PADRINO PROPERTIES LIMITED

PADRINO PROPERTIES LIMITED

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

    Company NamePADRINO PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03854092
    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 PADRINO PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PADRINO PROPERTIES LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PADRINO PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for PADRINO PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 23, 2018

    17 pagesLIQ03

    Registered office address changed from 105 Wigmore Street London W1U 1QY to 81 Station Road Marlow Bucks SL7 1NS on Dec 13, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Full accounts made up to Apr 30, 2016

    9 pagesAA

    Confirmation statement made on Oct 06, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2015

    13 pagesAA

    Annual return made up to Oct 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Current accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Receiver's abstract of receipts and payments to Dec 19, 2014

    2 pages3.6

    Annual return made up to Oct 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr George Raymond Iestyn Llewellyn Smith on Sep 01, 2014

    2 pagesCH01

    Director's details changed for Mr William James Killick on Sep 01, 2014

    2 pagesCH01

    Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 02, 2014

    1 pagesAD01

    Who are the officers of PADRINO PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILLICK, William James
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    EnglandBritish71352980002
    LLEWELLYN SMITH, George Raymond Iestyn
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    Director
    Station Road
    SL7 1NS Marlow
    81
    Bucks
    United KingdomBritish161701390001
    GOLDSMITH, Christopher William
    Warehouse
    33 Bridge Street
    CB2 1UW Cambridge
    The
    United Kingdom
    Secretary
    Warehouse
    33 Bridge Street
    CB2 1UW Cambridge
    The
    United Kingdom
    British13230340005
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARNES, Sara Anne
    Warehouse
    33 Bridge Street
    CB2 1UW Cambridge
    The
    United Kingdom
    Director
    Warehouse
    33 Bridge Street
    CB2 1UW Cambridge
    The
    United Kingdom
    United KingdomBritish98921440001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    GOLDSMITH, Christopher William
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritish13230340006
    HUGHSON, David Callum
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    British62284790002
    MARTIN, Julia Helen
    79 Streathbourne Road
    SW17 8RA London
    Director
    79 Streathbourne Road
    SW17 8RA London
    British84688790001
    MARTIN, Julia Helen
    79 Streathbourne Road
    SW17 8RA London
    Director
    79 Streathbourne Road
    SW17 8RA London
    British84688790001
    MAXEY, Christopher John
    Elmsted Skreens Park Road
    Roxwell
    CM1 4NL Chelmsford
    Essex
    Director
    Elmsted Skreens Park Road
    Roxwell
    CM1 4NL Chelmsford
    Essex
    United KingdomBritish46329910002
    MOULDER, Stuart Christopher
    Uvongo House Blackmore Road
    Blackmore
    CM4 0QX Ingatestone
    Essex
    Director
    Uvongo House Blackmore Road
    Blackmore
    CM4 0QX Ingatestone
    Essex
    EnglandBritish46329920001
    PARDOE, Richard Grenville
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    Director
    Cherry Tree Cottage
    17 West Avenue
    HP10 8AE Penn
    Buckinghamshire
    EnglandBritish141544990001
    PETTIT, Andrew John
    Balderton Street
    W1K 6TL London
    20
    Director
    Balderton Street
    W1K 6TL London
    20
    EnglandBritish62947400004
    SCOTT, Nicholas Peter
    7 Poplar Close
    Great Gransden
    SG19 3AX Sandy
    Bedfordshire
    Director
    7 Poplar Close
    Great Gransden
    SG19 3AX Sandy
    Bedfordshire
    EnglandBritish108455130001
    TAME, Russell
    Orchard House
    1a Mill Road
    CB21 5LT West Wratting
    Cambridgeshire
    Director
    Orchard House
    1a Mill Road
    CB21 5LT West Wratting
    Cambridgeshire
    British117422530001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PADRINO PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 18, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredCompanies House
    Registration NumberOc332586
    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 PADRINO PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 2012
    Delivered On Aug 06, 2012
    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 that f/h land k/a 63-69 (odd) westgate streeet ipswich t/no.SK49426.
    Persons Entitled
    • Kbc Bank N.V
    Transactions
    • Aug 06, 2012Registration of a charge (MG01)
    • 1Feb 07, 2014Appointment of a receiver or manager (RM01)
    • 1Sep 23, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • Nov 14, 2017Satisfaction of a charge (MR04)
      • Case Number 1
    Legal charge
    Created On Jul 31, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a civic centre westgate street ipswich t/no SK297768 and f/h property k/a 63-69 (odd) westgate street ipswich t/no SK49426 by way of first fixed charge all it rights in each insurance policy the benefit of all other contracts guarantees appointments and warranties see image for full details.
    Persons Entitled
    • Turnstone Estates Limited
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a civic centre westgate street ipswich t/no by way of fixed charge all its rights in each insurance policy the benefit of all other contracts guarantees appointments and warranties SK297768 f/h property k/a 63-69 (odd) westgate street ipswich t/no SK49426 see image for full details.
    Persons Entitled
    • Revcap Properties 101 LLP
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    • Oct 06, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2007
    Delivered On Aug 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
    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
    • Kbc Bank N.V.
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • 2Feb 21, 2014Appointment of a receiver or manager (RM01)
    • 2Sep 23, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • Nov 14, 2017Satisfaction of a charge (MR04)
      • Case Number 2
    Charge deed
    Created On Apr 02, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proeprty k/a 136-138 lower mortlake road richmond - SY103299 SGL417634 and SGL201977 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • May 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Nov 06, 2000
    Delivered On Nov 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Clarendon house london road chelmsford t/n EX411282 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • May 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Sep 22, 2000
    Delivered On Oct 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a part ground floor and mezzanine floor the quays concordia street leeds west yorkshire. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Dec 17, 1999
    Delivered On Jan 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ambassador house brigstok road bensham moor road thornton heath croydon also ground floor parking spaces 194 to 216 chancellor court bensham moor road together. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jan 07, 2000Registration of a charge (395)
    • May 15, 2007Statement of satisfaction of a charge in full or part (403a)

    Does PADRINO PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    receiver manager
    88 Wood Street
    EC2V 7QF London
    3
    DateType
    Nov 24, 2017Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Bonney
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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