About

Registered Number: 00950976
Date of Incorporation: 28/03/1969 (55 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2019 (4 years and 5 months ago)
Registered Address: C/O Coopers 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Paten Hotels Ltd was founded on 28 March 1969 and has its registered office in Manchester. We don't know the number of employees at the business. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEADON, Anthony William N/A 31 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2019
LIQ13 - N/A 20 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2019
AD01 - Change of registered office address 14 February 2019
RESOLUTIONS - N/A 13 February 2019
LIQ01 - N/A 13 February 2019
AA - Annual Accounts 18 January 2019
MR04 - N/A 31 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 26 April 2018
MR05 - N/A 04 April 2018
AA - Annual Accounts 14 June 2017
MR05 - N/A 20 May 2017
MR05 - N/A 20 May 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 17 March 2017
MR04 - N/A 01 November 2016
MR04 - N/A 01 November 2016
MR04 - N/A 01 November 2016
MR04 - N/A 01 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 April 2014
DISS40 - Notice of striking-off action discontinued 26 November 2013
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 19 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AD01 - Change of registered office address 26 July 2013
AR01 - Annual Return 18 April 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
DISS16(SOAS) - N/A 01 December 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 July 2009
363a - Annual Return 16 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
RESOLUTIONS - N/A 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 10 May 1998
395 - Particulars of a mortgage or charge 23 December 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 26 September 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
AUD - Auditor's letter of resignation 26 January 1993
AA - Annual Accounts 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 19 June 1987
CERTNM - Change of name certificate 27 February 1987
CERTNM - Change of name certificate 27 February 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
MISC - Miscellaneous document 15 June 1977
NEWINC - New incorporation documents 28 March 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal mortgage 18 December 1997 Fully Satisfied

N/A

Legal mortgage 18 December 1996 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Legal mortgage 16 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.