Liquidation
Company Information for PALLETWAYS HOLDINGS LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
04373751
Private Limited Company
Liquidation |
Company Name | |
---|---|
PALLETWAYS HOLDINGS LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in WS13 | |
Company Number | 04373751 | |
---|---|---|
Company ID Number | 04373751 | |
Date formed | 2002-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 18:07:09 |
Companies House |
Menu
|
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 |
---|---|---|
RICHARD MYATT |
||
THOMAS OLSSON |
||
JAMES WILSON |
||
LUIS ZUBIALDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID FINCH REYNOLDS |
Director | ||
ANDREW DAVID FINCH REYNOLDS |
Director | ||
CRAIG STUART HIBBERT |
Director | ||
ANDREW DAVID FINCH REYNOLDS |
Company Secretary | ||
JAMES WILSON |
Company Secretary | ||
ANDREW JOHN TURNER |
Director | ||
SUSAN JANE HUNDLEBY |
Company Secretary | ||
SUSAN JANE HUNDLEBY |
Director | ||
JONATHAN WADE HYATT |
Director | ||
MARTIN JOHN HALLIDAY |
Company Secretary | ||
PETER DAVID ASHTON |
Director | ||
MARTIN JOHN HALLIDAY |
Director | ||
PAUL CHRISTOPHER HEANEY |
Director | ||
JULIAN MATURI |
Director | ||
JULIAN MATURI |
Company Secretary | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALLETWAYS FINANCE LIMITED | Director | 2017-08-11 | CURRENT | 2004-06-24 | Liquidation | |
PALLETWAYS (EUROPE) LIMITED | Director | 2017-08-11 | CURRENT | 2005-10-03 | Liquidation | |
PALLETWAYS (UK) LIMITED | Director | 2017-08-11 | CURRENT | 1994-04-13 | Active | |
IMPERIAL LOGISTICS HOLDING UK LIMITED | Director | 2017-01-05 | CURRENT | 2016-02-24 | Liquidation | |
PALLETWAYS GROUP LIMITED | Director | 2017-01-05 | CURRENT | 2004-07-09 | Active | |
PALLETWAYS FINANCE LIMITED | Director | 2016-09-21 | CURRENT | 2004-06-24 | Liquidation | |
PALLETWAYS GROUP LIMITED | Director | 2016-09-21 | CURRENT | 2004-07-09 | Active | |
PALLETWAYS (EUROPE) LIMITED | Director | 2016-09-15 | CURRENT | 2005-10-03 | Liquidation | |
W FLIGHT HIRE LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
IMPERIAL LOGISTICS HOLDING UK LIMITED | Director | 2016-07-05 | CURRENT | 2016-02-24 | Liquidation | |
PALLETWAYS (EUROPE) LIMITED | Director | 2005-11-24 | CURRENT | 2005-10-03 | Liquidation | |
PALLETWAYS (UK) LIMITED | Director | 2004-07-27 | CURRENT | 1994-04-13 | Active | |
PALLETWAYS FINANCE LIMITED | Director | 2004-07-22 | CURRENT | 2004-06-24 | Liquidation | |
PALLETWAYS GROUP LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-09 | Active | |
PALLETWAYS FINANCE LIMITED | Director | 2016-09-21 | CURRENT | 2004-06-24 | Liquidation | |
PALLETWAYS GROUP LIMITED | Director | 2016-09-21 | CURRENT | 2004-07-09 | Active | |
PALLETWAYS (EUROPE) LIMITED | Director | 2016-09-15 | CURRENT | 2005-10-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-30 | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/22 FROM Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CATES-WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS OLSSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | |
SH19 | Statement of capital on 2021-12-09 GBP 0.10 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/12/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUIS ZUBIALDE | |
AP01 | DIRECTOR APPOINTED MICHAEL STERK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MYATT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD MYATT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 213333.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE DAVID FINCH REYNOLDS / 15/09/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDRE DAVID FINCH REYNOLDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLSSAN / 16/09/2016 | |
AP01 | DIRECTOR APPOINTED MR THOMAS OLSSAN | |
AP01 | DIRECTOR APPOINTED MR LUIS ZUBIALDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FINCH REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART HIBBERT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 21/07/16 | |
TM02 | Termination of appointment of Andrew David Finch Reynolds on 2016-07-05 | |
AA01 | Current accounting period extended from 31/05/17 TO 30/06/17 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 213333.4 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 10/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART HIBBERT / 10/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 213333.4 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 213333.3 | |
AR01 | 14/02/14 FULL LIST | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 213333.3 | |
AP03 | SECRETARY APPOINTED MR ANDREW DAVID FINCH REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WILSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID FINCH REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER | |
AR01 | 14/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNDLEBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN HUNDLEBY | |
AR01 | 14/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 14/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TURNER / 10/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
RES13 | SECTION 175 CA 2006 25/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
122 | DIV 25/11/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 26/07/04-27/07/04 £ SI 36900@1=36900 £ IC 176433/213333 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: SQUADRON HOUSE FRADLEY PARK WOODEND LANE LICHFIELD STAFFORDSHIRE WS13 8NF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/05/03 | |
88(2)R | AD 11/10/02--------- £ SI 21500@1=21500 £ IC 154933/176433 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 25/04/02 | |
RES04 | £ NC 1000/213334 | |
ELRES | S80A AUTH TO ALLOT SEC 25/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/05/02 |
Resolution | 2022-07-07 |
Appointmen | 2022-07-07 |
Notices to | 2022-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PALLETWAYS HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PALLETWAYS HOLDINGS LIMITED | Event Date | 2022-07-07 |
Initiating party | Event Type | Appointmen | |
Defending party | PALLETWAYS HOLDINGS LIMITED | Event Date | 2022-07-07 |
Name of Company: PALLETWAYS HOLDINGS LIMITED Company Number: 04373751 Nature of Business: Activities of head offices Registered office: Fradley Distribution Park, Wood End Lane, WS13 8NE Type of Liqui… | |||
Initiating party | Event Type | Notices to | |
Defending party | PALLETWAYS HOLDINGS LIMITED | Event Date | 2022-07-07 |
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. |