PATTONAIR PROPERTIES LIMITED

PATTONAIR PROPERTIES LIMITED

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

    Company NamePATTONAIR PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05901146
    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 PATTONAIR PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PATTONAIR PROPERTIES LIMITED located?

    Registered Office Address
    Ascot Business Park
    50 Longbridge Lane
    DE24 8UJ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of PATTONAIR PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULOGISTICS PROPERTIES LIMITEDAug 09, 2006Aug 09, 2006

    What are the latest accounts for PATTONAIR PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PATTONAIR PROPERTIES 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

    3 pagesDS01

    Termination of appointment of Zoe Robertson as a secretary on Mar 15, 2022

    1 pagesTM02

    Satisfaction of charge 059011460008 in full

    1 pagesMR04

    Satisfaction of charge 059011460009 in full

    1 pagesMR04

    Termination of appointment of Timothy Joseph Gallagher as a director on Sep 17, 2021

    1 pagesTM01

    Director's details changed for Mrs Dawn Renee Landry on Aug 04, 2021

    2 pagesCH01

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    18 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    legacy

    49 pagesPARENT_ACC

    Director's details changed for Mr Mark Whatling on Nov 19, 2020

    2 pagesCH01

    Appointment of Dawn Renee Landry as a director on Nov 02, 2020

    2 pagesAP01

    Termination of appointment of Christopher Andrew Humphreys as a director on Nov 02, 2020

    1 pagesTM01

    Appointment of Mr Timothy Joseph Gallagher as a director on Nov 02, 2020

    2 pagesAP01

    Appointment of Mark Whatling as a director on Nov 02, 2020

    2 pagesAP01

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Registration of charge 059011460009, created on Jan 28, 2020

    54 pagesMR01

    Registration of charge 059011460008, created on Jan 28, 2020

    51 pagesMR01

    Satisfaction of charge 059011460006 in full

    1 pagesMR04

    Satisfaction of charge 059011460007 in full

    1 pagesMR04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Pattonair Europe Limited as a person with significant control on Nov 22, 2019

