Company NamePatten Penguin Leisure Limited
Company StatusDissolved
Company Number05085727
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Bloor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(7 years after company formation)
Appointment Duration5 years (closed 26 April 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameKate Patten
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Vicarage Southminster Road
Burnham On Crouch
Essex
CM0 8QG
Director NameMichael Patten
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Vicarage Southminster Road
Burnham On Crouch
Essex
CM0 8QG
Secretary NameMichael Patten
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Vicarage Southminster Road
Burnham On Crouch
Essex
CM0 8QG
Director NameMr John Anthony Bloor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameMr James Henry George Witham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameMr James Henry George Witham
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.patt3n.com
Telephone01707 328000
Telephone regionWelwyn Garden City

Location

Registered Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

15k at £1James Henry George Witham
50.00%
Ordinary
15k at £1John Anthony Bloor
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,480
Cash£24,173
Current Liabilities£47,600

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
23 April 2015Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
21 June 2013Termination of appointment of James Witham as a secretary (1 page)
21 June 2013Termination of appointment of James Witham as a director (1 page)
21 June 2013Termination of appointment of James Witham as a secretary (1 page)
21 June 2013Termination of appointment of James Witham as a director (1 page)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 30,000
(5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 30,000
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Appointment of Mr John Anthony Bloor as a director (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Mr John Anthony Bloor as a director (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of John Bloor as a director (1 page)
2 November 2010Termination of appointment of John Bloor as a director (1 page)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
25 January 2010Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
25 January 2010Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr John Anthony Bloor on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Return made up to 26/03/09; full list of members (3 pages)
19 May 2009Return made up to 26/03/09; full list of members (3 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Registered office changed on 19/05/2009 from unit 6 hodgson court, hodgson way wickford essex SS11 8XR united kingdom (1 page)
19 May 2009Registered office changed on 19/05/2009 from unit 6 hodgson court, hodgson way wickford essex SS11 8XR united kingdom (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Appointment terminated director michael patten (1 page)
7 January 2009Director appointed mr james henry george witham (2 pages)
7 January 2009Director appointed mr james henry george witham (2 pages)
7 January 2009Director appointed mr john anthony bloor (1 page)
7 January 2009Appointment terminated secretary michael patten (1 page)
7 January 2009Secretary appointed mr james henry george witham (2 pages)
7 January 2009Appointment terminated director kate patten (1 page)
7 January 2009Director appointed mr john anthony bloor (1 page)
7 January 2009Appointment terminated director kate patten (1 page)
7 January 2009Appointment terminated secretary michael patten (1 page)
7 January 2009Secretary appointed mr james henry george witham (2 pages)
7 January 2009Appointment terminated director michael patten (1 page)
1 July 2008Return made up to 26/03/07; full list of members (4 pages)
1 July 2008Return made up to 26/03/08; full list of members (4 pages)
1 July 2008Return made up to 26/03/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from bedloes corner, rawreth lane wickford essex SS11 8SN (1 page)
1 July 2008Return made up to 26/03/07; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from bedloes corner, rawreth lane wickford essex SS11 8SN (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Return made up to 26/03/06; full list of members (7 pages)
7 February 2007Return made up to 26/03/06; full list of members (7 pages)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
12 December 2006Compulsory strike-off action has been discontinued (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Return made up to 26/03/05; full list of members (7 pages)
26 October 2005Return made up to 26/03/05; full list of members (7 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
17 April 2004Ad 26/03/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
17 April 2004Ad 26/03/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Incorporation (17 pages)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)