PALM WATER COMPANY LIMITED

PALM WATER COMPANY LIMITED

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

    Company NamePALM WATER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02251090
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PALM WATER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIPF WATER FUND LIMITEDJan 12, 1989Jan 12, 1989
    BALANCEYEAR PUBLIC LIMITED COMPANYMay 04, 1988May 04, 1988

    What are the latest accounts for PALM WATER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PALM WATER COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PALM WATER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Yariv Shapira as a director on Feb 05, 2016

    1 pagesTM01

    Termination of appointment of Olivier Plouvin as a director on Feb 05, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Brian Richard Macpherson as a director on Feb 05, 2016

    2 pagesAP01

    Annual return made up to Nov 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 9.7999
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 9.7999
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 9.7999
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesAP04

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Nov 03, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Statement of capital following an allotment of shares on Dec 23, 2010

    • Capital: GBP 979,990.00
    4 pagesSH01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    6 pagesAR01

    Statement of capital on Jan 17, 2011

    • Capital: GBP 9.80
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £879990 23/12/2010
    RES14

    Who are the officers of PALM WATER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    MACPHERSON, Brian Richard
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    Director
    Fleming Centre
    Fleming Way
    RH10 9NN Crawley
    Unit D
    West Sussex
    England
    ScotlandBritish205282630001
    BAKER, Christopher Paul
    22 Stirling Road
    PO19 7DS Chichester
    West Sussex
    Secretary
    22 Stirling Road
    PO19 7DS Chichester
    West Sussex
    British37245450001
    HACK, Anthony George
    Risingsons Lammasmead
    EN10 6PF Broxbourne
    Hertfordshire
    Secretary
    Risingsons Lammasmead
    EN10 6PF Broxbourne
    Hertfordshire
    British52552480001
    LEWIS, Allen Francis
    31 Manor Park Road
    N2 0SN London
    Secretary
    31 Manor Park Road
    N2 0SN London
    British6044750001
    PARKER, Martin
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    37 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    British18784420004
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    SF SECRETARIES LIMITED
    St Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Nominee Secretary
    St Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    900029010001
    AZERA, Richard
    Avenue Messidor 206
    FOREIGN Brussels
    1180
    Belgium
    Director
    Avenue Messidor 206
    FOREIGN Brussels
    1180
    Belgium
    French84759090001
    BRINDLEY, Philippa Lucy
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    Director
    Chemin Aime Steinlen 10
    FOREIGN Lausanne
    1004
    Switzerland
    British121958280001
    BURR, John Frederick
    Conifer Lodge 24 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    Director
    Conifer Lodge 24 Cunningham Hill Road
    AL1 5BY St Albans
    Hertfordshire
    British6044760001
    CUNIA, Gadi
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Director
    Rte Des Monts-De-Lavaux 496
    La Croix-Sur-Lutry
    Ch-1090
    Switzerland
    Israeli95798400001
    GUTTINGER, Antoine Jean Yves
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    Director
    Rue De Zurich,42
    FOREIGN Ch-1201, Geneva
    Switzerland
    French91634680002
    HACK, Anthony George
    Risingsons Lammasmead
    EN10 6PF Broxbourne
    Hertfordshire
    Director
    Risingsons Lammasmead
    EN10 6PF Broxbourne
    Hertfordshire
    British52552480001
    HECKER, Michael
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Director
    Ch. De La Bernadez, Ch-1094
    FOREIGN Paudex
    Switzerland
    Swiss95785580001
    HOWIE, William
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    Director
    22 East Heath Road
    Hampstead
    NW3 1AH London
    9 Ladywell Court
    United KingdomBritish131129520001
    JACOB, Philippe Loic
    9 Rue Diard
    FOREIGN Paris 75018
    France
    Director
    9 Rue Diard
    FOREIGN Paris 75018
    France
    French90511900001
    JILLINGS, Charles David Owen
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    Director
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    British45948970001
    KITLEY, Robert Gowan
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    Director
    Holywell Terrace
    Holywell Street
    SY2 5DF Shrewsbury
    1
    Uk
    United KingdomBritish133941020001
    PLOUVIN, Olivier
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    Director
    59 Rue Du General Leclerc
    Audresy
    78570
    France
    FranceFrench124866330001
    SAVILLE, Duncan Paul
    Brockholt
    Tyrellswood
    KT22 8QJ Leatherhead
    Surrey
    Director
    Brockholt
    Tyrellswood
    KT22 8QJ Leatherhead
    Surrey
    British17003670001
    SHAPIRA, Yariv
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    Director
    Hod-Hasharon
    Zamir 39
    45350
    Israel
    IsraelIsraeli136488220001
    THERON, Jean Michel
    9 Rue Alphonse Pallu
    78110 Le Vesinet
    France
    Director
    9 Rue Alphonse Pallu
    78110 Le Vesinet
    France
    French72589220001
    WATERTON, Keith
    33 Downs Hill
    BR3 5ET Beckenham
    Kent
    Director
    33 Downs Hill
    BR3 5ET Beckenham
    Kent
    British51850270001

    Does PALM WATER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Oct 21, 2000Statement of satisfaction of a charge in full or part (403a)

    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