    2 pagesPSC02

    Who are the officers of PATTONAIR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINSHEAD, Wayne Richard
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    United KingdomBritishManaging Director161176280003
    LANDRY, Dawn Renee
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    United StatesAmericanChief Legal Officer276137470002
    WHATLING, Mark
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    United KingdomBritishFinance Director276137410002
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    ROBERTSON, Zoe
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Secretary
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    239687210001
    AHYE, Peter
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    England
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    England
    EnglandBritishNone162251110001
    BALDWIN, Mark Christopher
    4 Merlin Way
    Whittington
    WS14 9PG Lichfield
    Staffordshire
    Director
    4 Merlin Way
    Whittington
    WS14 9PG Lichfield
    Staffordshire
    EnglandBritishFinance Director24178860002
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishDirector98953190001
    BOWERS, Steven John
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United KingdomBritishFinance Director176189250001
    CRABTREE, Jason Terence
    5 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    Director
    5 Castle Grove
    CV8 1NF Kenilworth
    Warwickshire
    EnglandBritishDirector113167210001
    GALLAGHER, Timothy Joseph
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    United StatesAmericanChief Financial Officer202246180001
    HUMPHREYS, Christopher Andrew
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    EnglandBritishChief Financial Officer245151040001
    MORITZ, Jonathan Michael
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    England
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    England
    EnglandBritishDirector161176400001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritishDirector161928410001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SALE, Tim Rawlinson
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Director
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    EnglandBritishAccountant248988160001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishDirector32242700001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Nov 22, 2019
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07621385
    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.
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Apr 06, 2016
    50 Longbridge Lane
    DE24 8UJ Derby
    Ascot Business Park
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07603042
    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 PATTONAIR PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 28, 2020
    Delivered On Feb 04, 2020
    Satisfied
    Brief description
    Intellectual property. See 2.1.1(a)(v) of the debenture which creates a fixed charge over the intellectual property (as defined in the debenture) including any revenues or other income arising thereunder and any claims for damages arising with respect thereto (whether by reason of infringement or otherwise howsoever).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Feb 04, 2020Registration of a charge (MR01)
    • Feb 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2020
    Delivered On Feb 04, 2020
    Satisfied
    Brief description
    Intellectual property. See 2.1.1(a)(v) of the debenture which creates a fixed charge over the intellectual property (as defined in the debenture) including any revenues or other income arising thereunder and any claims for damages arising with respect thereto (whether by reason of infringement or otherwise howsoever).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon Trust Company, N.A.
    Transactions
    • Feb 04, 2020Registration of a charge (MR01)
    • Feb 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 04, 2018
    Delivered On Jan 15, 2018
    Satisfied
    Brief description
    Land - see clause 2.1.1(a) of the agreement, which creates a legal mortgage over all the property (if any) now belonging to the chargor and specified in schedule 2 of the agreement, and all material interests in any freehold property now or in the future belonging to the chargor. To the extent not charged by way of legal mortgage, see clause 2.1.1(b)(i) of the agreement, which creates a fixed charge over all interests in any freehold property now or in the future belonging to the chargor. Intellectual property - see clause 2.1.1(b)(vi) of the agreement, which creates a fixed charge over intellectual property (as defined in the agreement) including but not limited to the specified intellectual property owned by the chargor (including any revenues or other income arising thereunder and any claims for damages arising with respect thereto, whether by reason of infringement or otherwise howsoever).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon Trust Company, N.A., Acting in Its Capacity as Notes Collateral Agent.
    Transactions
    • Jan 15, 2018Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 31, 2017
    Delivered On Nov 03, 2017
    Satisfied
    Brief description
    Land – see clause 2.1.1(a) of the charge, which creates a first legal mortgage over all the property (if any) now belonging to the company and specified in schedule 2 of the charge and all material interests in any freehold property now or in the future belonging to the company and (to the extent that they are not charged by way of legal mortgage pursuant to clause 2.1.1(a) of the charge) see clause 2.1.1(b)(i) of the charge, which creates a first fixed charge over all interests in any freehold property now or in the future belonging to the company.. Intellectual property rights – see clause 2.1.1(b)(vi) of the charge, which creates a first fixed charge over intellectual property (as defined in the charge) (including but not limited to the specified intellectual property (as defined in the charge)) owned by the company including any revenues or other income arising thereunder and any claims for damages arising with respect thereto (whether by reason of infringement or otherwise howsoever).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Nov 03, 2017Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2017
    Delivered On Aug 16, 2017
    Satisfied
    Brief description
    Land – see clause 2.1.1(a) of the charge, which creates a first legal mortgage over all the property (if any) now belonging to the company and specified in schedule 2 of the charge:. Chargor property title number freehold/leasehold. Pattonair properties limited. Plot 400, ascot business park,. 50 longbridge lane, derby. DE24 8UJ DY411159 freehold. And all material interests in any freehold or leasehold property now or in the future belonging to the company (excluding any leasehold property which has a rack-rent payable in respect thereof or a term of 25 years or less to run) and (to the extent that they are not charged by way of legal mortgage pursuant to clause 2.1.1(a) of the charge) see clause 2.1.1(b)(i) of the charge, which creates a first fixed charge over all interests in any freehold or leasehold property now or in the future belonging to the company.. Intellectual property rights – see clause 2.1.1(b)(vi) of the charge, which creates a first fixed charge over intellectual property (as defined in the charge) (including but not limited to the specified intellectual property (as defined in the charge) specified in schedule 7 of the charge) owned by the company including any revenues or other income arising thereunder and any claims for damages arising with respect thereto (whether by reason of infringement or otherwise howsoever).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Aug 16, 2017Registration of a charge (MR01)
    • Nov 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2012
    Delivered On Jul 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H unit 7 stoney gate road station road spondon derby t/no.DY317727: plot 400 ascot business park 50 longbridge lane derby t/no.DY411159 fixed and floating charge all assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited (As Security Trustee)
    Transactions
    • Jul 27, 2012Registration of a charge (MG01)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    A deed of accession
    Created On Jul 29, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited (As Security Trustee)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Oct 12, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 11, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
    Created On Nov 23, 2006
    Delivered On Nov 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    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