PATRONUS GROUP LIMITED

PATRONUS GROUP LIMITED

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

    Company NamePATRONUS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06603372
    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 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 AddressNo

    What were the previous names of PATRONUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 1633 LIMITEDMay 27, 2008May 27, 2008

    What are the latest accounts for PATRONUS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for PATRONUS GROUP 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

    2 pagesDS01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Douglas James Watt as a director on Nov 28, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2022

    7 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Mills as a director on Jan 10, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Feb 29, 2020

    7 pagesAA

    Previous accounting period shortened from Aug 31, 2020 to Feb 29, 2020

    1 pagesAA01

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2019

    7 pagesAA

    Appointment of Mr Michael John Hutton as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Christopher David Williams as a director on Jun 01, 2019

    1 pagesTM01

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2017

    6 pagesAA

    Termination of appointment of Debbie Hall as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Annual return made up to May 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of PATRONUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Christopher Anthony
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish102553190001
    HUTTON, Michael John
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish259320300001
    MILLS, Jonathan
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Greater Manchester
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Greater Manchester
    United Kingdom
    EnglandBritish291486270001
    WATT, Douglas James
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish192325810001
    O'TOOLE, Lorraine
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Secretary
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    British104280500001
    COOPER, Ivan Richard
    22 -26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    United Kingdom
    Director
    22 -26 Stockport Road
    WA15 8EX Altrincham
    Lawson House
    Cheshire
    United Kingdom
    United KingdomBritish122361470001
    HALL, Debbie
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish168612760001
    HALLIWELL, Mark
    Spen Green
    Smallwood
    CW11 2UZ Sandbach
    Noahs Ark Farm
    Cheshire
    Director
    Spen Green
    Smallwood
    CW11 2UZ Sandbach
    Noahs Ark Farm
    Cheshire
    United KingdomBritish133712720001
    O'TOOLE, Lorraine Theresa
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish104280500002
    QUINN, Stephen Mark
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    United Kingdom
    EnglandBritish135042550001
    WILLIAMS, Christopher David
    New Bailey Street
    M3 5FS Manchester
    Riverside
    Director
    New Bailey Street
    M3 5FS Manchester
    Riverside
    EnglandBritish142590320001
    Halliwells Directors Limited
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    128832470001

    Who are the persons with significant control of PATRONUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    May 27, 2017
    New Bailey Street
    M3 5FS Salford
    Riverside
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07310059
    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 PATRONUS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    • Mar 16, 2021Satisfaction of a charge (MR04)
    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
    • Total Asset Limited
    Transactions
    • Aug 24, 2010Registration of a charge (MG01)
    • Sep 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Total Asset Limited
    Transactions
    • Dec 03, 2008Registration of a charge (395)
    • Sep 21, 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