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