PATRICK SPITFIRE LIMITED

PATRICK SPITFIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePATRICK SPITFIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00598840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PATRICK SPITFIRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PATRICK SPITFIRE LIMITED located?

    Registered Office Address
    27 Knightsbridge
    SW1X 7LY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PATRICK SPITFIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK BARTHROPP LIMITEDFeb 13, 1958Feb 13, 1958

    What are the latest accounts for PATRICK SPITFIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PATRICK SPITFIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share capital reserve account 28/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital on Jul 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    pagesANNOTATION

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 8,500
    SH01

    Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT

    1 pagesAD02

    Appointment of Mr Fady Bakhos as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Carole Walker as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Carole Walker as a secretary on Feb 29, 2016

    1 pagesTM02

    Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Who are the officers of PATRICK SPITFIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKHOS, Fady
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarFrenchLegal Counsel206399400001
    CUNNINGHAM, Liam
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    IrelandIrishDirector198290070001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Secretary
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    IrishChartered Accountant93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Secretary
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    BritishVp Human Resources108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    BritishAccountant50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    BritishAccountant50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Secretary
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    BritishAccountant74719200002
    LEIGH, William Rowland Llewellyn
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    Secretary
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    British8674290001
    RADCLIFFE, Martin Balfour
    34 Lamont Road
    SW10 London
    Secretary
    34 Lamont Road
    SW10 London
    British7564670001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Secretary
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    BritishAccountant138522860001
    ALDEN, Stephen Jude
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    Director
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    United KingdomMalteseCeo115411150008
    ALLEN, David Weston
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Director
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    IrishChartered Accountant99989350001
    BARTHROPP, Patrick Peter Colm
    The Cottage
    Berwick St James
    SP3 4TN Salisbury
    Wilyshire
    Director
    The Cottage
    Berwick St James
    SP3 4TN Salisbury
    Wilyshire
    BritishCompany Director27557920001
    DONNELLY, Peter Joseph
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    Director
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    IrelandIrishCompany Executive93945650001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Director
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    United KingdomIrishChartered Accountant93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Director
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    United KingdomBritishVp Human Resources108281650001
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    United KingdomBritishFinance Director34604480002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritishAccountant50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritishAccountant50060390001
    GATES, Timothy John
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Director
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    BritishDirector Of Human Resources66385720001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritishAccountant74719200002
    HENNEBRY, Mark Nicholas
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    IrelandIrishAccountant128404490001
    LEIGH, William Rowland Llewellyn
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    Director
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    BritishFinance Director8674290001
    MCKENNA, Geraldine Maria Martina
    31 Clancarty Road
    SW6 3AH London
    Director
    31 Clancarty Road
    SW6 3AH London
    United KingdomIrishCeo93995420001
    MCKENNA, Geraldine
    No 3 Birley Street
    SW11 5XE London
    Director
    No 3 Birley Street
    SW11 5XE London
    IrishMarketing Director67764270001
    PAJARES, Ramon
    38 Pont Street Mews
    SW1X 0AF London
    Director
    38 Pont Street Mews
    SW1X 0AF London
    SpanishHotelier45733530002
    REYNOLDS, Paul
    30 Bradbourne Street
    SW6 3TE London
    Director
    30 Bradbourne Street
    SW6 3TE London
    EnglandBritishVp Sales & Marketing108281880001
    SEELINGER, Lisa Eleonora
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington Street
    W1S 3AR Mayfair London
    United KingdomAmericanGroup Director Hr128749960002
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    EnglandBritishAccountant138522860001
    WINTLE, John Charles
    1 Bray Close
    Maidenbower
    RH10 7QW Crawley
    West Sussex
    Director
    1 Bray Close
    Maidenbower
    RH10 7QW Crawley
    West Sussex
    BritishDirector Of Restaurant Divisio59213630001

    Who are the persons with significant control of PATRICK SPITFIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maybourne Hotels Limited
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    Apr 06, 2016
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number03669284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PATRICK SPITFIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 17, 1998
    Delivered On Aug 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the chargers (as therein defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever under the debenture and each finance document (as therein defined) to which any chargor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    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
    • Bankers Trust Company
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 1985
    Delivered On Oct 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old vicarage sheepwash beaworthy devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Equitable mortgage
    Created On Jul 21, 1969
    Delivered On Jul 30, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 6000
    Short particulars
    1 and 2 dorset mews, wilton street, london S.w 1.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jul 30, 1969Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Indenture
    Created On Jan 28, 1964
    Delivered On Jan 30, 1964
    Satisfied
    Amount secured
    Sterling pounds 3500
    Short particulars
    Rolls royce motor cars TSA973 & HPP353.
    Persons Entitled
    • Kathleen Whitehead
    Transactions
    • Jan 30, 1964Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)

    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