PALPAK MARKETING LIMITED

PALPAK MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePALPAK MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00550009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PALPAK MARKETING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PALPAK MARKETING LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PALPAK MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLESDEN CONCRETE LIMITEDMay 31, 1955May 31, 1955

    What are the latest accounts for PALPAK MARKETING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PALPAK MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jan 04, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2015

    LRESSP

    Termination of appointment of John Peter Carter as a director on Sep 10, 2015

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Sep 10, 2015

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Anthony David Buffin as a director on Sep 10, 2015

    1 pagesTM01

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Arthur Joseph Davidson as a director on Sep 23, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Andrew Stephen Pike as a secretary on Sep 23, 2014

    1 pagesTM02

    Appointment of Tp Directors Ltd as a director on Sep 19, 2014

    2 pagesAP02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2,500
    SH01

    Termination of appointment of Geoffrey Cooper as a director

    1 pagesTM01

    Director's details changed for Arthur Joseph Davidson on Nov 22, 2013

    2 pagesCH01

    Director's details changed for Anthony David Buffin on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Anthony Buffin as a director

    2 pagesAP01

    Termination of appointment of Paul Hampden Smith as a director

    1 pagesTM01

    Who are the officers of PALPAK MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIMASON, Deborah
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish185755960002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03480295
    191205550001
    DAVIDSON, Arthur Joseph
    63 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    Secretary
    63 Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    British604400002
    DOOHAN, John
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    Secretary
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    British129812950001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    SUTHERLAND, Andrew Campbell
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    Secretary
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    British86050600001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    DAVIDSON, Arthur Joseph
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish604400004
    GANDY, David
    Malton Farm Malton Lane
    Meldreth
    SG8 6PE Royston
    Hertfordshire
    Director
    Malton Farm Malton Lane
    Meldreth
    SG8 6PE Royston
    Hertfordshire
    British19322520001
    GRIFFIN, William Gerard
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    Director
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    Irish717160011
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    SCOTT, Alfred Albert
    159 Cheylesmore Drive
    Frimley
    GU16 5BP Camberley
    Surrey
    Director
    159 Cheylesmore Drive
    Frimley
    GU16 5BP Camberley
    Surrey
    British1428940001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002

    Does PALPAK MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 18, 1984
    Delivered On Jun 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A speicfic equitable charge over all f/hold & l/hold properties l/on us proceeds of sale thereof fixed & floating charges over all undertaking and all property and assets present and future including goodwill, bookdebts & all benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 1984Registration of a charge

    Does PALPAK MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2015Commencement of winding up
    May 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0