PATTONAIR PROPERTIES LIMITED
Overview
Company Name | PATTONAIR PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05901146 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PATTONAIR PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
ULOGISTICS PROPERTIES LIMITED | Aug 09, 2006 | Aug 09, 2006 |
What are the latest accounts for PATTONAIR PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PATTONAIR PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Zoe Robertson as a secretary on Mar 15, 2022 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 059011460008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059011460009 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Timothy Joseph Gallagher as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Dawn Renee Landry on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
Director's details changed for Mr Mark Whatling on Nov 19, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Dawn Renee Landry as a director on Nov 02, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Andrew Humphreys as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Joseph Gallagher as a director on Nov 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mark Whatling as a director on Nov 02, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 059011460009, created on Jan 28, 2020 | 54 pages | MR01 | ||||||||||
Registration of charge 059011460008, created on Jan 28, 2020 | 51 pages | MR01 | ||||||||||
Satisfaction of charge 059011460006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 059011460007 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Pattonair Europe Limited as a person with significant control on Nov 22, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of PATTONAIR PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLINSHEAD, Wayne Richard | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | United Kingdom | British | Managing Director | 161176280003 | ||||
LANDRY, Dawn Renee | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | United States | American | Chief Legal Officer | 276137470002 | ||||
WHATLING, Mark | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | United Kingdom | British | Finance Director | 276137410002 | ||||
BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
ROBERTSON, Zoe | Secretary | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | 239687210001 | |||||||
AHYE, Peter | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park England | England | British | None | 162251110001 | ||||
BALDWIN, Mark Christopher | Director | 4 Merlin Way Whittington WS14 9PG Lichfield Staffordshire | England | British | Finance Director | 24178860002 | ||||
BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Director | 98953190001 | |||||
BOWERS, Steven John | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park | United Kingdom | British | Finance Director | 176189250001 | ||||
CRABTREE, Jason Terence | Director | 5 Castle Grove CV8 1NF Kenilworth Warwickshire | England | British | Director | 113167210001 | ||||
GALLAGHER, Timothy Joseph | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | United States | American | Chief Financial Officer | 202246180001 | ||||
HUMPHREYS, Christopher Andrew | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | England | British | Chief Financial Officer | 245151040001 | ||||
MORITZ, Jonathan Michael | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park England | England | British | Director | 161176400001 | ||||
MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | Director | 161928410001 | ||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Director | 123487130001 | ||||
SALE, Tim Rawlinson | Director | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | England | British | Accountant | 248988160001 | ||||
SNOWDON, Clive John | Director | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | Director | 32242700001 |
Who are the persons with significant control of PATTONAIR PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pattonair Europe Limited | Nov 22, 2019 | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pattonair Uk Limited | Apr 06, 2016 | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PATTONAIR PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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