R.H. PATTERSON (PONTELAND) LIMITED
Overview
| Company Name | R.H. PATTERSON (PONTELAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00373515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R.H. PATTERSON (PONTELAND) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is R.H. PATTERSON (PONTELAND) LIMITED located?
| Registered Office Address | Arnold Clark Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R.H. PATTERSON (PONTELAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R.H. PATTERSON (PONTELAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
What are the latest filings for R.H. PATTERSON (PONTELAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 05, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Hawthorne on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Arnold Clark as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Turner Graham as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Willies as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Notification of Arnold Clark Automobiles Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Kenneth John Mclean as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of R.H. PATTERSON (PONTELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORPE, Stuart Kenneth | Secretary | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | 183037490001 | |||||||
| CLARK, John Arnold | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | British | 204464960001 | |||||
| GRAHAM, James Turner | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | Scottish | 232162300002 | |||||
| HAWTHORNE, Edward | Director | Wakefield Road Kingstown Industrial Estate CA3 0HE Carlisle Arnold Clark England | Scotland | British | 33199720003 | |||||
| KERR, Dugald Ferguson | Secretary | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | British | 702710001 | ||||||
| MCLEAN, Kenneth John | Secretary | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP | 160434690001 | |||||||
| THORNTON, Clifford | Secretary | 17 Springfield Ovington NE42 6EQ Prudhoe Northumberland | British | 5114900001 | ||||||
| HARVEY, Mark William Harold | Director | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP | Scotland | British | 273501500001 | |||||
| KERR, Dugald Ferguson | Director | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | Scotland | British | 702710001 | |||||
| MCLEAN, Kenneth John | Director | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | Scotland | British | 57596160002 | |||||
| THORNTON, Clifford | Director | 17 Springfield Ovington NE42 6EQ Prudhoe Northumberland | England | British | 5114900001 | |||||
| WILLIES, Scott | Director | c/o Arnold Clark Nithsdale Drive G41 2PP Glasgow 134 Scotland | Scotland | British | 41162230005 | |||||
| WINTER, Ashley John Graham | Director | Little Croft The Stanners NE45 5BA Corbridge Northumberland | England | British | 5114930001 | |||||
| WINTER, Rex Alexander | Director | 44 Fern Avenue Jesmond NE2 2QX Newcastle Upon Tyne | British | 5124090002 |
Who are the persons with significant control of R.H. PATTERSON (PONTELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arnold Clark Automobiles Limited | Dec 01, 2021 | Hillington Road Hillington Park G52 4FH Glasgow 454 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lady Philomena Butler Clark | Jul 01, 2016 | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sir John Arnold Clark | Jul 01, 2016 | 405-409 Scotswood Road Newcastle Upon Tyne NE4 7BP | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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