PATRONUS GROUP LIMITED
Overview
| Company Name | PATRONUS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06603372 |
| 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 PATRONUS GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PATRONUS GROUP LIMITED located?
| Registered Office Address | Riverside New Bailey Street M3 5FS Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATRONUS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1633 LIMITED | May 27, 2008 | May 27, 2008 |
What are the latest accounts for PATRONUS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for PATRONUS GROUP 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Douglas James Watt as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Mills as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Feb 29, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2020 to Feb 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Michael John Hutton as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher David Williams as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Debbie Hall as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PATRONUS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Christopher Anthony | Director | New Bailey Street M3 5FS Manchester Riverside United Kingdom | England | British | 102553190001 | |||||
| HUTTON, Michael John | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | 259320300001 | |||||
| MILLS, Jonathan | Director | New Bailey Street M3 5FS Manchester Riverside Greater Manchester United Kingdom | England | British | 291486270001 | |||||
| WATT, Douglas James | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | 192325810001 | |||||
| O'TOOLE, Lorraine | Secretary | New Bailey Street M3 5FS Manchester Riverside United Kingdom | British | 104280500001 | ||||||
| COOPER, Ivan Richard | Director | 22 -26 Stockport Road WA15 8EX Altrincham Lawson House Cheshire United Kingdom | United Kingdom | British | 122361470001 | |||||
| HALL, Debbie | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | 168612760001 | |||||
| HALLIWELL, Mark | Director | Spen Green Smallwood CW11 2UZ Sandbach Noahs Ark Farm Cheshire | United Kingdom | British | 133712720001 | |||||
| O'TOOLE, Lorraine Theresa | Director | New Bailey Street M3 5FS Manchester Riverside United Kingdom | England | British | 104280500002 | |||||
| QUINN, Stephen Mark | Director | New Bailey Street M3 5FS Manchester Riverside United Kingdom | England | British | 135042550001 | |||||
| WILLIAMS, Christopher David | Director | New Bailey Street M3 5FS Manchester Riverside | England | British | 142590320001 | |||||
| Halliwells Directors Limited | Director | Hardman Square Spinningfields M3 3EB Manchester 3 | 128832470001 |
Who are the persons with significant control of PATRONUS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moneyplus Group Limited | May 27, 2017 | New Bailey Street M3 5FS Salford Riverside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PATRONUS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jun 03, 2011 Delivered On Jun 11, 2011 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee 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
| ||||
| Debenture | Created On Aug 23, 2010 Delivered On Aug 24, 2010 | 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 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
| ||||
| Debenture | Created On Nov 28, 2008 Delivered On Dec 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
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