Company NamePatrick Davies Corporation Limited
Company StatusDissolved
Company Number04253531
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date9 August 2012 (11 years, 8 months ago)
Previous NameContinental Shelf 198 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Ann Armistead
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(2 months after company formation)
Appointment Duration10 years, 10 months (closed 09 August 2012)
RoleSecretary
Correspondence Address6 Heathgate Place
75 Agincourt Road
London
NW3 2NU
Director NamePatrick Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(2 months after company formation)
Appointment Duration10 years, 10 months (closed 09 August 2012)
RoleArchitect
Correspondence AddressFlint Cottage
Long Lane
Heronsgate
Hertfordshire
WD3 5BS
Secretary NameBarbara Ann Armistead
NationalityBritish
StatusClosed
Appointed17 September 2001(2 months after company formation)
Appointment Duration10 years, 10 months (closed 09 August 2012)
RoleSecretary
Correspondence Address6 Heathgate Place
75 Agincourt Road
London
NW3 2NU
Director NameJames Nicholas Gott
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2002)
RoleArchitect
Correspondence Address15 Totteridge Avenue
High Wycombe
Buckinghamshire
HP13 6XG
Director NameKevin David Wylde
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2002)
RoleInformation Technology Directo
Correspondence AddressGround Floor
200 Lordship Lane
London
SE22 8LR
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 19 March 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 19 March 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 19 March 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
14 November 2006Liquidators' statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators' statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
25 April 2005Liquidators' statement of receipts and payments (5 pages)
25 April 2005Liquidators' statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators' statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators' statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Registered office changed on 27/09/02 from: 6 heathgate place 75 agincourt road london NW3 2NU (1 page)
27 September 2002Registered office changed on 27/09/02 from: 6 heathgate place 75 agincourt road london NW3 2NU (1 page)
26 September 2002Statement of affairs (6 pages)
26 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2002Statement of affairs (6 pages)
26 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
11 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Return made up to 17/07/02; full list of members (8 pages)
11 March 2002Registered office changed on 11/03/02 from: 8 dorset square london NW1 6PU (1 page)
11 March 2002Registered office changed on 11/03/02 from: 8 dorset square london NW1 6PU (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Ad 17/09/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Ad 17/09/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 63 queen victoria street london EC4N 4ST (1 page)
20 September 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
20 September 2001Registered office changed on 20/09/01 from: 63 queen victoria street london EC4N 4ST (1 page)
20 September 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
21 August 2001Company name changed continental shelf 198 LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed continental shelf 198 LIMITED\certificate issued on 21/08/01 (2 pages)
17 July 2001Incorporation (17 pages)
17 July 2001Incorporation (17 pages)