PATTON INTERESTS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV32 5QL
Company number 01017032
Status Active
Incorporation Date 8 July 1971
Company Type Private Limited Company
Address 5 CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PATTON INTERESTS LIMITED are www.pattoninterests.co.uk, and www.patton-interests.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patton Interests Limited is a Private Limited Company. The company registration number is 01017032. Patton Interests Limited has been working since 08 July 1971. The present status of the company is Active. The registered address of Patton Interests Limited is 5 Clarendon Place Leamington Spa Warwickshire Cv32 5ql. The company`s financial liabilities are £1.62k. It is £-186.78k against last year. The cash in hand is £7.83k. It is £-205.54k against last year. . WOOD, Patricia is a Secretary of the company. WOOD, Anthony John is a Director of the company. WOOD, Patricia is a Director of the company. Secretary WOOD, Julia Mary has been resigned. Secretary WOOD, Patricia has been resigned. The company operates in "Buying and selling of own real estate".


patton interests Key Finiance

LIABILITIES £1.62k
-100%
CASH £7.83k
-97%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOD, Patricia
Appointed Date: 14 March 2005

Director
WOOD, Anthony John

88 years old

Director
WOOD, Patricia

86 years old

Resigned Directors

Secretary
WOOD, Julia Mary
Resigned: 14 March 2005
Appointed Date: 22 July 1998

Secretary
WOOD, Patricia
Resigned: 22 July 1998

Persons With Significant Control

Mr Anthony John Wood
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Wood
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATTON INTERESTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Director's details changed for Anthony John Wood on 1 September 2015
...
... and 94 more events
29 Jun 1987
Full accounts made up to 31 July 1986

19 May 1987
Return made up to 18/07/86; full list of members

09 Aug 1986
Full accounts made up to 31 July 1985

08 Jul 1971
Incorporation
08 Jul 1971
Incorporation

PATTON INTERESTS LIMITED Charges

20 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 22 stourton close knowle solihull west midlands.
16 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 13 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 hillfield road, solihull, west midlands.
13 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 35 mockley wood road, knowle, solihull…
13 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18 mockley wood road, knowle, solihull…
14 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 19 November 2005
Persons entitled: Barclays Bank PLC
Description: 132 pype hayes road erdington birmingham (formerly known as…
7 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 stourton close, knowle, solihull.
23 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 19 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as 8 mass road, northfield, birmingham.
10 September 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 mockleywood road knowle solihull west midlands.
23 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 12 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 elkington croft monkspath solihull west…
12 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 18 mockley wood road and garage, 18…
20 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10 grange court woodshire road olton…
26 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 16 November 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a orchard end 93 orchard road hockley heath…
26 March 2001
Legal charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 10 hillfield road solihull west midlands t/n…
26 March 2001
Legal charge
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 3 norcombe grove monkspath solihull west…
16 March 2001
Debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 16 November 2002
Persons entitled: Barclays Bank PLC
Description: Plot 35 berwood park castle vale birmingham west midlands.
29 June 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 16 November 2002
Persons entitled: Barclays Bank PLC
Description: Plot 34 berwood park castle vale birmingham west midlands.
2 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 16 November 2002
Persons entitled: Barclays Bank PLC
Description: F/Hold 30 southern road, ward end, birmingham, west…
6 July 1981
Legal mortgage
Delivered: 10 July 1981
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: Under leasehold 87, elmfield road, castle bromwich, west…
11 August 1980
Mortgage
Delivered: 28 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 158 rectory park sheldon birmingham. Floating charge over…
27 June 1980
Mortgage
Delivered: 1 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 95, rymond road, ward end birmingham. Title no. Wk 136752…
3 April 1980
Mortgage
Delivered: 22 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 207 water orton road castle bromwich, west midlands title…