Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALE CORPORATION LIMITED
Company Information for

PALE CORPORATION LIMITED

4TH FLOOR, 4 VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
04035313
Private Limited Company
Liquidation

Company Overview

About Pale Corporation Ltd
PALE CORPORATION LIMITED was founded on 2000-07-17 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Pale Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PALE CORPORATION LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in HA5
 
Previous Names
STAR CORPORATION LIMITED17/05/2007
ACRE 393 LIMITED01/09/2000
Filing Information
Company Number 04035313
Company ID Number 04035313
Date formed 2000-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-07-09 14:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALE CORPORATION LIMITED
Is this data useful to you?
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.

Company Officers of PALE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALLAN BEER
Company Secretary 2001-03-07
JOSEPHINE ANNE BEER
Director 2000-09-14
PAUL ALLAN BEER
Director 2000-09-14
PAMELA ANN KUELSHEIMER
Director 2000-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE CLAUDE KUELSHEIMER
Director 2000-09-14 2007-03-04
LAWSON (LONDON) LIMITED
Nominated Secretary 2000-07-17 2001-03-07
ACRE (CORPORATE DIRECTOR) LIMITED
Director 2000-07-17 2000-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALLAN BEER 06252139 LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Liquidation
JOSEPHINE ANNE BEER 06252139 LIMITED Director 2007-05-18 CURRENT 2007-05-18 Liquidation
PAUL ALLAN BEER OLD BARN CONSULTING LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
PAUL ALLAN BEER HW FISHER & COMPANY LIMITED Director 2017-11-17 CURRENT 2006-09-25 Active - Proposal to Strike off
PAUL ALLAN BEER HW FISHER SERVICE LIMITED Director 2017-11-17 CURRENT 2012-03-14 Active
PAUL ALLAN BEER HARVEST MOON LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
PAUL ALLAN BEER FISHER PROPERTY SOLUTIONS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PAUL ALLAN BEER FPS NOMINEES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
PAUL ALLAN BEER HARVEST SONG (CHESSINGTON) LIMITED Director 2008-01-07 CURRENT 2008-01-07 Liquidation
PAUL ALLAN BEER HARVEST SONG (THEALE) LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
PAUL ALLAN BEER 06252139 LIMITED Director 2007-05-18 CURRENT 2007-05-18 Liquidation
PAUL ALLAN BEER BRITISH FRIENDS OF MEIR MEDICAL CENTRE Director 2006-11-17 CURRENT 2006-08-21 Active - Proposal to Strike off
PAUL ALLAN BEER HARVEST SONG GROUP LIMITED Director 2006-04-13 CURRENT 2006-04-13 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (CRAWLEY) LIMITED Director 2006-04-11 CURRENT 2006-04-11 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (SOUTHWARK) LIMITED Director 2004-10-21 CURRENT 2004-08-11 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (THATCHAM TWO) LIMITED Director 2004-10-13 CURRENT 2004-08-12 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (HOOK) LIMITED Director 2004-07-15 CURRENT 2004-06-17 Dissolved 2016-09-20
PAUL ALLAN BEER ORIENTAL WISDOM LIMITED Director 2003-11-10 CURRENT 2003-10-13 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CAMBERLEY) LIMITED Director 2003-10-09 CURRENT 2003-08-01 Dissolved 2016-09-20
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (REIGATE) LIMITED Director 2003-05-27 CURRENT 2003-04-13 Active
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (SOHO) LIMITED Director 2003-05-27 CURRENT 2003-04-13 Active - Proposal to Strike off
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (KINGSTON) LIMITED Director 2003-01-14 CURRENT 2002-11-01 Liquidation
PAUL ALLAN BEER OCKHAM DEVELOPMENTS LIMITED Director 2002-11-07 CURRENT 2002-11-07 Liquidation
PAUL ALLAN BEER GOOD HARVEST HOMES (HAMPSHIRE) LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2014-08-19
PAUL ALLAN BEER COMBINED HARVEST LIMITED Director 2002-08-16 CURRENT 2002-08-16 Liquidation
PAUL ALLAN BEER HW FISHER BUSINESS SOLUTIONS LIMITED Director 2002-07-24 CURRENT 2002-06-25 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CLAREMONT) LIMITED Director 2002-02-18 CURRENT 2001-10-12 Liquidation
PAUL ALLAN BEER NOBLE HARVEST LIMITED Director 2001-12-02 CURRENT 2001-07-05 Active - Proposal to Strike off
PAUL ALLAN BEER ESSENTIAL HARVEST LIMITED Director 2001-08-29 CURRENT 2001-08-28 Active
PAUL ALLAN BEER GOOD HARVEST HOMES (CLAPHAM) LIMITED Director 2001-08-13 CURRENT 2001-06-21 Dissolved 2016-09-20
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (EPSOM) LIMITED Director 2001-04-24 CURRENT 2000-10-24 Liquidation
PAUL ALLAN BEER HAPPY HARVEST LIMITED Director 2001-04-06 CURRENT 2001-04-03 Active - Proposal to Strike off
