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

PATEN & CO LIMITED

C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00227473
Private Limited Company
Liquidation

Company Overview

About Paten & Co Ltd
PATEN & CO LIMITED was founded on 1928-01-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Paten & Co 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
PATEN & CO LIMITED
 
Legal Registered Office
C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in TW8
 
Filing Information
Company Number 00227473
Company ID Number 00227473
Date formed 1928-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-08 11:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATEN & CO 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 PATEN & CO LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN MCCAFFER
Company Secretary 2008-04-04
ANDREW CHRISTOPHER LAPPING
Director 2013-01-09
STUART JOHN MCCAFFER
Director 2008-04-04
STEVEN SCOTT
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCPHIE JOHNSTON
Director 2009-10-30 2013-01-09
LOUIS PETER WOODCOCK
Director 2008-04-04 2012-09-09
JOHN O'MALLEY
Director 2008-04-04 2009-11-30
BARBARA ALICIA MARY BODGER
Company Secretary 1991-08-17 2008-04-04
BARBARA ALICIA MARY BODGER
Director 1991-08-17 2008-04-04
JANET ANGELA MORTON
Director 1991-08-17 2008-04-04
JOHN MICHAEL PADLEY
Director 1991-08-17 2008-04-04
PRISCILLA MARY PADLEY
Director 1991-08-17 2008-04-04
RICHARD ALFRED PATEN
Director 1991-08-17 2008-04-04
ROBERT NEIL SMITH
Director 2002-01-23 2008-04-04
ANTHONY WILLIAM WHEADON
Director 1991-08-17 2002-07-31
RICHARD STAINTON EDWARD SANDBACH
Director 1991-08-17 1996-03-27
ANGELA HELEN KELLIE
Director 1991-08-17 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Company Secretary 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Company Secretary 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Company Secretary 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER H.P.M.C. LIMITED Company Secretary 2005-05-31 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Company Secretary 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Company Secretary 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Company Secretary 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Company Secretary 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Company Secretary 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
STUART JOHN MCCAFFER BDL MILTON KEYNES LIMITED Director 2015-09-25 CURRENT 2004-11-24 Liquidation
STUART JOHN MCCAFFER RAMCORE CHATHAM LIMITED Director 2015-05-07 CURRENT 2006-05-15 Dissolved 2018-03-22
STUART JOHN MCCAFFER MBB CONSULTANCY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
STUART JOHN MCCAFFER BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STUART JOHN MCCAFFER BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL SHETLAND LIMITED Director 2011-11-16 CURRENT 2011-10-17 Liquidation
STUART JOHN MCCAFFER DAIRSIE HOUSE SCHOOL LIMITED Director 2011-11-11 CURRENT 1919-07-18 Dissolved 2013-11-08
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Director 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Director 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Director 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Director 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Director 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER H.P.M.C. LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Director 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Director 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
STEVEN SCOTT PATEN HOTELS LIMITED Director 2012-12-19 CURRENT 1969-03-28 Liquidation
STEVEN SCOTT BDL SELECT OPERATIONS LIMITED Director 2011-06-16 CURRENT 2008-03-29 Liquidation
STEVEN SCOTT TROON INVESTMENTS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-07-04
STEVEN SCOTT ID SUPPORT SERVICES GROUP LIMITED Director 2009-06-08 CURRENT 2008-02-21 Dissolved 2015-06-16
STEVEN SCOTT BDL SELECT HOTELS LIMITED Director 2008-04-02 CURRENT 2007-12-12 Liquidation
STEVEN SCOTT PENTA CAPITAL INVESTMENTS LIMITED Director 2005-03-04 CURRENT 2004-12-17 Active
STEVEN SCOTT JUNIOR GOLF PLUS Director 2002-10-22 CURRENT 2002-10-22 Dissolved 2018-02-20

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
2021-01-30GAZ2Final Gazette dissolved via compulsory strike-off
2020-10-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-05600Appointment of a voluntary liquidator
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England
2019-02-13LIQ01Voluntary liquidation declaration of solvency
2019-02-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-24
2019-01-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002274730013
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-04MR05
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002274730013
2017-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 002274730013
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1135000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1135000
2016-05-03AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002274730013
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1135000
2015-05-18AR0117/04/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA
2014-05-28AAFULL ACCOUNTS MADE UP TO 03/11/13
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 1135000
2014-04-21AR0117/04/14 ANNUAL RETURN FULL LIST
2013-11-26DISS40Compulsory strike-off action has been discontinued
2013-11-25AAFULL ACCOUNTS MADE UP TO 28/10/12
2013-11-05GAZ1FIRST GAZETTE
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM HOLIDAY INN HEATHROW BATH ROAD SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP
2013-04-18AR0117/04/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2013-01-09AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LAPPING
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/10/11
2012-12-04GAZ1FIRST GAZETTE
2012-12-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-17AR0117/04/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 17/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 17/04/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 17/04/2012
2011-09-05AP01DIRECTOR APPOINTED MR STEVEN SCOTT
2011-04-19AR0117/04/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-22AAFULL ACCOUNTS MADE UP TO 01/11/09
2010-05-25AR0117/04/10 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'MALLEY
2009-10-30AP01DIRECTOR APPOINTED MR PAUL MCPHIE JOHNSTON
2009-09-03AAFULL ACCOUNTS MADE UP TO 02/11/08
2009-07-06363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-05-19363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-04-18RES13AUTHORISED TO EMPOWER 04/04/2008
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-14RES01ADOPT ARTICLES 04/04/2008
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE MALTINGS ALDERMANS DRIVE PETERBOROUGH CAMBRIDGESHIRE PE3 6AS
2008-04-14288aDIRECTOR APPOINTED JOHN JOSEPH O'MALLEY
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED STUART JOHN MCCAFFER
2008-04-14288aDIRECTOR APPOINTED LOUIS PETER WOODCOCK
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JANET MORTON
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PATEN
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SMITH
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PRISCILLA PADLEY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN PADLEY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARBARA BODGER
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-05-02363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PATEN & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-29
Notices to2019-01-29
Resolution2019-01-29
Proposal to Strike Off2013-11-05
Proposal to Strike Off2012-12-04
Fines / Sanctions
No fines or sanctions have been issued against PATEN & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 PART of the property or undertaking has been released and no longer forms part of the charge ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.A R.L.
DEBENTURE 2008-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-16 Satisfied MIDLAND BANK PLC
LEASE 1986-02-17 Satisfied BASS HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01

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 PATEN & CO LIMITED

Intangible Assets
Patents
We have not found any records of PATEN & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATEN & CO LIMITED
Trademarks
We have not found any records of PATEN & CO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DHL HOME FURNISHINGS LIMITED 2004-10-06 Outstanding
RENT DEPOSIT DEED PROTOTEC SOFTWARE LIMITED 2003-12-02 Outstanding

We have found 2 mortgage charges which are owed to PATEN & CO LIMITED

Income
Government Income
We have not found government income sources for PATEN & CO 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 (70100 - Activities of head offices) as PATEN & CO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PATEN & CO 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 TypeAppointmen
Defending partyPATEN & CO LIMITEDEvent Date2019-01-29
Name of Company: PATEN & CO LIMITED Company Number: 00227473 Nature of Business: Activiites of head offices Registered office: 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW Type of L…
 
Initiating party Event TypeNotices to
Defending partyPATEN & CO LIMITEDEvent Date2019-01-29
 
Initiating party Event TypeResolution
Defending partyPATEN & CO LIMITEDEvent Date2019-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyPATEN & CO LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyPATEN & CO LIMITEDEvent Date2012-12-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATEN & CO 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 PATEN & CO 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.