Company NamePaddywhack Property Limited
Company StatusDissolved
Company Number05819217
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date8 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Owen Michael O'Neill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Church Road
Leigh Woods
Bristol
BS8 3PG
Director NameMrs Elaine Mary O'Neill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Church Road
Leigh Woods
Bristol
BS8 3PG
Secretary NameMrs Elaine Mary O'Neill
NationalityIrish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Church Road
Leigh Woods
Bristol
BS8 3PG

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth-£81,306
Cash£5,179
Current Liabilities£357,396

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2019Final Gazette dissolved following liquidation (1 page)
8 December 2018Notice of move from Administration to Dissolution (26 pages)
27 June 2018Administrator's progress report (24 pages)
28 December 2017Administrator's progress report (21 pages)
28 December 2017Administrator's progress report (21 pages)
5 December 2017Notice of extension of period of Administration (3 pages)
5 December 2017Notice of extension of period of Administration (3 pages)
16 June 2017Administrator's progress report (20 pages)
16 June 2017Administrator's progress report (20 pages)
23 December 2016Administrator's progress report to 29 November 2016 (19 pages)
23 December 2016Notice of extension of period of Administration (1 page)
23 December 2016Notice of extension of period of Administration (1 page)
23 December 2016Administrator's progress report to 29 November 2016 (19 pages)
12 July 2016Administrator's progress report to 21 June 2016 (28 pages)
12 July 2016Administrator's progress report to 21 June 2016 (28 pages)
16 February 2016Notice of deemed approval of proposals (1 page)
16 February 2016Notice of deemed approval of proposals (1 page)
29 January 2016Statement of administrator's proposal (26 pages)
29 January 2016Statement of administrator's proposal (26 pages)
13 January 2016Registered office address changed from Third Floor 15 Colston Street Bristol BS1 5AP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from Third Floor 15 Colston Street Bristol BS1 5AP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 13 January 2016 (2 pages)
6 January 2016Appointment of an administrator (1 page)
6 January 2016Appointment of an administrator (1 page)
31 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page)
5 August 2014Director's details changed for Elaine Mary O'neill on 18 May 2013 (2 pages)
5 August 2014Secretary's details changed for Elaine Mary O'neill on 18 May 2013 (1 page)
5 August 2014Director's details changed for Owen Michael O'neill on 18 May 2013 (2 pages)
5 August 2014Director's details changed for Owen Michael O'neill on 18 May 2013 (2 pages)
5 August 2014Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Elaine Mary O'neill on 18 May 2013 (1 page)
5 August 2014Registered office address changed from 15 3Rd Floor Colston Street Bristol BS1 5AP England to Third Floor 15 Colston Street Bristol BS1 5AP on 5 August 2014 (1 page)
5 August 2014Director's details changed for Elaine Mary O'neill on 18 May 2013 (2 pages)
20 June 2014Registration of charge 058192170007 (23 pages)
20 June 2014Registration of charge 058192170007 (23 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 32 Bedford Row London WC1R 4HE on 5 August 2013 (1 page)
2 August 2013Director's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages)
2 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Director's details changed for Owen Michael O'neill on 18 May 2012 (2 pages)
2 August 2013Director's details changed for Owen Michael O'neill on 18 May 2012 (2 pages)
2 August 2013Secretary's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages)
2 August 2013Director's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages)
2 August 2013Secretary's details changed for Elaine Mary O'neill on 18 May 2012 (2 pages)
2 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 7 April 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2009Return made up to 17/05/09; no change of members (4 pages)
11 June 2009Return made up to 17/05/09; no change of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 September 2008Return made up to 17/05/08; no change of members (7 pages)
24 September 2008Return made up to 17/05/08; no change of members (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
13 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
6 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
17 May 2006Incorporation (16 pages)
17 May 2006Incorporation (16 pages)