About

Registered Number: 05576124
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2018 (5 years and 11 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Established in 2005, Patrick's Restaurants Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". Patrick's Restaurants Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Patrick James 27 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MICHAEL, Keith 01 January 2007 - 1
MICHAEL, Joanne Marguerite 27 September 2005 01 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2018
AM23 - N/A 16 March 2018
AM10 - N/A 15 November 2017
AM06 - N/A 27 June 2017
AM03 - N/A 22 June 2017
CVA4 - N/A 02 June 2017
AM02 - N/A 31 May 2017
AD01 - Change of registered office address 26 April 2017
AM01 - N/A 24 April 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 27 September 2016
1.1 - Report of meeting approving voluntary arrangement 12 September 2016
AA - Annual Accounts 30 May 2016
CH01 - Change of particulars for director 10 December 2015
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 07 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2013
1.4 - Notice of completion of voluntary arrangement 17 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 07 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 October 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 31 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2011
AA - Annual Accounts 05 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 24 January 2009
1.1 - Report of meeting approving voluntary arrangement 09 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
363a - Annual Return 04 October 2006
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.