About

Registered Number: 04258515
Date of Incorporation: 25/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: 53 The Market, Rose Hill, Surrey, SM1 3HE

 

Having been setup in 2001, William Patrick Homes Ltd are based in Rose Hill. We don't currently know the number of employees at this business. This organisation has 3 directors listed as Barry, Josephine Carol, Barry, William Patrick, Proctor, Danny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Josephine Carol 22 October 2004 - 1
BARRY, William Patrick 25 July 2001 - 1
PROCTOR, Danny 25 July 2001 01 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 04 July 2014
AAMD - Amended Accounts 03 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 July 2013
AAMD - Amended Accounts 23 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AAMD - Amended Accounts 15 April 2011
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 28 June 2010
AAMD - Amended Accounts 06 May 2010
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
363a - Annual Return 28 July 2009
AAMD - Amended Accounts 26 November 2008
AAMD - Amended Accounts 25 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
363a - Annual Return 14 September 2006
AAMD - Amended Accounts 05 September 2006
AA - Annual Accounts 24 August 2006
AAMD - Amended Accounts 15 May 2006
395 - Particulars of a mortgage or charge 26 January 2006
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 05 October 2005
363a - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
353 - Register of members 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
CERTNM - Change of name certificate 20 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 26 July 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
225 - Change of Accounting Reference Date 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2011 Outstanding

N/A

Legal mortgage 25 April 2007 Outstanding

N/A

Legal mortgage 29 November 2006 Outstanding

N/A

Legal mortgage 29 November 2006 Outstanding

N/A

Legal mortgage 25 January 2006 Outstanding

N/A

Legal mortgage 30 November 2005 Outstanding

N/A

Legal mortgage 12 January 2005 Outstanding

N/A

Legal mortgage 27 January 2004 Fully Satisfied

N/A

Debenture 30 July 2003 Outstanding

N/A

Legal mortgage 22 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.