Background WavePink WaveYellow Wave

PATTONAIR UK LIMITED (07603042)

PATTONAIR UK LIMITED (07603042) is a dissolved UK company. incorporated on 13 April 2011. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. PATTONAIR UK LIMITED has been registered for 15 years. Current directors include HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew.

Company Number
07603042
Status
dissolved
Type
ltd
Incorporated
13 April 2011
Age
15 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
HOLLINSHEAD, Wayne Richard, HUMPHREYS, Christopher Andrew
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTONAIR UK LIMITED

PATTONAIR UK LIMITED is an dissolved company incorporated on 13 April 2011 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. PATTONAIR UK LIMITED was registered 15 years ago.(SIC: 46690)

Status

dissolved

Active since 15 years ago

Company No

07603042

LTD Company

Age

15 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 22 October 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 April 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

QUICKSILVER BIDCO LIMITED
From: 4 May 2011To: 30 March 2012
DE FACTO 1849 LIMITED
From: 13 April 2011To: 4 May 2011
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

12-13 Henrietta Street London WC2E 8LH
From: 6 May 2011To: 11 August 2011
10 Snow Hill London EC1A 2AL England
From: 13 April 2011To: 6 May 2011
Timeline

28 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Aug 11
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROBERTSON, Zoe

Active
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 31 Oct 2017

HOLLINSHEAD, Wayne Richard

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 29 Jul 2011

HUMPHREYS, Christopher Andrew

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 01 Apr 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 13 Apr 2011
Resigned 04 May 2011

AHYE, Peter

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1965
Director
Appointed 29 Jul 2011
Resigned 09 Feb 2015

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 13 Apr 2011
Resigned 04 May 2011

CAMPIN, Richard Loxton

Resigned
Henrietta Street, LondonWC2E 8LH
Born December 1961
Director
Appointed 04 May 2011
Resigned 19 May 2011

EASINGWOOD, Timothy Edward

Resigned
Henrietta Street, LondonWC2E 8LH
Born January 1977
Director
Appointed 04 May 2011
Resigned 29 Jul 2011

MORITZ, Jonathan Michael

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born October 1967
Director
Appointed 29 Jul 2011
Resigned 11 Jan 2013

SALE, Tim Rawlinson

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born March 1963
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2018

TUDOR, Richard Lewis

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born October 1971
Director
Appointed 12 May 2011
Resigned 29 Jul 2011

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Apr 2011
Resigned 04 May 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Apr 2011
Resigned 04 May 2011

Persons with significant control

1

50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
3 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2019
DS01DS01
Legacy
22 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2019
SH19Statement of Capital
Legacy
22 November 2019
CAP-SSCAP-SS
Resolution
22 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Resolution
11 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Legacy
26 May 2011
MG01MG01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 April 2011
NEWINCIncorporation