Dissolved
Dissolved 2016-04-22
Company Information for PAL CONTRACTS LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
04588359
Private Limited Company
Dissolved Dissolved 2016-04-22 |
Company Name | ||
---|---|---|
PAL CONTRACTS LIMITED | ||
Legal Registered Office | ||
CROWN ROAD NORWICH | ||
Previous Names | ||
|
Company Number | 04588359 | |
---|---|---|
Date formed | 2002-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2016-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 22:03:08 |
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 |
---|---|---|
PAUL JAMES IVORY |
||
LEAH JANE IVORY |
||
PAUL JAMES IVORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BTC (SECRETARIES) LIMITED |
Nominated Secretary | ||
BTC (DIRECTORS) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSOL CONSTRUCTION SOLUTIONS LIMITED | Director | 2009-04-15 | CURRENT | 2009-04-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST. FAITHS LANE NORWICH NORFOLK NR1 1NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 5 HILLSIDE ROAD BURY ST. EDMUNDS SUFFOLK IP32 7EA UNITED KINGDOM | |
LATEST SOC | 18/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 5 HILLSIDE BUSINESS PARK, KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7EA ENGLAND | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 1ST FLOOR, 5 HILLSIDE BUSINESS PARK, KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 5 INCA BUSINESS PARK ACTON PLACE INDUSTRIAL ESTATE ACTON SUDBURY SUFFOLK CO10 0BB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES IVORY / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH JANE IVORY / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES IVORY / 24/11/2009 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2007 TO 31/05/2008 | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 6 CLAY HALL PLACE ACTON SUDBURY SUFFOLK CO10 0BT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/11/04--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED PAL FIRE PROTECTION LIMITED CERTIFICATE ISSUED ON 17/11/04 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DENCORA 2000 LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as PAL CONTRACTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PAL CONTRACTS LIMITED | Event Date | 2012-01-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 15 January 2016 at 10.15 am and 10.30 am respectively for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Liquidator’s final report and accounts dated 13 November 2015 are hereby approved and that the Liquidator be granted his release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 20 January 2012 Office Holder details: Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Chris McKay , Joint Liquidator : | |||
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. |