PADDOCK PRODUCTIONS LIMITED

PADDOCK PRODUCTIONS LIMITED

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

    Company NamePADDOCK PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03849348
    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 PRODUCTIONS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is PADDOCK PRODUCTIONS LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PADDOCK PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVEMBER TELEVISION LIMITEDOct 29, 1999Oct 29, 1999
    SUPERQUARTZ LIMITEDSep 28, 1999Sep 28, 1999

    What are the latest accounts for PADDOCK PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PADDOCK PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 23, 2023

    20 pagesLIQ03

    Satisfaction of charge 5 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2022

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on Mar 14, 2022

    2 pagesAD01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Edward Taylor Reeve on Sep 04, 2020

    2 pagesCH01

    Director's details changed for Mr Geoffrey Binning Cook on Sep 04, 2020

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Edward Taylor Reeve as a secretary on May 26, 2019

    2 pagesAP03

    Termination of appointment of Thomas Alfred Parkhouse as a secretary on May 26, 2019

    1 pagesTM02

    Director's details changed for Mr Charles Martin Edwards on Oct 07, 2019

    2 pagesCH01

    Change of details for Mr Charles Martin Edwards as a person with significant control on Oct 07, 2019

    2 pagesPSC04

    Registered office address changed from C/O T a Parkhouse 1 Norbury Manor Barns Manor Drive Norbury Junction Staffordshire ST20 0RL to 4 Greenfield Road Holmfirth HD9 2JT on Oct 07, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of PADDOCK PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVE, James Edward Taylor
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    Secretary
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    263159750001
    COOK, Geoffrey Binning
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    EnglandBritishCompany Director16166820001
    EDWARDS, Charles Martin
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    EnglandBritishChairman15944820003
    REEVE, James Edward Taylor
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    Director
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    EnglandBritishMedia Consultancy Tv Producer198187050001
    CLARKE, Pierre Alexis
    187 Massingberd Way
    Tooting
    SW17 6AQ London
    Secretary
    187 Massingberd Way
    Tooting
    SW17 6AQ London
    British90870280001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    PARKHOUSE, Thomas Alfred
    Norbury Manor Barns
    Manor Drive
    ST20 0RL Norbury Junction
    1
    Staffordshire
    England
    Secretary
    Norbury Manor Barns
    Manor Drive
    ST20 0RL Norbury Junction
    1
    Staffordshire
    England
    BritishChartered Accountant7283430004
    RUMMERY, Alexander Mark
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    Secretary
    39 Fairfield Close
    CR4 3RE Mitcham
    Surrey
    British60333120001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    SEXTON, Paul Charles Peake
    4 Mark Terrace
    SW20 8TF London
    Director
    4 Mark Terrace
    SW20 8TF London
    BritishInvestment Banker Close Brothe91987230001
    SOUTH, David Robert
    The Old Mill
    Nether Winchendon
    HP18 0DY Aylesbury
    Buckinghamshire
    Director
    The Old Mill
    Nether Winchendon
    HP18 0DY Aylesbury
    Buckinghamshire
    United KingdomBritishConsultant3257310002
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of PADDOCK PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Martin Edwards
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    Aug 01, 2016
    Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Leonard Curtis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PADDOCK PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 31, 2007
    Delivered On Feb 07, 2007
    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
    All the right title and interest in and to the programme or the series of television programmes entitled "foyle's war - series 6" the rights in respect of the programme any agreement the proceeds of all policies of insurance now and/or all sums from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    • Nov 08, 2022Satisfaction of a charge (MR04)
    Charge
    Created On Dec 16, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's right title and interest in and to the programme. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Mar 11, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of security and fixed charge over the companys right title and interest in and to the programme entitled foyles war-series 3 (the programme) all proprietary statutory contractual and common law rights to the programme the itv licence all sums from time to time standing to the credit of the company in the account at the chargee charged with payments in respect of the programme and income arising therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge in relation to the television programme provisionally entitled "foyle's war-series 2" (the "programme")
    Created On Mar 21, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies held from time to time on the borrowers current account. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 03, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PADDOCK PRODUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2022Commencement of winding up
    Jul 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Milnes
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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