BRAY WINTOUR PATIS LIMITED

Register to unlock more data on OkredoRegister

BRAY WINTOUR PATIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03741457

Incorporation date

24/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon02/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon02/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon23/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon18/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Insolvency resolution
dot icon22/08/2011
Resolutions
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon30/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon30/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon01/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon13/10/2008
Secretary appointed mr timothy charles craton
dot icon13/10/2008
Appointment Terminated Secretary john reddi
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 25/03/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 25/03/07; full list of members
dot icon22/02/2007
Director resigned
dot icon09/02/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon12/04/2006
Return made up to 25/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Location of register of members
dot icon07/11/2005
Resolutions
dot icon26/08/2005
Certificate of re-registration from Public Limited Company to Private
dot icon26/08/2005
Re-registration of Memorandum and Articles
dot icon26/08/2005
Application for reregistration from PLC to private
dot icon26/08/2005
Resolutions
dot icon18/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Registered office changed on 08/06/05 from: watson associates 30-34 north street hailsham east sussex BN27 1DW
dot icon03/06/2005
Miscellaneous
dot icon26/05/2005
Auditor's resignation
dot icon25/04/2005
Return made up to 25/03/04; full list of members; amend
dot icon25/04/2005
Return made up to 25/03/03; full list of members; amend
dot icon25/04/2005
Return made up to 25/03/02; full list of members; amend
dot icon25/04/2005
Return made up to 25/03/01; full list of members; amend
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon18/04/2005
Location of register of members address changed
dot icon24/02/2005
Return made up to 25/03/02; full list of members; amend
dot icon24/02/2005
Return made up to 25/03/03; full list of members; amend
dot icon15/11/2004
Director resigned
dot icon22/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 25/03/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon19/08/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon23/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/04/2003
Return made up to 25/03/03; full list of members
dot icon30/04/2003
Registered office changed on 30/04/03
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Return made up to 25/03/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
New director appointed
dot icon24/01/2002
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of contract relating to shares
dot icon21/08/2001
Ad 19/12/00--------- £ si 11@1
dot icon07/08/2001
Ad 24/07/01--------- £ si 49889@1=49889 £ ic 111/50000
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/07/2001
Nc inc already adjusted 23/07/01
dot icon28/07/2001
Resolutions
dot icon28/07/2001
Resolutions
dot icon27/07/2001
Certificate of re-registration from Private to Public Limited Company
dot icon27/07/2001
Declaration on reregistration from private to PLC
dot icon27/07/2001
Balance Sheet
dot icon27/07/2001
Auditor's statement
dot icon27/07/2001
Auditor's report
dot icon27/07/2001
Re-registration of Memorandum and Articles
dot icon27/07/2001
Application for reregistration from private to PLC
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Return made up to 25/03/01; full list of members
dot icon27/07/2001
Registered office changed on 27/07/01
dot icon11/05/2001
Nc inc already adjusted 19/12/00
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon07/02/2001
Certificate of change of name
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Secretary's particulars changed;director's particulars changed
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
New secretary appointed
dot icon15/04/2000
Return made up to 25/03/00; full list of members
dot icon11/01/2000
Particulars of mortgage/charge
dot icon11/11/1999
Certificate of change of name
dot icon17/09/1999
Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon25/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAY WINTOUR PATIS LIMITED

BRAY WINTOUR PATIS LIMITED is an(a) Dissolved company incorporated on 24/03/1999 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAY WINTOUR PATIS LIMITED?

toggle

BRAY WINTOUR PATIS LIMITED is currently Dissolved. It was registered on 24/03/1999 and dissolved on 01/02/2013.

Where is BRAY WINTOUR PATIS LIMITED located?

toggle

BRAY WINTOUR PATIS LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does BRAY WINTOUR PATIS LIMITED do?

toggle

BRAY WINTOUR PATIS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for BRAY WINTOUR PATIS LIMITED?

toggle

The latest filing was on 02/02/2013: Final Gazette dissolved following liquidation.