PALM WATER COMPANY LIMITED
Overview
| Company Name | PALM WATER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02251090 |
| 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 PALM WATER COMPANY LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is PALM WATER COMPANY LIMITED located?
| Registered Office Address | Unit D Fleming Centre Fleming Way RH10 9NN Crawley West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALM WATER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIPF WATER FUND LIMITED | Jan 12, 1989 | Jan 12, 1989 |
| BALANCEYEAR PUBLIC LIMITED COMPANY | May 04, 1988 | May 04, 1988 |
What are the latest accounts for PALM WATER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PALM WATER COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PALM WATER COMPANY 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 Yariv Shapira as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 201 Bedford Avenue Slough Berkshire SL1 4RY to Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN on Feb 18, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Brian Richard Macpherson as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2010
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Nov 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital on Jan 17, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PALM WATER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 119967690001 | ||||||||||
| MACPHERSON, Brian Richard | Director | Fleming Centre Fleming Way RH10 9NN Crawley Unit D West Sussex England | Scotland | British | 205282630001 | |||||||||
| BAKER, Christopher Paul | Secretary | 22 Stirling Road PO19 7DS Chichester West Sussex | British | 37245450001 | ||||||||||
| HACK, Anthony George | Secretary | Risingsons Lammasmead EN10 6PF Broxbourne Hertfordshire | British | 52552480001 | ||||||||||
| LEWIS, Allen Francis | Secretary | 31 Manor Park Road N2 0SN London | British | 6044750001 | ||||||||||
| PARKER, Martin | Secretary | 37 Lindisfarne Close Jesmond NE2 2HT Newcastle Upon Tyne Tyne & Wear | British | 18784420004 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| SF SECRETARIES LIMITED | Nominee Secretary | St Vincent Street G2 5EA Glasgow 123 United Kingdom |
| 900029010001 | ||||||||||
| AZERA, Richard | Director | Avenue Messidor 206 FOREIGN Brussels 1180 Belgium | French | 84759090001 | ||||||||||
| BRINDLEY, Philippa Lucy | Director | Chemin Aime Steinlen 10 FOREIGN Lausanne 1004 Switzerland | British | 121958280001 | ||||||||||
| BURR, John Frederick | Director | Conifer Lodge 24 Cunningham Hill Road AL1 5BY St Albans Hertfordshire | British | 6044760001 | ||||||||||
| CUNIA, Gadi | Director | Rte Des Monts-De-Lavaux 496 La Croix-Sur-Lutry Ch-1090 Switzerland | Israeli | 95798400001 | ||||||||||
| GUTTINGER, Antoine Jean Yves | Director | Rue De Zurich,42 FOREIGN Ch-1201, Geneva Switzerland | French | 91634680002 | ||||||||||
| HACK, Anthony George | Director | Risingsons Lammasmead EN10 6PF Broxbourne Hertfordshire | British | 52552480001 | ||||||||||
| HECKER, Michael | Director | Ch. De La Bernadez, Ch-1094 FOREIGN Paudex Switzerland | Swiss | 95785580001 | ||||||||||
| HOWIE, William | Director | 22 East Heath Road Hampstead NW3 1AH London 9 Ladywell Court | United Kingdom | British | 131129520001 | |||||||||
| JACOB, Philippe Loic | Director | 9 Rue Diard FOREIGN Paris 75018 France | French | 90511900001 | ||||||||||
| JILLINGS, Charles David Owen | Director | Brockholt The Drive KT22 8QJ Tyrells Wood Surrey | British | 45948970001 | ||||||||||
| KITLEY, Robert Gowan | Director | Holywell Terrace Holywell Street SY2 5DF Shrewsbury 1 Uk | United Kingdom | British | 133941020001 | |||||||||
| PLOUVIN, Olivier | Director | 59 Rue Du General Leclerc Audresy 78570 France | France | French | 124866330001 | |||||||||
| SAVILLE, Duncan Paul | Director | Brockholt Tyrellswood KT22 8QJ Leatherhead Surrey | British | 17003670001 | ||||||||||
| SHAPIRA, Yariv | Director | Hod-Hasharon Zamir 39 45350 Israel | Israel | Israeli | 136488220001 | |||||||||
| THERON, Jean Michel | Director | 9 Rue Alphonse Pallu 78110 Le Vesinet France | French | 72589220001 | ||||||||||
| WATERTON, Keith | Director | 33 Downs Hill BR3 5ET Beckenham Kent | British | 51850270001 |
Does PALM WATER COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Sep 02, 1991 Delivered On Sep 17, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See form 395. ref M512C for full details). 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. | ||||
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