PADDOCK WOOD FINANCE LIMITED

PADDOCK WOOD FINANCE LIMITED

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

    Company NamePADDOCK WOOD FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04157791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PADDOCK WOOD FINANCE LIMITED?

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

    Where is PADDOCK WOOD FINANCE LIMITED located?

    Registered Office Address
    5th Floor Valiant Building
    14 South Parade
    LS1 5QS Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of PADDOCK WOOD FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGF FINANCE LIMITEDFeb 09, 2001Feb 09, 2001

    What are the latest accounts for PADDOCK WOOD FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PADDOCK WOOD FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

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

    2 pagesAA

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2016

    RES15

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Christopher John Manson as a director on Jan 11, 2016

    2 pagesAP01

    Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015

    1 pagesTM01

    Appointment of Mr Michael Bernard Walsh as a director on Nov 30, 2015

    2 pagesAP01

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

    2 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to Valiant Building 14 South Parade Leeds LS1 5QS

    1 pagesAD02

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

    2 pagesAA

    Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Sep 15, 2014

    1 pagesAD01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Martin Gerald Large on Sep 07, 2012

    2 pagesCH01

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

    2 pagesAA

    Annual return made up to Feb 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Appointment of Mr Michael Bernard Walsh as a secretary

    1 pagesAP03

    Termination of appointment of James Gervasio as a secretary

    1 pagesTM02

    Who are the officers of PADDOCK WOOD FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    209364010001
    MANSON, Christopher John
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    United KingdomBritishCompany Director175493670001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    EnglandBritishDirector74086660002
    CHAPMAN, Paul Stephen
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    Secretary
    Merlimont
    101 Hayes Lane
    BR3 6RN Beckenham
    Kent
    British1403010006
    GERVASIO, James Ernest Peter
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    United Kingdom
    Secretary
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    United Kingdom
    British2093810001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159189890001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritishChartered Surveyor44118740003
    LONGHURST, Jeffrey Daniels
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    Director
    8 Kentish Gardens
    TN2 5XU Tunbridge Wells
    Kent
    EnglandBritishManaging Director119069920001
    RICHARDS, David Mark
    Fant Barn
    26 Church Lane
    TN12 5JH East Peckham
    Kent
    Director
    Fant Barn
    26 Church Lane
    TN12 5JH East Peckham
    Kent
    BritishSales Director73214720001

    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