Company Information for PALABOURNE LIMITED
CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
01189621
Private Limited Company
Liquidation |
Company Name | |
---|---|
PALABOURNE LIMITED | |
Legal Registered Office | |
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH Other companies in CR8 | |
Company Number | 01189621 | |
---|---|---|
Company ID Number | 01189621 | |
Date formed | 1974-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 09:28:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PALABOURNE LIMITED | 8 RAGLAN ROAD BALLSBRIDGE DUBLIN 4 | Dissolved | Company formed on the 2007-06-13 | |
PALABOURNE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANNE MCSWINEY |
||
PATRICK JOHN MCSWINEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDSTORY LIMITED | Director | 2015-03-17 | CURRENT | 1991-09-03 | Liquidation | |
P J DESIGN SOLUTIONS LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM 57a Broadway Leigh-on-Sea Essex SS9 1PE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
AA01 | Current accounting period shortened from 31/03/20 TO 28/02/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/15 FROM 81 Hayes Lane Kenley Surrey CR8 5JR | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM 128-130 the Grove Stratford London E15 1NS | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patrick John Mcswiney on 2012-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN ANNE MCSWINEY on 2012-04-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
GAZ1 | FIRST GAZETTE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/95 | |
363s | RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 29 NEW CAVENDISH ST LONDON W1M 7RL | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
Notices to Creditors | 2020-03-18 |
Resolutions for Winding-up | 2020-03-18 |
Appointment of Liquidators | 2020-03-18 |
Proposal to Strike Off | 2010-08-24 |
Proposal to Strike Off | 2000-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-04-01 | £ 33,389 |
---|
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 PALABOURNE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,547 |
Current Assets | 2012-04-01 | £ 34,089 |
Debtors | 2012-04-01 | £ 330 |
Fixed Assets | 2012-04-01 | £ 1,043 |
Shareholder Funds | 2012-04-01 | £ 1,743 |
Stocks Inventory | 2012-04-01 | £ 16,212 |
Tangible Fixed Assets | 2013-03-31 | £ 1,043 |
Tangible Fixed Assets | 2012-04-01 | £ 1,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as PALABOURNE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PALABOURNE LIMITED | Event Date | 2020-03-06 |
Notice is hereby given that Creditors of the Company are required, on or before 16 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: 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: 6 March 2020 . Office Holder Details: Nigel Heath Sinclair (IP No. 9030 ) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH For further details contact: The Liquidator, Tel: 01992 503372 , Email: heath.sinclair@richardlong.co.uk Ag QG121960 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PALABOURNE LIMITED | Event Date | 2020-03-06 |
Notice is hereby given that the following resolutions were passed on 6 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nigel Heath Sinclair (IP No. 9030 ) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH be appointed as Liquidator of the Company for the purposes of such winding up." For further details contact: The Liquidator, Tel: 01992 503372 , Email: heath.sinclair@richardlong.co.uk Ag QG121960 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PALABOURNE LIMITED | Event Date | 2020-03-06 |
Nigel Heath Sinclair (IP No. 9030 ) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH : Ag QG121960 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PALABOURNE LIMITED | Event Date | 2010-08-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PALABOURNE LIMITED | Event Date | 2000-10-17 |
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. |