
Shareholder Funds | 2012-12-31 | £ 125,449 |
Shareholder Funds | 2012-12-31 | £ 125,449 |
Shareholder Funds | 2011-12-31 | £ 163,123 |
Tangible Fixed Assets | 2013-12-31 | £ 21,030 |
Tangible Fixed Assets | 2012-12-31 | £ 23,718 |
Tangible Fixed Assets | 2012-12-31 | £ 23,718 |
Tangible Fixed Assets | 2011-12-31 | £ 26,241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as D.R.PATERSON,LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | D.R.PATERSON LIMITED | Event Date | 2015-11-10 |
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before 31 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter Richard James Frost of Hazlewoods LLP , Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB , the Liquidator of the said company. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Peter Richard James Frost , 8935 , Hazlewoods LLP, Windsor House, Barnett Way, Gloucester, GL4 3RT. Date of Appointment: 10 November 2015 . Tel: 01452 634800 , Capacity: Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D.R.PATERSON LIMITED | Event Date | 2015-11-10 |
Notice is hereby given that the following resolutions were passed on 10 November 2015, as a special resolution and an ordinary resolution, respectively: 1 That the company be wound up voluntarily, and 2. That Peter Richard Frost be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and number: Peter Richard Frost, Hazlewoods LLP , Authorised by the IPA No. 8935 Address of Office Holder: Bridge Chambers Business Centre, 1 Bridge Chambers, Barnstaple, Devon, EX31 1HB . Date of Appointment: 10 November 2015 Capacity: Liquidator IP Contact Details: 01271 341271 Other Contact Details: Kate Parsons-Mason , kate.parsonsmason@hazlewoods.co.uk , 01271 341271 Roger Cain : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D.R. PATERSON LTD | Event Date | 2015-11-10 |
Peter Richard James Frost , Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester : | |||
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. |