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

PATHFINDER REPOSSESSIONS II LIMITED

GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY,
Company Registration Number
02735743
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pathfinder Repossessions Ii Ltd
PATHFINDER REPOSSESSIONS II LIMITED was founded on 1992-07-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pathfinder Repossessions Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PATHFINDER REPOSSESSIONS II LIMITED
 
Legal Registered Office
GROVE LODGE 287 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 3JY
Other companies in N3
 
Filing Information
Company Number 02735743
Company ID Number 02735743
Date formed 1992-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2019-04-06 12:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHFINDER REPOSSESSIONS II 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 PATHFINDER REPOSSESSIONS II LIMITED

Current Directors
Officer Role Date Appointed
ENRIQUE ELLIOTT
Company Secretary 2004-02-06
GERARD ALAN LEE
Director 2004-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD AZOUZ
Director 2004-01-27 2010-01-01
JEFFREY AZOUZ
Director 2004-01-27 2010-01-01
JOHN GUY DAVIES
Director 2004-01-27 2010-01-01
MALCOLM GRAHAM BACCHUS
Director 2000-08-04 2004-02-05
GEORGE ANNAN HEGGIE
Director 1992-09-03 2004-02-05
PETER ALASTAIR WOODROW
Director 2003-03-10 2004-02-05
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 1998-03-18 2004-01-27
MARC JASON GREEN
Director 1998-09-09 2003-05-21
SIMON PATRICK DAWKINS
Director 2000-08-04 2002-04-15
CHRISTOPHER LEAVER
Director 1998-09-09 2002-03-25
MARK ANDREW VULLY DE CANDOLE
Director 1992-09-03 2000-08-04
MARTIN BOASE
Director 1992-09-03 1998-08-19
JOHNSON FRY SECRETARIES LTD
Company Secretary 1997-10-01 1998-03-18
JUNE KAY ROONEY
Nominated Secretary 1993-09-01 1997-10-01
PETER CHARLES MICHAEL DIMENT
Company Secretary 1992-07-30 1993-09-01
CHARLES ANTHONY FRY
Nominated Director 1992-07-30 1992-09-03
ROBERT ANTHONY LO
Nominated Director 1992-07-30 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRIQUE ELLIOTT KERRINGTON (GROVE LODGE) LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ENRIQUE ELLIOTT FINCHLEY ROAD PROPERTIES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT NISACROWN LIMITED Company Secretary 2006-12-21 CURRENT 2006-11-08 Active
ENRIQUE ELLIOTT PLAINRISE LIMITED Company Secretary 2006-09-25 CURRENT 2006-08-09 Active
ENRIQUE ELLIOTT HILBY LIMITED Company Secretary 2006-06-27 CURRENT 2004-11-15 Active
ENRIQUE ELLIOTT ISLANDPOST LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-28 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Company Secretary 2004-05-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT MERCHANT CITY LIMITED Company Secretary 2004-02-06 CURRENT 1999-06-09 Active
ENRIQUE ELLIOTT NEWARK PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-02-06 CURRENT 2001-11-21 Active
ENRIQUE ELLIOTT PATHFINDER RECOVERY 1 LIMITED Company Secretary 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
ENRIQUE ELLIOTT FLETCHER GATE LIMITED Company Secretary 2004-02-06 CURRENT 2001-01-19 Active
ENRIQUE ELLIOTT BRITANNIAGATE LIMITED Company Secretary 2003-03-14 CURRENT 2002-02-20 Dissolved 2015-03-10
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Company Secretary 2002-12-30 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Company Secretary 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Company Secretary 2002-01-18 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT ELDINGTON HOLDINGS LIMITED Company Secretary 2000-10-04 CURRENT 2000-09-19 Active
ENRIQUE ELLIOTT KERRINGTON (CONSTELLATION) LIMITED Company Secretary 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Company Secretary 2000-02-16 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Company Secretary 2000-02-16 CURRENT 1993-08-10 Active
ENRIQUE ELLIOTT KERRINGTON ESTATES LIMITED Company Secretary 2000-02-16 CURRENT 1994-12-01 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Company Secretary 2000-02-16 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS LIMITED Company Secretary 2000-02-16 CURRENT 1988-10-19 Liquidation
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation

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
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2017-04-25
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2510469
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2510469
2015-08-13AR0130/07/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2510469
2014-09-17AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2014-04-01
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-14AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2011-11-16AR0130/07/11 ANNUAL RETURN FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ALAN LEE / 13/12/2010
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ALAN LEE / 13/12/2010
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2011-03-11AR0131/07/10 ANNUAL RETURN FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AZOUZ
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY AZOUZ
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-03-10AC92ORDER OF COURT - RESTORATION
2009-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-08-05363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-04652aAPPLICATION FOR STRIKING-OFF
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM, 1001 FINCHLEY ROAD, LONDON, NW11 7HB
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 1001 FINCHLEY ROAD, LONDON, NW11 7HB
2006-08-07363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27353LOCATION OF REGISTER OF MEMBERS
2004-09-27190LOCATION OF DEBENTURE REGISTER
2004-09-13363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED
2004-02-19288bSECRETARY RESIGNED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 10 DOVER STREET, LONDON, W1S 4LQ
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-18288bDIRECTOR RESIGNED
2003-03-21288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2002-04-05288bDIRECTOR RESIGNED
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 30/07/01; NO CHANGE OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PATHFINDER REPOSSESSIONS II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATHFINDER REPOSSESSIONS II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-11-28 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-09-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-05-01 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-04-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1993-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PATHFINDER REPOSSESSIONS II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHFINDER REPOSSESSIONS II LIMITED
Trademarks
We have not found any records of PATHFINDER REPOSSESSIONS II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHFINDER REPOSSESSIONS II 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 (68320 - Management of real estate on a fee or contract basis) as PATHFINDER REPOSSESSIONS II LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PATHFINDER REPOSSESSIONS II 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHFINDER REPOSSESSIONS II 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 PATHFINDER REPOSSESSIONS II 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.