PALAVILLE LIMITED
Overview
| Company Name | PALAVILLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01071042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALAVILLE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PALAVILLE LIMITED located?
| Registered Office Address | 25 Savile Row London W1S 2ER |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PALAVILLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PALAVILLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 8 pages | MG01 | ||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Christopher Odom as a director | 2 pages | TM01 | ||||||||||
Who are the officers of PALAVILLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 238984350001 | |||||||
| BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | 9820610002 | |||||
| GEORGE, Nigel Quentin | Director | 32 Lancaster Gardens Wimbledon SW19 5DG London United Kingdom | England | British | 26640150004 | |||||
| SILVER, Simon Paul | Director | 49 Hamilton Terrace NW8 9RG London | England | British | 35534690001 | |||||
| SILVERMAN, David Gary | Director | 10 Heath Close NW11 7DX London | United Kingdom | British | 126851570001 | |||||
| WILLIAMS, Paul Malcolm | Director | 24 Kimpton Road Blackmore End Wheathampstead AL4 8LD St Albans Hertfordshire | United Kingdom | British | 10072820003 | |||||
| WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | 148838200001 | |||||
| KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
| WALDRON, Michael | Secretary | 14 Wimpole Mews W1G 8PE London | British | 8811160003 | ||||||
| DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | 8811170002 | |||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | 157469310001 | |||||
| KIRK, John Charles | Director | 19 Ridgeway Hayes BR2 7DF Bromley Kent | British | 6884650001 | ||||||
| MATHIESON, Ian Douglas | Director | Alloway Maplefield Lane HP8 4TY Chalfont St Giles Buckinghamshire | British | 7107910001 | ||||||
| MILLSOM, Walter | Director | 3 Tollgate Drive College Road Dulwich SE21 7LS London | England | British | 16095080001 | |||||
| NEWMAN, Malcolm | Director | 1 Green Avenue Mill Hill NW7 4PX London | British | 16097170001 | ||||||
| ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | 20951000001 | ||||||
| PERKINS, Michael Edward | Director | 24 Melbourne Road TW11 9QX Teddington Middlesex | British | 9209170001 | ||||||
| PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | 87643530001 | |||||
| RAYNE, Max, Lord | Director | 33 Robert Adam Street W1U 3HR London | British | 35619240001 | ||||||
| RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | 53009350001 | |||||
| SPIER, Robert Fitzhardinge Jenner | Director | The Barn High Street North Stewkley LU7 0EZ Leighton Buzzard Bedfordshire | British | 8842440001 | ||||||
| WISE, David Andrew John | Director | 20 Parkway Southgate N14 6QU London | United Kingdom | British | 74016310001 | |||||
| WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | 33902000001 |
Who are the persons with significant control of PALAVILLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derwent Valley Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PALAVILLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal charge | Created On Jan 20, 2012 Delivered On Jan 28, 2012 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest from time to time in the mortgaged properties being:. The properties collectively known as 120 to 134 tottenham court road, london comprising:. 1. 120 to 125 tottenham court road, 50 grafton way and 5 fitzroy court, t/no: NGL670537. 2. 126 to 134 tottenham court road, 5, 6, and 7 warren street, 2 to 4 fitzroy court and land on the east side of whitfield place, t/no: NGL670621. (For details of all other property charged, please refer to the MG01 document). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 29, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Morrison buildings south commercial road whitechapel london (k/a 60 comm ercial road) t/no LN45860 any buildings fixtures fittings fixed plant or machinery all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 29, 2006 Delivered On Apr 05, 2006 | Outstanding | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Morrison buildings south commercial road whitechapel london known as 60 commercial road t/n LN45860,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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