PAUL ALLAN BEER GOOD HARVEST HOMES (LODSWORTH) LIMITED Director 2001-04-04 CURRENT 2000-06-05 Active
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (LANGLEY) LIMITED Director 2000-11-16 CURRENT 2000-10-24 Active - Proposal to Strike off
PAUL ALLAN BEER AUGUST HARVEST LIMITED Director 2000-08-01 CURRENT 2000-07-28 Active
PAUL ALLAN BEER HOLLYBUSH ESTATES LIMITED Director 1999-09-16 CURRENT 1999-06-24 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (HAMMERSMITH) LIMITED Director 1999-09-07 CURRENT 1999-09-01 Liquidation
PAUL ALLAN BEER GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED Director 1999-06-01 CURRENT 1999-06-01 Active
PAUL ALLAN BEER GOOD HARVEST HOMES LIMITED Director 1999-04-14 CURRENT 1999-03-09 Liquidation
PAUL ALLAN BEER LOCAL RESIDENTIAL PROPERTIES LIMITED Director 1999-01-18 CURRENT 1998-12-15 Active
PAUL ALLAN BEER GOOD HARVEST GROUP LIMITED Director 1996-07-30 CURRENT 1996-07-08 Active
PAUL ALLAN BEER GOOD HARVEST LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-17GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Old Barn House High Road Eastcote Pinner Middlesex HA5 2EW
2019-05-15LIQ01Voluntary liquidation declaration of solvency
2019-05-15600Appointment of a voluntary liquidator
2019-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-26
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-04AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-30AR0117/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0117/07/13 ANNUAL RETURN FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN KUELSHEIMER / 17/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BEER / 17/07/2013
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ALLAN BEER on 2013-03-06
2013-03-14CH01Director's details changed for Mr Paul Allan Beer on 2013-03-06
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0117/07/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0117/07/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-06AR0117/07/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-08-14363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-05-17CERTNMCOMPANY NAME CHANGED STAR CORPORATION LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-04-04288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-10-06ELRESS386 DISP APP AUDS 15/09/05
2005-10-06ELRESS366A DISP HOLDING AGM 15/09/05
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-10-02288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02288cSECRETARY'S PARTICULARS CHANGED
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2003-08-08363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-1888(2)RAD 02/06/03--------- £ SI 1@1=1 £ IC 1000/1001
2003-05-29123NC INC ALREADY ADJUSTED 08/05/03
2003-05-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-05-20RES04£ NC 1000/2000
2003-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363aRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-08-14363aRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-11225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2001-03-13288aNEW SECRETARY APPOINTED
2001-03-13288bSECRETARY RESIGNED
2000-10-10288bDIRECTOR RESIGNED
2000-10-1088(2)RAD 14/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-31CERTNMCOMPANY NAME CHANGED ACRE 393 LIMITED CERTIFICATE ISSUED ON 01/09/00
2000-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PALE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-03
Appointmen2019-05-03
Notices to2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against PALE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Creditors
Creditors Due Within One Year 2012-01-01 £ 4,025

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 PALE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,000
Cash Bank In Hand 2012-01-01 £ 279,933
Current Assets 2012-01-01 £ 396,930
Debtors 2012-01-01 £ 116,997
Shareholder Funds 2012-01-01 £ 392,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALE CORPORATION LIMITED
Trademarks
We have not found any records of PALE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALE CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PALE CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PALE CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPALE CORPORATION LIMITEDEvent Date2019-05-03
 
Initiating party Event TypeAppointmen
Defending partyPALE CORPORATION LIMITEDEvent Date2019-05-03
Company Number: 04035313 Name of Company: PALE CORPORATION LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquid…
 
Initiating party Event TypeNotices to
Defending partyPALE CORPORATION LIMITEDEvent Date2019-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALE CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALE CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.