Company NamePattinson Properties Ltd
Company StatusDissolved
Company Number04788994
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date8 April 2024 (2 weeks, 4 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren Tipling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Dean Tipling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Dean Tipling
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Neil Stanley Dunningham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(5 days after company formation)
Appointment Duration20 years, 10 months (closed 08 April 2024)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Rita Dunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDerek Dunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2009)
RoleProperty Developer
Correspondence Address20a North Road
East Boldon
Tyne & Wear
NE36 0DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£1,135,394
Current Liabilities£2,435,428

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

15 October 2013Delivered on: 18 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: Instrip Demolition Limited (In Administration)

Classification: Deed of floating charge
Secured details: 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.
Particulars: By way of floating charge all the undertaking and all property, assets and rights see image for full details.
Outstanding
13 September 2011Delivered on: 21 September 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Deed of assignment of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security all its rights, title and interest in the charged contract and the contract proceeds, by way of first fixed charge the benefit of all authorisations held see image for full details.
Outstanding
15 August 2011Delivered on: 19 August 2011
Persons entitled: Dickinson Dees LLP (The Creditor)

Classification: Deed of variation
Secured details: All monies due or to become due not exceeding £300,000 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the east side of barmston road and lying to the west side of pattinson road, washington, tyne and wear t/no TY242384 and land lying to the south east of horsley road, washington, tyne and wear t/no TY210253 by way of fixed charge all buildings, structures and other items.
Outstanding
2 September 2010Delivered on: 8 September 2010
Persons entitled: Dickinson Dees LLP (The "Creditor")

Classification: Legal charge
Secured details: 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.
Particulars: F/H on the east side barmston road and lying to the west side of pattinson road washington tyne and wear t/no:TY242384 and land lying to the south east of horsley road washington tyne and wear t/no:TY210253 the benefit of all covenants rights claims and guarantee all easements the proceeds ofeach policy of insurance all buildings structures see image for full details.
Outstanding
30 June 2003Delivered on: 1 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings at plot a, pattinson industrial estate washington tyne & wear NE38 4SS. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 June 2003Delivered on: 26 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2020Appointment of a liquidator (3 pages)
27 August 2020Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 August 2020 (2 pages)
6 August 2020Order of court to wind up (2 pages)
9 September 2019Registered office address changed from Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Oakmere Belmont Business Park Durham DH1 1TW on 9 September 2019 (1 page)
5 August 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
26 July 2019Notification of Neil Dunningham as a person with significant control on 24 July 2019 (2 pages)
26 July 2019Notification of Rita Dunningham as a person with significant control on 24 July 2019 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 September 2018Administrator's progress report (23 pages)
15 September 2018Notice of end of Administration (23 pages)
3 August 2018Administrator's progress report (21 pages)
2 August 2018Notice of extension of period of Administration (3 pages)
19 January 2018Administrator's progress report (20 pages)
26 July 2017Administrator's progress report (20 pages)
26 July 2017Administrator's progress report (20 pages)
18 January 2017Administrator's progress report to 19 December 2016 (20 pages)
18 January 2017Administrator's progress report to 19 December 2016 (20 pages)
2 August 2016Notice of extension of period of Administration (1 page)
2 August 2016Notice of extension of period of Administration (1 page)
22 July 2016Administrator's progress report to 19 June 2016 (20 pages)
22 July 2016Administrator's progress report to 19 June 2016 (20 pages)
27 January 2016Administrator's progress report to 19 December 2015 (19 pages)
27 January 2016Administrator's progress report to 19 December 2015 (19 pages)
31 July 2015Notice of extension of period of Administration (1 page)
31 July 2015Notice of extension of period of Administration (1 page)
31 July 2015Administrator's progress report to 19 June 2015 (19 pages)
31 July 2015Administrator's progress report to 19 June 2015 (19 pages)
20 July 2015Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages)
24 February 2015Administrator's progress report to 5 February 2015 (18 pages)
24 February 2015Administrator's progress report to 5 February 2015 (18 pages)
24 February 2015Administrator's progress report to 5 February 2015 (18 pages)
23 October 2014Result of meeting of creditors (3 pages)
23 October 2014Statement of administrator's proposal (25 pages)
23 October 2014Statement of administrator's proposal (25 pages)
23 October 2014Result of meeting of creditors (3 pages)
8 October 2014Statement of administrator's proposal (25 pages)
8 October 2014Statement of administrator's proposal (25 pages)
19 August 2014Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to C/O Begbies Traynor 9Th Floor 9 Bond Court Leeds LS1 2JZ on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to C/O Begbies Traynor 9Th Floor 9 Bond Court Leeds LS1 2JZ on 19 August 2014 (2 pages)
15 August 2014Appointment of an administrator (1 page)
15 August 2014Appointment of an administrator (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Registration of charge 047889940007 (34 pages)
18 October 2013Registration of charge 047889940007 (34 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 June 2010Director's details changed for Darren Tipling on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Rita Dunningham on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Derek Dunningham as a director (1 page)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Dean Tipling on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Rita Dunningham on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Derek Dunningham as a director (1 page)
7 June 2010Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page)
7 June 2010Director's details changed for Dean Tipling on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Rita Dunningham on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Dean Tipling on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Darren Tipling on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Darren Tipling on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page)
7 June 2010Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 January 2010Appointment of Rita Dunningham as a director (3 pages)
18 January 2010Appointment of Rita Dunningham as a director (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (5 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 June 2008Return made up to 04/06/08; full list of members (5 pages)
4 June 2008Return made up to 04/06/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 June 2007Return made up to 05/06/07; full list of members (3 pages)
6 June 2007Return made up to 05/06/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 June 2006Return made up to 05/06/06; full list of members (3 pages)
9 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 November 2005Registered office changed on 29/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page)
29 November 2005Registered office changed on 29/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page)
18 November 2005Registered office changed on 18/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page)
18 November 2005Registered office changed on 18/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page)
28 October 2005Registered office changed on 28/10/05 from: somerford buildings, norfolk street, sunderland tyne and wear SR1 1EE (1 page)
28 October 2005Registered office changed on 28/10/05 from: somerford buildings, norfolk street, sunderland tyne and wear SR1 1EE (1 page)
24 June 2005Return made up to 05/06/05; full list of members (9 pages)
24 June 2005Return made up to 05/06/05; full list of members (9 pages)
23 August 2004Return made up to 05/06/04; full list of members (8 pages)
23 August 2004Return made up to 05/06/04; full list of members (8 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2003New director appointed (2 pages)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)