PADDOCK FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

PADDOCK FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697765

Incorporation date

18/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon19/11/2021
Final Gazette dissolved following liquidation
dot icon19/08/2021
Return of final meeting in a members' voluntary winding up
dot icon04/02/2021
Liquidators' statement of receipts and payments to 2020-12-08
dot icon05/02/2020
Liquidators' statement of receipts and payments to 2019-12-08
dot icon12/02/2019
Liquidators' statement of receipts and payments to 2018-12-08
dot icon18/02/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon16/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon08/02/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2017-02-09
dot icon21/01/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon23/12/2014
Registered office address changed from Portebello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-12-24
dot icon22/12/2014
Appointment of a voluntary liquidator
dot icon22/12/2014
Resolutions
dot icon22/12/2014
Declaration of solvency
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Neil Arthur Vann as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of John Linley Middleton as a director on 2014-06-30
dot icon23/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/01/2014
Appointment of Mr Graham Penter as a secretary
dot icon19/12/2013
Termination of appointment of Alexander Stern as a secretary
dot icon01/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Director's details changed for Mr Christopher David Browning on 2013-04-01
dot icon23/04/2013
Appointment of Christopher David Browning as a director
dot icon23/04/2013
Termination of appointment of Claire Bailey as a director
dot icon23/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon13/01/2013
Termination of appointment of Nigel Hutchinson as a director
dot icon15/08/2012
Termination of appointment of Neil Vann as a director
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon03/10/2010
Termination of appointment of Andrew King as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from Fryers Road Walsall West Midlands WS2 7LZ on 2010-09-17
dot icon16/09/2010
Appointment of Alexander Paul Stern as a secretary
dot icon16/09/2010
Appointment of Allan David Talbot Cooper as a director
dot icon16/09/2010
Appointment of Neil Arthur Vann as a director
dot icon16/09/2010
Appointment of John Linley Middleton as a director
dot icon16/09/2010
Appointment of Claire Louise Bailey as a director
dot icon16/09/2010
Termination of appointment of Andrew King as a secretary
dot icon16/09/2010
Termination of appointment of Paul Atkinson as a director
dot icon16/09/2010
Termination of appointment of Andrew Nicholls as a director
dot icon16/09/2010
Termination of appointment of Stuart Carpenter as a director
dot icon16/09/2010
Termination of appointment of Eric Holt as a director
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Stuart Timothy Carpenter on 2009-12-31
dot icon25/01/2010
Director's details changed for Andrew Nicholls on 2009-12-31
dot icon25/01/2010
Director's details changed for Paul Atkinson on 2009-12-31
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Appointment of Mr Stuart Timothy Carpenter as a director
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon26/01/2009
Return made up to 19/01/09; full list of members
dot icon27/11/2008
Appointment terminated secretary david priest
dot icon27/11/2008
Secretary appointed mr andrew mark king
dot icon27/11/2008
Appointment terminated director mark burnhope
dot icon27/11/2008
Appointment terminated director david priest
dot icon27/11/2008
Director appointed mr andrew mark king
dot icon09/04/2008
Director appointed andrew nicholls
dot icon30/03/2008
Director appointed paul atkinson
dot icon03/03/2008
Return made up to 19/01/08; full list of members
dot icon02/03/2008
Appointment terminated director robert milne
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 19/01/07; full list of members
dot icon19/02/2007
New director appointed
dot icon11/12/2006
New director appointed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 19/01/06; full list of members
dot icon28/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Auditor's resignation
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon07/02/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/02/2005
Return made up to 19/01/05; full list of members
dot icon10/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 19/01/04; full list of members
dot icon16/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/02/2003
Return made up to 19/01/03; full list of members
dot icon06/10/2002
Resolutions
dot icon16/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon14/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon29/01/2002
Return made up to 19/01/02; full list of members
dot icon27/07/2001
Resolutions
dot icon25/02/2001
Full accounts made up to 2000-09-30
dot icon22/01/2001
Return made up to 19/01/01; full list of members
dot icon23/08/2000
New director appointed
dot icon23/02/2000
Full accounts made up to 1999-09-30
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Return made up to 19/01/00; full list of members
dot icon15/10/1999
Particulars of property mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Certificate of change of name
dot icon12/04/1999
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon12/04/1999
Ad 31/03/99--------- £ si 54999@1=54999 £ ic 1/55000
dot icon12/04/1999
Nc inc already adjusted 31/03/99
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Registered office changed on 06/04/99 from: 61 fairview avenue wigmore gillingham ME8 0QP
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Eric
Director
01/06/2006 - 30/07/2010
11
Atkinson, Paul
Director
31/01/2008 - 30/07/2010
3
Graeme, Lesley Joyce
Nominee Director
19/01/1999 - 16/03/1999
9759
Harvey, Richard Horace
Director
16/03/1999 - 27/01/2006
9
Burnhope, Mark Edward
Director
27/01/2006 - 30/04/2008
33

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 PADDOCK FABRICATIONS LIMITED

PADDOCK FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS. There are currently 4 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 PADDOCK FABRICATIONS LIMITED?

toggle

PADDOCK FABRICATIONS LIMITED is currently Dissolved. It was registered on 18/01/1999 and dissolved on 19/11/2021.

Where is PADDOCK FABRICATIONS LIMITED located?

toggle

PADDOCK FABRICATIONS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham RG41 5TS.

What does PADDOCK FABRICATIONS LIMITED do?

toggle

PADDOCK FABRICATIONS LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for PADDOCK FABRICATIONS LIMITED?

toggle

The latest filing was on 19/11/2021: Final Gazette dissolved following liquidation.