Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALL MALL PRODUCTS LIMITED
Company Information for

PALL MALL PRODUCTS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
06493975
Private Limited Company
Liquidation

Company Overview

About Pall Mall Products Ltd
PALL MALL PRODUCTS LIMITED was founded on 2008-02-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Pall Mall Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PALL MALL PRODUCTS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in CH41
 
Filing Information
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 GB935931403  
Last Datalog update: 2018-09-05 01:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALL MALL PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of PALL MALL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JEAN MCKAY ELLIS
Company Secretary 2014-06-24
SANTOSH BHASKARAN CHITTAH
Director 2010-06-01
PAUL NEWNS
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANET EASTWOOD
Company Secretary 2013-07-02 2013-07-12
DAVID GEORGE PARMLEY
Company Secretary 2008-07-21 2011-06-08
DAVID GEORGE PARMLEY
Director 2008-07-21 2011-06-08
CHRISTOPHER EZEH
Director 2008-07-21 2011-06-07
DSG SECRETARIES LIMITED
Company Secretary 2008-02-05 2008-07-21
DSG DIRECTORS LIMITED
Director 2008-02-05 2008-07-21
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2008-02-05 2008-02-05
CHRISTINE SUSAN AVIS
Nominated Director 2008-02-05 2008-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NEWNS ELK FOREST LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active - Proposal to Strike off
PAUL NEWNS HITEC EXPORTS LIMITED Director 2004-10-01 CURRENT 2003-06-01 Active
PAUL NEWNS THE FIVE WITS COMPANY LIMITED Director 2003-05-01 CURRENT 2003-05-01 Dissolved 2015-09-29
PAUL NEWNS EBANI INVESTMENTS LIMITED Director 2001-07-10 CURRENT 1998-01-30 Active
PAUL NEWNS O.D.A. SUPPLIES LIMITED Director 2001-03-13 CURRENT 1992-07-20 Active
PAUL NEWNS JOHN HOLT GROUP LIMITED Director 2000-11-29 CURRENT 2000-11-02 Active
PAUL NEWNS MANILLA LIMITED Director 2000-02-17 CURRENT 2000-02-17 Dissolved 2016-08-02
PAUL NEWNS JOHN HOLT & COMPANY (LIVERPOOL) LIMITED Director 1992-05-12 CURRENT 1897-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/01/2018:LIQ. CASE NO.1
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND
2017-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MCKAY ELLIS / 10/02/2017
2017-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-264.20STATEMENT OF AFFAIRS/4.19
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNIT 5 MORPETH WHARF TWELVE QUAYS BIRKENHEAD MERSEYSIDE CH41 1LF
2016-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0105/02/16 FULL LIST
2015-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0105/02/15 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH BHASKARAN CHITTAH / 01/03/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTOSH BHASKARAN CHITTAH / 01/03/2014
2014-06-26AP03SECRETARY APPOINTED MRS JEAN MCKAY ELLIS
2014-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0105/02/14 FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT A MARITIME PARK DOCK ROAD WALLASEY WIRRAL CH41 1HW UNITED KINGDOM
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY JANET EASTWOOD
2013-07-02AP03SECRETARY APPOINTED MISS JANET EASTWOOD
2013-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-14AR0105/02/13 FULL LIST
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM MARITIME PARK II DOCK ROAD WALLASEY WIRRAL CH41 1HW UNITED KINGDOM
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29AR0105/02/12 FULL LIST
2011-11-24AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 32 PALL MALL LIVERPOOL MERSEYSIDE L3 6AL
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARMLEY
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARMLEY
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EZEH
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-22AR0105/02/11 FULL LIST
2010-09-03AP01DIRECTOR APPOINTED SANTOSH BHASKARAN CHITTAH
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-16AR0105/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PARMLEY / 16/02/2010
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-11-18AA01CURRSHO FROM 28/02/2009 TO 30/09/2008
2009-02-24363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED CHRISTOPHER CHIEF EZEH
2008-07-29288aDIRECTOR APPOINTED PAUL NEWNS
2008-07-28288aDIRECTOR AND SECRETARY APPOINTED DAVID GEORGE PARMLEY
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY DSG SECRETARIES LIMITED
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR DSG DIRECTORS LIMITED
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL MERSEYSIDE L2 9SH
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PALL MALL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-05-10
Resolutions for Winding-up2017-01-24
Appointment of Liquidators2017-01-24
Meetings of Creditors2016-12-19
Fines / Sanctions
No fines or sanctions have been issued against PALL MALL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2011-05-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-05-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2011-04-14 Outstanding HSBC BANK PLC
DEBENTURE 2010-06-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PALL MALL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALL MALL PRODUCTS LIMITED
Trademarks
We have not found any records of PALL MALL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALL MALL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PALL MALL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PALL MALL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0170139900Glassware 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)
2014-02-0170139900Glassware 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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPALL MALL PRODUCTS LIMITEDEvent Date2017-01-13
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 TypeAppointment of Liquidators
Defending partyPALL MALL PRODUCTS LIMITEDEvent Date2017-01-13
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 TypeMeetings of Creditors
Defending partyPALL MALL PRODUCTS LIMITEDEvent Date2017-01-13
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 TypeMeetings of Creditors
Defending partyPALL MALL PRODUCTS LIMITEDEvent Date2016-12-12
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALL MALL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALL MALL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.