Liquidation
Company Information for PALMSHAWS LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PALMSHAWS LIMITED | |
Legal Registered Office | |
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in W1J | |
Company Number | 02321046 | |
---|---|---|
Company ID Number | 02321046 | |
Date formed | 1988-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 15:22:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RATHBONE SECRETARIES LIMITED |
||
JAMES STEPHEN HURRELL |
||
BRUCE ROBERT NEWBIGGING |
||
RATHBONE DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MICHAEL BUCKLEY |
Director | ||
DONALD JAMES MCGILVRAY |
Director | ||
LISA O'KEEFFE |
Company Secretary | ||
AMANDA GAIL AINSLEY |
Director | ||
PAUL JAMES PICKFORD |
Director | ||
JOHN EDWARD TUCK |
Director | ||
ANN LOUISE WOOD |
Director | ||
CHRISTOPHER JOHN WILLSTEAD |
Director | ||
TRACEY JEAN HAZELL |
Director | ||
ROGER COOK |
Director | ||
ANN LOUISE WOOD |
Company Secretary | ||
PAUL JAMES PICKFORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUINSHAW LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-02-07 | Dissolved 2016-01-19 | |
NEWBOND ENGINEERS (UK) LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
WORLDROSE PROPERTIES LIMITED | Company Secretary | 2003-05-13 | CURRENT | 1997-07-31 | Active | |
PREMWALK HOMES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
PINEBRIDGE PROPERTIES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
PRENLAKE PROPERTIES LIMITED | Company Secretary | 2003-03-19 | CURRENT | 1995-05-19 | Active | |
HERONROSE PROPERTIES LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1998-05-14 | Active | |
KELROSE PROPERTIES LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1998-12-03 | Liquidation | |
HOMEMILL PROPERTIES LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
FIELDVIEW INVESTMENTS LIMITED | Company Secretary | 2003-03-11 | CURRENT | 1997-11-20 | Liquidation | |
DAVIES AND PARTNERS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 1989-02-01 | Dissolved 2014-06-24 | |
DE LIJSTER PROPERTIES LIMITED | Company Secretary | 2003-03-05 | CURRENT | 1996-06-27 | Active | |
ARTEFIN LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2000-09-07 | Dissolved 2015-10-27 | |
CHALMEG PROPERTIES LIMITED | Company Secretary | 2003-03-04 | CURRENT | 2000-06-02 | Active | |
BRAYSPARK PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1995-02-21 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1998-05-14 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2018-05-09 | CURRENT | 1998-12-03 | Liquidation | |
RATHBONE DIRECTORS LIMITED | Director | 2018-05-09 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2017-09-05 | CURRENT | 1982-12-22 | Active | |
PREMWALK HOMES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
THE 3 TENORS LIMITED | Director | 2015-12-29 | CURRENT | 2002-10-21 | Active | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2015-12-29 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2015-12-29 | CURRENT | 1997-01-06 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 1985-12-02 | Active | |
CHALMEG PROPERTIES LIMITED | Director | 2015-12-29 | CURRENT | 2000-06-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2015-12-29 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
THE GEORGE STONE TRUST | Director | 2015-12-29 | CURRENT | 1990-08-20 | Active | |
BEPTON INVESTMENTS LTD | Director | 2018-03-09 | CURRENT | 1972-01-12 | Active | |
COMPTON FAMILY TRUST CORPORATION LIMITED | Director | 2017-03-29 | CURRENT | 2016-06-22 | Active | |
THE COWDRAY HERITAGE TRUST | Director | 2014-07-29 | CURRENT | 1997-11-27 | Active | |
ULCOMBE MANAGING AGENTS LIMITED | Director | 2013-05-31 | CURRENT | 1989-03-02 | Dissolved 2015-08-11 | |
COWDRAY FARM SHOP LIMITED | Director | 2013-02-22 | CURRENT | 2008-12-03 | Active | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
WORLDROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1997-07-31 | Active | |
PRENLAKE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-05-14 | Active | |
HOMEMILL PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
DAVIES AND PARTNERS LIMITED | Director | 2010-06-11 | CURRENT | 1989-02-01 | Dissolved 2014-06-24 | |
ARTEFIN LIMITED | Director | 2010-06-11 | CURRENT | 2000-09-07 | Dissolved 2015-10-27 | |
QUINSHAW LIMITED | Director | 2010-06-11 | CURRENT | 2005-02-07 | Dissolved 2016-01-19 | |
PREMWALK HOMES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
ROSEHURST PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2010-06-11 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2010-06-11 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2010-06-11 | CURRENT | 1997-01-06 | Active | |
BRAYSPARK PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1995-02-21 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1998-12-03 | Liquidation | |
CHALMEG PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-02 | Active | |
THE GEORGE STONE TRUST | Director | 2010-06-11 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2009-04-03 | CURRENT | 1985-12-02 | Active | |
RATHBONE SECRETARIES LIMITED | Director | 2003-01-03 | CURRENT | 2003-01-03 | Active | |
WIMBROOK INVESTMENTS LIMITED | Director | 2002-12-17 | CURRENT | 1997-05-27 | Active - Proposal to Strike off | |
RATHBONE DIRECTORS LIMITED | Director | 2002-08-07 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2002-08-06 | CURRENT | 1982-12-22 | Active | |
THE GEORGE STONE TRUST | Director | 2008-12-30 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2007-02-16 | CURRENT | 1985-12-02 | Active | |
NEWBOND ENGINEERS (UK) LIMITED | Director | 2003-11-04 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
THE 3 TENORS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-21 | Active | |
ROSEHURST PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2002-04-10 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2002-04-10 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2002-04-10 | CURRENT | 1997-01-06 | Active | |
WORLDROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1997-07-31 | Active | |
BRAYSPARK PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-02-21 | Active | |
PRENLAKE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-05-14 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1998-12-03 | Liquidation | |
HOMEMILL PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
CHALMEG PROPERTIES LIMITED | Director | 2002-04-10 | CURRENT | 2000-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM 8 Finsbury Circus London EC2M 7AZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN HURRELL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH02 | Director's details changed for Rathbone Directors Ltd on 2017-02-14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RATHBONE SECRETARIES LIMITED on 2017-02-14 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 192264 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 192264 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 192264 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 192264 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCGILVRAY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ian Michael Buckley on 2012-07-16 | |
AR01 | 23/05/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 27/02/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4TH FLOOR CURZON STREET LONDON W1J 5FB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 23/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 23/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RATHBONE SECRETARIES LIMITED / 23/05/2010 | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR DONALD JAMES MCGILVRAY | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/01 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Notices to | 2019-01-11 |
Resolution | 2019-01-11 |
Appointmen | 2019-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PALMSHAWS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PALMSHAWS LIMITED | Event Date | 2019-01-11 |
Initiating party | Event Type | Resolution | |
Defending party | PALMSHAWS LIMITED | Event Date | 2019-01-11 |
Initiating party | Event Type | Appointmen | |
Defending party | PALMSHAWS LIMITED | Event Date | 2019-01-11 |
Name of Company: PALMSHAWS LIMITED Company Number: 02321046 Nature of Business: Investment holding company Registered office: 8 Finsbury Circus, London, EC2M 7AZ Type of Liquidation: Members Date of A… | |||
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. |