Company NamePattison Properties Limited
Company StatusDissolved
Company Number04349006
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSteven Pattison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleBuilder
Correspondence Address103 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
Secretary NamePamela Ann Pattison
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address103 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.srpattison.com

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Claire Jane Cook
5.00%
Ordinary
3k at £1Robert Henry Cook
5.00%
Ordinary
12k at £1Mr Peter Buckley
20.00%
Ordinary
12k at £1Mr Steven Pattison
20.00%
Ordinary
9k at £1Emma Ellis
15.00%
Ordinary
9k at £1Mr James Pattison
15.00%
Ordinary
6k at £1Emma Jane Keeble
10.00%
Ordinary
6k at £1Helen Jane Cook
10.00%
Ordinary

Financials

Year2014
Net Worth£183,454
Cash£6,437
Current Liabilities£72,060

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

30 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 96 headcorn drive cantervury kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 83 headcorn drive canterbury CT2 7UE t/no K569638.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 74 headcorn drive,canterbury CT2 7TX; K573440.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (17 pages)
7 March 2017Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017 (2 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Declaration of solvency (3 pages)
1 March 2017Declaration of solvency (3 pages)
1 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
1 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
(1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
20 October 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
20 October 2016Satisfaction of charge 4 in full (4 pages)
20 October 2016Satisfaction of charge 2 in full (4 pages)
20 October 2016Satisfaction of charge 3 in full (4 pages)
20 October 2016Satisfaction of charge 2 in full (4 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
20 October 2016Satisfaction of charge 4 in full (4 pages)
20 October 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Satisfaction of charge 3 in full (4 pages)
30 September 2016Satisfaction of charge 5 in full (2 pages)
30 September 2016Satisfaction of charge 5 in full (2 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(5 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60,000
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 8 January 2015
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
27 February 2015Annual return made up to 8 January 2015
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
27 February 2015Annual return made up to 8 January 2015
Statement of capital on 2015-02-27
  • GBP 60,000
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,000
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,000
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,000
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (18 pages)
20 February 2013Annual return made up to 8 January 2013
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(5 pages)
20 February 2013Annual return made up to 8 January 2013
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(5 pages)
20 February 2013Annual return made up to 8 January 2013
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(5 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 8 January 2012 (4 pages)
25 January 2012Annual return made up to 8 January 2012 (4 pages)
25 January 2012Annual return made up to 8 January 2012 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
28 January 2009Return made up to 08/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Return made up to 08/01/06; full list of members (3 pages)
17 January 2006Return made up to 08/01/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 08/01/05; full list of members (7 pages)
10 February 2005Return made up to 08/01/05; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
24 January 2004Return made up to 08/01/04; full list of members (7 pages)
24 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
24 January 2003Return made up to 08/01/03; full list of members (7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 March 2002Ad 08/01/02-15/02/02 £ si 60000@1=60000 £ ic 1/60001 (3 pages)
22 March 2002Ad 08/01/02-15/02/02 £ si 60000@1=60000 £ ic 1/60001 (3 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)