PATTON GROUP LIMITED
BELFAST


Company number NI050896
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address KEENAN CORPORATE FINANCE LIMITED, 10TH FLOOR VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, COUNTY ANTRIM, BT1 4LS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice to move from Administration to Dissolution. The most likely internet sites of PATTON GROUP LIMITED are www.pattongroup.co.uk, and www.patton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Patton Group Limited is a Private Limited Company. The company registration number is NI050896. Patton Group Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Patton Group Limited is Keenan Corporate Finance Limited 10th Floor Victoria House 15 17 Gloucester Street Belfast County Antrim Bt1 4ls. . DRAYNE, Eamonn Frederick is a Secretary of the company. BOYD, Brendan Gerard is a Director of the company. CAMPBELL, Trevor is a Director of the company. DRAYNE, Eamonn Frederick is a Director of the company. MONTGOMERY, John Wallace is a Director of the company. O'CONNOR, Denis is a Director of the company. PATTON, Andrew David Neill is a Director of the company. PATTON, David Martin is a Director of the company. ROBINSON, Grant is a Director of the company. ROBINSON, Grant is a Director of the company. Secretary L&B SECRETARIAL LIMITED has been resigned. Director GRAY, Richard John has been resigned. Director MCBRIDE, Paul has been resigned. Director PATTON, Olive Shirley has been resigned. Director TURTLE, Brendan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DRAYNE, Eamonn Frederick
Appointed Date: 08 November 2004

Director
BOYD, Brendan Gerard
Appointed Date: 08 November 2004
62 years old

Director
CAMPBELL, Trevor
Appointed Date: 11 June 2004
80 years old

Director
DRAYNE, Eamonn Frederick
Appointed Date: 08 November 2004
60 years old

Director
MONTGOMERY, John Wallace
Appointed Date: 08 November 2004
75 years old

Director
O'CONNOR, Denis
Appointed Date: 08 November 2004
76 years old

Director
PATTON, Andrew David Neill
Appointed Date: 08 November 2004
63 years old

Director
PATTON, David Martin
Appointed Date: 08 November 2004
91 years old

Director
ROBINSON, Grant
Appointed Date: 01 August 2010
65 years old

Director
ROBINSON, Grant
Appointed Date: 01 August 2010
65 years old

Resigned Directors

Secretary
L&B SECRETARIAL LIMITED
Resigned: 08 November 2004
Appointed Date: 11 June 2004

Director
GRAY, Richard John
Resigned: 08 November 2004
Appointed Date: 11 June 2004
59 years old

Director
MCBRIDE, Paul
Resigned: 08 November 2004
Appointed Date: 11 June 2004
59 years old

Director
PATTON, Olive Shirley
Resigned: 31 August 2010
Appointed Date: 08 November 2004
89 years old

Director
TURTLE, Brendan
Resigned: 30 April 2012
Appointed Date: 08 November 2004
78 years old

PATTON GROUP LIMITED Events

16 Feb 2017
Restoration by order of the court
27 Dec 2016
Final Gazette dissolved following liquidation
27 Sep 2016
Notice to move from Administration to Dissolution
03 Jun 2016
Administrator's progress report to 5 May 2016
04 Dec 2015
Administrator's progress report to 5 November 2015
...
... and 67 more events
10 Nov 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Jun 2004
Pars re dirs/sit reg off
11 Jun 2004
Decln complnce reg new co
11 Jun 2004
Articles
11 Jun 2004
Memorandum

PATTON GROUP LIMITED Charges

1 December 2004
Mortgage or charge
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking at the company…