PADDOCK FABRICATIONS LIMITED

PADDOCK FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePADDOCK FABRICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03697765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PADDOCK FABRICATIONS LIMITED?

    • Manufacture of locks and hinges (25720) / Manufacturing

    Where is PADDOCK FABRICATIONS LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PADDOCK FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZORRO TECHNOLOGY LIMITEDJan 19, 1999Jan 19, 1999

    What are the latest accounts for PADDOCK FABRICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PADDOCK FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 08, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2019

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2018

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2017

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 08, 2016

    6 pages4.68

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 09, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 08, 2015

    7 pages4.68

    Registered office address changed from Portebello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on Dec 24, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption full accounts made up to Dec 31, 2013

    9 pagesAA

    Appointment of Neil Arthur Vann as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of John Linley Middleton as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 55,000
    SH01

    Appointment of Mr Graham Penter as a secretary

    2 pagesAP03

    Termination of appointment of Alexander Stern as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    18 pagesAA

    Director's details changed for Mr Christopher David Browning on Apr 01, 2013

    2 pagesCH01

    Appointment of Christopher David Browning as a director

    2 pagesAP01

    Termination of appointment of Claire Bailey as a director

    1 pagesTM01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Nigel Hutchinson as a director

    1 pagesTM01

    Who are the officers of PADDOCK FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENTER, Graham
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    Secretary
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    183947370001
    BROWNING, Christopher David
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritishDirector177705260001
    COOPER, Allan David Talbot
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomBritishHr Director154201290001
    VANN, Neil Arthur
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritishDirector135687720001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Secretary
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    BritishAccountant96568110001
    PRIEST, David
    40 Langland Drive
    DY3 3TH Dudley
    West Midlands
    Secretary
    40 Langland Drive
    DY3 3TH Dudley
    West Midlands
    British62678310001
    STERN, Alexander Paul
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Secretary
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    British154212160001
    ATKINSON, Paul
    53 Clarence Parade
    Southsea
    PO5 2EU Portsmouth
    Flat B
    Hampshire
    Director
    53 Clarence Parade
    Southsea
    PO5 2EU Portsmouth
    Flat B
    Hampshire
    United KingdomBritishDirector129158260001
    BAILEY, Claire Louise
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomBritishChartered Accountant154201050001
    BURNHOPE, Mark Edward
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    Director
    113 Stafford Road
    Bloxwich
    WS3 3PG Walsall
    West Midlands
    EnglandEnglishDirector60709550001
    CARPENTER, Stuart Timothy
    Chester Road
    Streetly
    B74 2HS Sutton Coldfield
    118
    West Midlands
    Director
    Chester Road
    Streetly
    B74 2HS Sutton Coldfield
    118
    West Midlands
    United KingdomBritishDirector101099980001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HARVEY, Ian James
    The Granary
    Mill Court Mill Lane
    WS14 0DE Shenstone
    Staffordshire
    Director
    The Granary
    Mill Court Mill Lane
    WS14 0DE Shenstone
    Staffordshire
    BritishManager71647700003
    HARVEY, Richard Horace
    Long Birch Farm, Port Lane
    Coven
    WV9 5BE Wolverhampton
    West Midlands
    Director
    Long Birch Farm, Port Lane
    Coven
    WV9 5BE Wolverhampton
    West Midlands
    United KingdomBritishEngineer16753430002
    HOLT, Eric
    25 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    Director
    25 Griffin Road
    CV34 6QX Warwick
    Warwickshire
    EnglandBritishDirector75912280001
    HOWLES, John
    75 Oaken Park
    Codsall
    WV8 2BW Wolverhampton
    West Midlands
    Director
    75 Oaken Park
    Codsall
    WV8 2BW Wolverhampton
    West Midlands
    BritishDirector110816570001
    HUTCHINSON, Nigel John
    1 Penkside
    Coven
    WV9 5BL Wolverhampton
    Director
    1 Penkside
    Coven
    WV9 5BL Wolverhampton
    United KingdomBritishSales63848530002
    KING, Andrew Mark
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    Director
    23 Yew Croft Avenue
    Harborne
    B17 9TR Birmingham
    West Midlands
    EnglandBritishAccountant96568110001
    MIDDLETON, John Linley
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomSouth AfricanDirector154201180001
    MILNE, Robert George
    The Old Mission
    Whiston, Penkridge
    ST19 5QH Stafford
    Staffordshire
    Director
    The Old Mission
    Whiston, Penkridge
    ST19 5QH Stafford
    Staffordshire
    BritishSales Manager63359780001
    NICHOLLS, Andrew
    Kestrel Way
    WS6 7LQ Cheslyn Hay
    140
    West Midlands
    Director
    Kestrel Way
    WS6 7LQ Cheslyn Hay
    140
    West Midlands
    United KingdomBritishDirector129502870001
    PRIEST, David
    40 Langland Drive
    DY3 3TH Dudley
    West Midlands
    Director
    40 Langland Drive
    DY3 3TH Dudley
    West Midlands
    BritishAccountant62678310001
    VANN, Neil Arthur
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomBritishDirector154201650001

    Does PADDOCK FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 27, 2006
    Delivered On Feb 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Rbs Invoice Finance Limited (The Security Holder)
    Transactions
    • Feb 08, 2006Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 27, 2006
    Delivered On Feb 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2006Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of intellectual property rights
    Created On Jan 27, 2006
    Delivered On Feb 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to the intellectual property rights, assigns all applications and all right title and interest in and to the applications, all right title and interest in and to all those third party rights and by way of fixed charge such part of the materials. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2006Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 30, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (now known as paddock fabrications limited) to the chargee under the agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 30, 1999
    Delivered On Oct 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and premises on the north side of leamore lane walsall west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 1999Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Cross guarantee and debenture
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    The sum of £200,000 representing the deferred consideration referred to in the share sale agreement and all other monies payable by zorro technology limited to the chargee under the terms of the charge
    Short particulars
    F/H land and buildings on the south east side of fryer's road bloxwich walsall-WM520555 together with all buildings and fixtures at any time thereon..floating charge-undertaking all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Stephen Fellows
    • Sheila Fellows
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Mar 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1990
    Acquired On Sep 30, 1999
    Delivered On Oct 16, 1999
    Satisfied
    Amount secured
    £280,787.42
    Short particulars
    F/H property k/a inducta works fryers road bloxwich walsall west midlands t/n WM140314.
    Persons Entitled
    • Hsbc Bank PLC (Formerly Midland Bank PLC)
    Transactions
    • Oct 16, 1999Registration of an acquisition (400)
    • Feb 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PADDOCK FABRICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2014Commencement of winding up
    Nov 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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