PADDOCK INNS LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7BP

Company number 03883968
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address THE MOORINGS 1A DANE ROAD INDUSTRIAL ESTATE, DANE ROAD, SALE, CHESHIRE, M33 7BP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PADDOCK INNS LIMITED are www.paddockinns.co.uk, and www.paddock-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Paddock Inns Limited is a Private Limited Company. The company registration number is 03883968. Paddock Inns Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Paddock Inns Limited is The Moorings 1a Dane Road Industrial Estate Dane Road Sale Cheshire M33 7bp. . JORDAN, Nathan Lee is a Director of the company. LOURENCO, Jose Duarte Da Conceicao is a Director of the company. Secretary BAKER, Arthur Sidney has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary COOK, Geoffrey Binning has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Director BAKER, Arthur Sidney has been resigned. Director BAKER, Arthur Sidney has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director COOK, Geoffrey Binning has been resigned. Director EDWARDS, Charles Martin has been resigned. Director HUNT, Roger has been resigned. Director JACKSON-STOPS, Mark Anthony has been resigned. Director SEXTON, Paul Charles Peake has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
JORDAN, Nathan Lee
Appointed Date: 07 August 2015
32 years old

Director
LOURENCO, Jose Duarte Da Conceicao
Appointed Date: 07 August 2015
44 years old

Resigned Directors

Secretary
BAKER, Arthur Sidney
Resigned: 31 December 2001
Appointed Date: 19 October 2001

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Secretary
COOK, Geoffrey Binning
Resigned: 07 August 2015
Appointed Date: 01 January 2002

Secretary
GAIN, Jonathan Mark
Resigned: 25 October 2001
Appointed Date: 25 November 1999

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 25 November 1999

Director
BAKER, Arthur Sidney
Resigned: 07 August 2015
Appointed Date: 01 February 2006
74 years old

Director
BAKER, Arthur Sidney
Resigned: 31 December 2001
Appointed Date: 25 November 1999
74 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
COOK, Geoffrey Binning
Resigned: 07 August 2015
Appointed Date: 29 October 2001
77 years old

Director
EDWARDS, Charles Martin
Resigned: 07 August 2015
Appointed Date: 25 November 1999
80 years old

Director
HUNT, Roger
Resigned: 19 October 2001
Appointed Date: 19 January 2000
85 years old

Director
JACKSON-STOPS, Mark Anthony
Resigned: 19 January 2000
Appointed Date: 25 November 1999
75 years old

Director
SEXTON, Paul Charles Peake
Resigned: 19 October 2001
Appointed Date: 25 November 1999
62 years old

Persons With Significant Control

Mr Jose Duarte Da Conceicao Lourenco
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Nathan Lee Jordan
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PADDOCK INNS LIMITED Events

02 Nov 2016
Confirmation statement made on 29 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Statement of capital on 4 January 2016
  • GBP 1,000

04 Jan 2016
Solvency Statement dated 17/12/15
...
... and 77 more events
05 Dec 1999
New secretary appointed
05 Dec 1999
New director appointed
02 Dec 1999
Secretary resigned
02 Dec 1999
Director resigned
25 Nov 1999
Incorporation

PADDOCK INNS LIMITED Charges

24 March 2011
Mortgage
Delivered: 26 March 2011
Status: Satisfied on 5 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the dog inn well bank lane over peover…
17 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 5 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Legal charge
Delivered: 15 January 2011
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The dog inn well bank lane over peover near knutsford…
5 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Legal charge of licensed premises
Delivered: 4 March 2002
Status: Satisfied on 19 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The horns boningale albrighton and land lying to the rear…