Liquidation
Company Information for PALL MALL PRODUCTS LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
06493975
Private Limited Company
Liquidation |
Company Name | |
---|---|
PALL MALL PRODUCTS LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in CH41 | |
Company Number | 06493975 | |
---|---|---|
Company ID Number | 06493975 | |
Date formed | 2008-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 01:10:04 |
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 |
---|---|---|
JEAN MCKAY ELLIS |
||
SANTOSH BHASKARAN CHITTAH |
||
PAUL NEWNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET EASTWOOD |
Company Secretary | ||
DAVID GEORGE PARMLEY |
Company Secretary | ||
DAVID GEORGE PARMLEY |
Director | ||
CHRISTOPHER EZEH |
Director | ||
DSG SECRETARIES LIMITED |
Company Secretary | ||
DSG DIRECTORS LIMITED |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELK FOREST LIMITED | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active - Proposal to Strike off | |
HITEC EXPORTS LIMITED | Director | 2004-10-01 | CURRENT | 2003-06-01 | Active | |
THE FIVE WITS COMPANY LIMITED | Director | 2003-05-01 | CURRENT | 2003-05-01 | Dissolved 2015-09-29 | |
EBANI INVESTMENTS LIMITED | Director | 2001-07-10 | CURRENT | 1998-01-30 | Active | |
O.D.A. SUPPLIES LIMITED | Director | 2001-03-13 | CURRENT | 1992-07-20 | Active | |
JOHN HOLT GROUP LIMITED | Director | 2000-11-29 | CURRENT | 2000-11-02 | Active | |
MANILLA LIMITED | Director | 2000-02-17 | CURRENT | 2000-02-17 | Dissolved 2016-08-02 | |
JOHN HOLT & COMPANY (LIVERPOOL) LIMITED | Director | 1992-05-12 | CURRENT | 1897-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MCKAY ELLIS / 10/02/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNIT 5 MORPETH WHARF TWELVE QUAYS BIRKENHEAD MERSEYSIDE CH41 1LF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH BHASKARAN CHITTAH / 01/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH BHASKARAN CHITTAH / 01/03/2014 | |
AP03 | SECRETARY APPOINTED MRS JEAN MCKAY ELLIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT A MARITIME PARK DOCK ROAD WALLASEY WIRRAL CH41 1HW UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET EASTWOOD | |
AP03 | SECRETARY APPOINTED MISS JANET EASTWOOD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 05/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM MARITIME PARK II DOCK ROAD WALLASEY WIRRAL CH41 1HW UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 05/02/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 32 PALL MALL LIVERPOOL MERSEYSIDE L3 6AL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARMLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PARMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EZEH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 05/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SANTOSH BHASKARAN CHITTAH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PARMLEY / 16/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA01 | CURRSHO FROM 28/02/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER CHIEF EZEH | |
288a | DIRECTOR APPOINTED PAUL NEWNS | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID GEORGE PARMLEY | |
288b | APPOINTMENT TERMINATED SECRETARY DSG SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DSG DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL MERSEYSIDE L2 9SH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2017-05-10 |
Resolutions for Winding-up | 2017-01-24 |
Appointment of Liquidators | 2017-01-24 |
Meetings of Creditors | 2016-12-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PALL MALL PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PALL MALL PRODUCTS LIMITED | Event Date | 2017-01-13 |
At a General Meeting of the above named Company, duly convened and held at 116 Duke Street, Liverpool, L1 5JW, on 13 January 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Michael John Berry and Colin David Wilson , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9506 and 9478) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Michael John Berry and Colin David Wilson as Joint Liquidators. For further details contact: Matt Rolph, Email: matt.rolph@opusllp.com, Tel: 01908 306090. Paul Newns , Chairman : Ag EF101980 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PALL MALL PRODUCTS LIMITED | Event Date | 2017-01-13 |
Liquidator's name and address: Stephen Michael John Berry and Colin David Wilson , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Matt Rolph, Email: matt.rolph@opusllp.com, Tel: 01908 306090. Ag EF101980 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PALL MALL PRODUCTS LIMITED | Event Date | 2017-01-13 |
Notice is hereby given, pursuant to Rule 15.8 of the Insolvency Rules (England and Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed by Stephen Michael John Berry (IP No. 9605 ) and Colin David Wilson (IP No. 9478 ) both of Opus Restructuring LLP , 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ the Joint Liquidators of the Company. The virtual meeting will be held at 12.00 noon on 25 May 2017 . Please contact the Joint Liquidators for access information at least one business day before the meeting. To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the Joint Liquidators by one of the following methods: By post to: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ. By fax to: 01908 255700 or by email to: matt.rolph@opusllp.com. All proofs of debt must be delivered by 4.00 pm on 24 May 2017. All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 12.00 noon on 25 May 2017. Date of Appointment: 13 January 2017 Futher details contact: Matt Rolph, Email: matt.rolph@opusllp.com or Tel: 01908 306090 . Ag IF20392 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PALL MALL PRODUCTS LIMITED | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 116 Duke Street, Liverpool, L1 5JW on 13 January 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 12 January 2017. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. A resolution may be sought at the meeting to approve the sum of 7,500 plus disbursements and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meetings convened in accordance with Section 98 of the Insolvency Act 1986, such fees to be paid from the assets of the Company. Names of Insolvency Practitioners calling the meetings: Stephen Michael John Berry and Colin David Wilson (IP Nos. 9506 and 9478) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Further details contact: Matt Rolph, Email: matt.rolph@opusllp.com or Tel: 01908 306090. | |||
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. |