PATTONAIR PROPERTIES LIMITED

Ascot Business Park Ascot Business Park, Derby, DE24 8UJ
StatusDISSOLVED
Company No.05901146
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 17 days

SUMMARY

PATTONAIR PROPERTIES LIMITED is an dissolved private limited company with number 05901146. It was incorporated 17 years, 9 months, 10 days ago, on 09 August 2006 and it was dissolved 1 year, 9 months, 17 days ago, on 02 August 2022. The company address is Ascot Business Park Ascot Business Park, Derby, DE24 8UJ.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-15

Officer name: Zoe Robertson

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059011460008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059011460009

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Joseph Gallagher

Termination date: 2021-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mrs Dawn Renee Landry

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Whatling

Change date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Dawn Renee Landry

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Humphreys

Termination date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Joseph Gallagher

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Whatling

Appointment date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-28

Charge number: 059011460009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-28

Charge number: 059011460008

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059011460006

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059011460007

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-22

Psc name: Pattonair Europe Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-22

Psc name: Pattonair Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Mr Wayne Richard Hollinshead

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change sail address company with new address

Date: 31 May 2018

Category: Address

Type: AD02

New address: One Pride Park View Victoria Way Pride Park Derby DE24 8AN

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Christopher Andrew Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Timothy Rawlinson Sale

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059011460007

Charge creation date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059011460005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059011460006

Charge creation date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-31

Officer name: Ms Zoe Robertson

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Richard Hollinshead

Change date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059011460005

Charge creation date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Rawlinson Sale

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ahye

Termination date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Rowlinson Sale

Appointment date: 2015-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Baldwin

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Moritz

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Auditors resignation company

Date: 23 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Moritz

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Bowers

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bowers

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moss

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG

Change date: 2011-08-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Ahye

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bowers

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Snowdon

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed douglas grant robertson

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed andrew brian moss

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jason crabtree

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ulogistics properties LIMITED\certificate issued on 19/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Resolution

Date: 01 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRIDGERAIL LTD

23 HOWARD FLOREY AVENUE,LIVERPOOL,L30 5SJ

Number:11365612
Status:ACTIVE
Category:Private Limited Company

FORD LAND MANAGEMENT LIMITED

CORNERSTONE HOUSE,BRISTOL,BS35 2BS

Number:05356693
Status:ACTIVE
Category:Private Limited Company

HUNLEY HALL LLP

INGS LANE,SALTBURN-BY-THE-SEA,TS12 2FT

Number:OC338383
Status:ACTIVE
Category:Limited Liability Partnership

INTELLIGENT PLANT LIMITED

FIRST FLOOR,ABERDEEN,AB11 6AZ

Number:SC299081
Status:ACTIVE
Category:Private Limited Company

L.M ELECTRICAL & PLUMBING LIMITED

72 GREEN LANE,WORCESTER,WR3 8NZ

Number:11420609
Status:ACTIVE
Category:Private Limited Company

MCINTYRE CONSULTING LTD

10 CEDAR COURT,CONGLETON,CW12 3JP

Number:04914113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source