Company Information for PALMER'S PROPERTIES (HERNE BAY) LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, HERTS, WD18 8YH,
|
Company Registration Number
00766543
Private Limited Company
Liquidation |
Company Name | |
---|---|
PALMER'S PROPERTIES (HERNE BAY) LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD HERTS WD18 8YH Other companies in CT6 | |
Company Number | 00766543 | |
---|---|---|
Company ID Number | 00766543 | |
Date formed | 1963-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 17:45:56 |
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 |
---|---|---|
DEBORAH JANE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE-ANNE JACQUELINE COOKE |
Director | ||
FREDERICK CHARLES PALMER |
Director | ||
MARY OLIVE PALMER |
Company Secretary | ||
MARY OLIVE PALMER |
Director | ||
WILLIAM JAMES FOWLES |
Director |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 56 CURTISWOOD PARK ROAD HERNE HERNE BAY KENT CT6 7TZ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE-ANNE COOKE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | PREVEXT FROM 30/11/2016 TO 31/01/2017 | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK PALMER | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/05/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/05/14 FULL LIST | |
AR01 | 14/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PALMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY PALMER | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JULIE-ANNE JACQUELINE COOKE | |
AP01 | DIRECTOR APPOINTED MS DEBORAH JANE PEARSON | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY OLIVE PALMER / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES PALMER / 14/05/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: FOWLES 12 WALDRON ROAD BROADSTAIRS KENT CT10 1TB | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97 | |
225 | ACC. REF. DATE SHORTENED FROM 25/03/98 TO 30/11/97 | |
363s | RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96 | |
363s | RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 45A HIGH STREET BROADSTAIRS KENT CT10 1JP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95 | |
363s | RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 20/02/95 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94 | |
363s | RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93 | |
363s | RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92 | |
363s | RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91 | |
363a | RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS |
Notices to | 2017-09-08 |
Appointmen | 2017-09-08 |
Resolution | 2017-09-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF WHOLE | Satisfied | WESTMINSTER BANK LIMITED | |
CHARGE OF WHOLE | Satisfied | WESTMINSTER BANK LIMITED | |
CHARGE OF WHOLE | Satisfied | WESTMINSTER BANK LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 3,077 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 4,291 |
Creditors and other liabilities
|
|
|
|
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 PALMER'S PROPERTIES (HERNE BAY) LIMITED
Called Up Share Capital | 2012-11-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 10,000 |
Cash Bank In Hand | 2012-11-30 | £ 228,267 |
Cash Bank In Hand | 2011-11-30 | £ 297,810 |
Current Assets | 2012-11-30 | £ 233,951 |
Current Assets | 2011-11-30 | £ 305,045 |
Debtors | 2012-11-30 | £ 5,684 |
Debtors | 2011-11-30 | £ 7,235 |
Shareholder Funds | 2012-11-30 | £ 236,320 |
Shareholder Funds | 2011-11-30 | £ 306,913 |
Tangible Fixed Assets | 2012-11-30 | £ 5,446 |
Tangible Fixed Assets | 2011-11-30 | £ 6,159 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PALMER'S PROPERTIES (HERNE BAY) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PALMER'S PROPERTIES (HERNE BAY) LIMITED | Event Date | 2017-08-30 |
Notice is hereby given that creditors of the Company are required, on or before 25 October 2017 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned David Elliott of Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 25 October 2017. Note: Please note that this is a solvent liquidation. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 August 2017 Office Holder Details: David Elliott (IP No. 8595 ) of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com or Tel: +44 (0)1923 236622 . Reference: C105767 Ag MF60281 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PALMER'S PROPERTIES (HERNE BAY) LIMITED | Event Date | 2017-08-30 |
David Elliott (IP No. 8595 ) of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH : Ag MF60281 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PALMER'S PROPERTIES (HERNE BAY) LIMITED | Event Date | 2017-08-30 |
Notice is hereby given that at a general meeting of the Company held on 30 August 2017 , the following resolutions were passed as a special and ordinary resolution respectively: "That the Company be wound up voluntarily. That in accordance with the provisions of the Company's articles of association, the Liquidator be authorised to distribute to the members of the Company in specie all or any part of the Company's assets. That David Elliott (IP No. 8595 ) of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH be appointed liquidator for the purpose of the voluntary winding-up of the Company." For further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com or Tel: +44 (0)1923 236622 . Reference: C105767 Ag MF60281 | |||
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. |