PATTISON PROPERTIES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 04349006
Status Liquidation
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PATTISON PROPERTIES LIMITED are www.pattisonproperties.co.uk, and www.pattison-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Pattison Properties Limited is a Private Limited Company. The company registration number is 04349006. Pattison Properties Limited has been working since 08 January 2002. The present status of the company is Liquidation. The registered address of Pattison Properties Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. The company`s financial liabilities are £54.87k. It is £-9.01k against last year. And the total assets are £13.83k, which is £5.66k against last year. PATTISON, Pamela Ann is a Secretary of the company. PATTISON, Steven is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pattison properties Key Finiance

LIABILITIES £54.87k
-15%
CASH n/a
TOTAL ASSETS £13.83k
+69%
All Financial Figures

Current Directors

Secretary
PATTISON, Pamela Ann
Appointed Date: 08 January 2002

Director
PATTISON, Steven
Appointed Date: 08 January 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

PATTISON PROPERTIES LIMITED Events

07 Mar 2017
Registered office address changed from 1759 London Road Leigh on Sea Essex SS9 2RZ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 March 2017
01 Mar 2017
Declaration of solvency
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17

20 Oct 2016
Total exemption full accounts made up to 31 January 2016
...
... and 39 more events
25 Jan 2002
New secretary appointed
25 Jan 2002
New director appointed
25 Jan 2002
Director resigned
25 Jan 2002
Secretary resigned
08 Jan 2002
Incorporation

PATTISON PROPERTIES LIMITED Charges

30 April 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 30 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 96 headcorn drive cantervury kent. With the…
31 May 2002
Floating charge
Delivered: 6 June 2002
Status: Satisfied on 20 October 2016
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
31 May 2002
Mortgage deed
Delivered: 6 June 2002
Status: Satisfied on 20 October 2016
Persons entitled: Woolwich PLC
Description: F/H property k/a 83 headcorn drive canterbury CT2 7UE t/no…
31 May 2002
Mortgage deed
Delivered: 6 June 2002
Status: Satisfied on 20 October 2016
Persons entitled: Woolwich PLC
Description: F/Hold property known as 74 headcorn drive,canterbury CT2…
31 May 2002
Floating charge
Delivered: 6 June 2002
Status: Satisfied on 20 October 2016
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.