STEWARD AND PATTESON LIMITED
Overview
Company Name | STEWARD AND PATTESON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00044502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STEWARD AND PATTESON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STEWARD AND PATTESON LIMITED located?
Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STEWARD AND PATTESON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 22, 2015 |
What are the latest filings for STEWARD AND PATTESON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2018 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 13, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on Feb 08, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 22, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daryl Antony Kelly as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Jane Bell as a director on Jan 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Kirk Dyson Davis as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Jones as a secretary on Dec 04, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Aug 24, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Patrick James Gallagher as a director on Jun 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 23, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 17, 2013 | 3 pages | AA | ||||||||||
Who are the officers of STEWARD AND PATTESON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secretary | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | 207523700001 | |||||||
DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
ADAMS, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400002 | ||||||
CUTHBERTSON, Colin | Secretary | 5 Hill Gardens LE16 9EB Market Harborough Leicestershire | British | Secretary | 26369940001 | |||||
HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Chartered Secretary | 895960001 | |||||
HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Chartered Secretary | 895960001 | |||||
JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592730001 | |||||||
KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445440001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEVENS, Mark | Secretary | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | Company Secretary | 80951870001 | |||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021700001 | |||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 164754670001 | ||||
BUBB, Stewart Edmund Conyers | Director | Clare Cottage 42 Lammas Lane KT10 8PD Esher Surrey | British | Company Director | 36779040001 | |||||
CUMMING, Johanna Louise | Director | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | Director | 111108910001 | ||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 205366190001 | ||||
GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 170184800001 | ||||
HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Company Director | 895960001 | |||||
HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | Chartered Secretary | 895960001 | |||||
JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | Company Director | 47793260007 | ||||
KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Accountant | 86246470001 | ||||
KNIGHT, Andrew Ronald | Director | 89 Main Street DE13 7ED Alrewas Staffordshire | British | Company Director | 81555100002 | |||||
LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 135408140001 | ||||
MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 170590800001 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | Chartered Secretary | 63895470001 | |||||
MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | Solicitor | 399500001 | |||||
PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | Solicitor | 46305030001 | |||||
PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | Solicitor | 46305030001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 |
What are the latest statements on persons with significant control for STEWARD AND PATTESON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does STEWARD AND PATTESON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Dec 15, 2003 Delivered On Dec 31, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Twelfth supplemental trust deed | Created On Sep 30, 1985 Delivered On Oct 07, 1985 | Satisfied | Amount secured £1,288,988 debenture stock of watney mann & truman holdings PLC comprising of £349,595 5% redeemable debenture stock 2000 £ 243,200 6 1/2% redeemable debenture stock 1988/93 & £696,193, 7 3/4% redeemable debenture stock 1988/93 and all other monies intended to be secured by a trust deed 7/2/62 & deeds supplemental thereto | |
Short particulars First floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On May 24, 1983 Delivered On May 25, 1983 | Satisfied | Amount secured £50,000,000 12 1/8% redeemable debenture stock 2008 of watney mann & truman holdings PLC and for further securing all monies due or/to become due from watney mann & truman holdings PLC to the chargee under the terms of a trust deed dated 7/2/62 & deeds supplemental thereto | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 28, 1970 Delivered On Aug 12, 1970 | Satisfied | Amount secured Foe securing debenture stock of watney mann LTD amounting to £53,127,463 inclusive of £45,627,463 secured by a trust deed dated 7TH feb 1962 and deeds supplemental thereto | |
Short particulars By way of collateral security first floating charge on undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 31, 1967 Delivered On Jul 31, 1967 | Satisfied | Amount secured For securing debenture stock of watney mann LTD amounting to £ 45,627,463 inclusive of £35,627,463 secured by a trust deed dated 7TH. Feb 1962 and deeds supplemental theretoand deeds supplemental therrto | |
Short particulars By way of collateral security first floating charge on undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge without an instrument | Created On May 08, 1967 Delivered On May 26, 1967 | Satisfied | Amount secured For securing debenture stock of watney mann LTD amounting to £10,000,000 | |
Short particulars First floating charge on undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Jul 26, 1965 Delivered On Jul 28, 1965 | Satisfied | Amount secured For securing £7,500,000 debenture stock of watney mann supplemental to a trust deed dated 7/2/62 and three deeds supplemental thereto | |
Short particulars Floating charge on undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Mar 26, 1965 Delivered On Apr 06, 1965 | Satisfied | Amount secured For securing £28,127,463 debenture stock of watney mann LTD. Inclusive of £26,780,195 secured by a trust deed dated 7/2/62 & deed supplemental thereto | |
Short particulars Further charge on and first floating charge on undertaking and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does STEWARD AND PATTESON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0