Dissolved
Dissolved 2018-01-02
Company Information for UK PALLETS LTD
1 TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-02 |
Company Name | ||
---|---|---|
UK PALLETS LTD | ||
Legal Registered Office | ||
1 TEMPLE ROW BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 00386377 | |
---|---|---|
Date formed | 1944-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-01-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 10:16:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK PALLETS LIMITED | 23 SULBY DRIVE APLEY TELFORD SHROPSHIRE TF1 6FP | Active | Company formed on the 2018-05-01 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PETER GLEW |
||
PETER KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GUY BUSWELL |
Director | ||
GRAEME WILSON |
Director | ||
TERRY ANDREW RICHARDS |
Director | ||
PARVINDER KAUR DOBB |
Company Secretary | ||
CHARISSE MIGNON BIDDULPH |
Company Secretary | ||
CHARLES COCHRANE |
Company Secretary | ||
DAVID BAXTER |
Director | ||
STEVEN PETER GLEW |
Company Secretary | ||
MARTIN LESLIE WRIGHT |
Company Secretary | ||
PETER DAVID CAMPBELL FITZWILLIAM |
Company Secretary | ||
PETER DAVID CAMPBELL FITZWILLIAM |
Director | ||
SIMON HAZELGROVE |
Director | ||
ANDREW JOHN LOWE |
Director | ||
PAUL DAVID CARVELL |
Director | ||
PAUL GUY SANDERS |
Director | ||
RUSSELL HODGSON |
Director | ||
MARK JONATHAN SANDERS |
Director | ||
RICHARD ALAN CLARKE |
Director | ||
STEVEN BELLERBY |
Director | ||
RICHARD ALAN CLARKE |
Company Secretary | ||
PETER ALAN SANDERS |
Director | ||
WILLIAM GWYNNE ALLPORT |
Director | ||
GEOFFREY JAMES BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK MAIL LIMITED | Director | 2006-06-05 | CURRENT | 1986-11-07 | Active - Proposal to Strike off | |
UK MAIL GROUP LIMITED | Director | 2006-06-05 | CURRENT | 1993-03-16 | Active | |
UK TODAY COURIERS LIMITED | Director | 2006-06-05 | CURRENT | 2001-08-30 | Active - Proposal to Strike off | |
BUSINESS MAIL LTD | Director | 2006-06-05 | CURRENT | 1986-11-07 | Active - Proposal to Strike off | |
BUSINESS POST GROUP LIMITED | Director | 2006-06-05 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
BUSINESS POST LIMITED | Director | 2006-06-05 | CURRENT | 1988-08-03 | Active - Proposal to Strike off | |
DHL ECOMMERCE UK LIMITED | Director | 2006-06-05 | CURRENT | 1969-11-10 | Active | |
UK MAIL EXPRESS PARCELS AND MAIL LIMITED | Director | 2006-06-05 | CURRENT | 1986-11-07 | Active - Proposal to Strike off | |
WEB-DESPATCH.COM LTD | Director | 2006-06-05 | CURRENT | 1986-03-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 120 BUCKINGHAM AVENUE SLOUGH SL1 4LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
AP01 | DIRECTOR APPOINTED MR PETER KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BUSWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 28/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 28/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2013 FROM EXPRESS HOUSE 464 BERKSHIRE AVENUE SLOUGH BERKSHIRE SL1 4PL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY RICHARDS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PARVINDER DOBB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANDREW RICHARDS / 08/04/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | SECRETARY APPOINTED PARVINDER KAUR DOBB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARISSE BIDDULPH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 21/03/05 | |
ELRES | S366A DISP HOLDING AGM 21/03/05 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0004603 | Expired | Licenced property: WOOD END LANE FRADLEY LICHFIELD WS13 8NG; |
Final Meetings | 2017-02-20 |
Notices to Creditors | 2015-12-22 |
Resolutions for Winding-up | 2015-12-22 |
Appointment of Liquidators | 2015-12-22 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE | Satisfied | JULIAN HODGE BANK LIMITED | |
SECURITY ASSIGNMENT | Satisfied | GE CAPITAL EQUIPMENT FINANCE LTD | |
MASTER AGREEMENT AND CHARGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED (AS DEFINED THEREIN) | |
SECURITY ASSIGNMENT | Satisfied | GE CAPITAL EQUIPMENT FINANCE LTD | |
FLOATING CHARGE | Satisfied | GE CAPITAL EQUIPMENT FINANCE LIMITED | |
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996) | Satisfied | ROYSCOT TRUST PLC | |
CHARGE | Satisfied | LLOYDS UDT LIMITED | |
CHARGE | Satisfied | LLOYDS UDT LIMITED | |
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 01/04/96 | Satisfied | ROYSCOT TRUST PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996 | Satisfied | ROYSCOT TRUST PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996) | Satisfied | ROYSCOT TRUST PLC | |
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1 APRIL 1996 | Satisfied | ROYSCOT TRUST PLC | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
MASTER AGREEMENT | Satisfied | ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOTCOMMERCIAL LEASING LIMITED, ROYSCOT SPA LEASINGLIMITED | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
PROMPT CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK PALLETS LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as UK PALLETS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UK PALLETS LTD | Event Date | 2017-02-15 |
The Company was placed into members voluntary liquidation on 16 December 2015 and on the same date, Mark Malone (IP No 15970) and W John Kelly (IP No 004857), both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 31 March 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to James Davies by e-mail at james.davies@begbies-traynor.com or by telephone on 0121 200 8150. Ag FF112039 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UK PALLETS LTD | Event Date | 2015-12-16 |
NOTICE is hereby given that the Creditors of the above named Company are required on or before 15 January 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Mark Malone of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the said Company, and if so required by notice in writing by the said Joint Liquidator, or by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 16 December 2015 Office Holder details: Mark Malone , (IP No. 15970) and W John Kelly , (IP No. 004857) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UK PALLETS LTD | Event Date | 2015-12-16 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 16 December 2015 , Effective Date: on 16 December 2015. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Mark Malone , (IP No. 15970) of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UK PALLETS LTD | Event Date | 2015-12-16 |
Mark Malone , (IP No. 15970) and W John Kelly , (IP No. 004857) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE SALISBURY FERTILITY CENTRE LIMITED | Event Date | 2008-12-18 |
In the Bournemouth County Court case number 29 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Peats, Canford House, Discovery Court, 551-553 Wallisdown Road, Poole, Dorset BH12 5AG, on 26 January 2008, at 10.00 am, for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A form of proxy must be lodged with me not later than 12.00 noon on the business day preceding the date of the Meeting to entitle you to vote at the Meeting. N J Peat , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-02-28 | |
In the High Court of Justice (Chancery Division) Companies Court No 8794 of 2007 In the Matter of SOUTH MERSEY CARE AGENCY LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 2 a Westgate Road, Liverpool, Merseyside L15 5BA, presented on 21 November 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 12 March 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1185909/37/G/CAM.) 28 February 2008. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2005-11-02 | |
(Reg No 03583258) Nature of Business: Printing Not Elsewhere Classified. Trade Classification: 2222. Date of Appointment of Joint Administrative Receivers: 24 October 2005. Name of Person Appointing the Joint Administrative Receivers: Cattles Invoice Finance Limited. Fixed and floating charge debenture dated 12 November 2002. Joint Administrative Receivers: G N Lee and P Stanley (Office Holder Nos 9204 and 8123), both of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |