C. G. PALETTA LIMITED

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

    Company NameC. G. PALETTA LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02305653
    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 C. G. PALETTA LIMITED?

    • (7499) /

    Where is C. G. PALETTA LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C. G. PALETTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for C. G. PALETTA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C. G. PALETTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to an I & ps 17/06/2011
    RES13

    Miscellaneous

    Convert to I & ps
    2 pagesMISC

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2010

    Statement of capital on Sep 27, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    4 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Annual return made up to Sep 29, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of C. G. PALETTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150156790001
    HURRELL, Timothy
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish99724260001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    PALETTA, Carmello Gino
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Secretary
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    British36708180001
    UNITED CO OPERATIVES SECRETARY LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Secretary
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110061750001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    GRIFFITHS, Paul
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    Director
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    United KingdomBritish34401430002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritish106997230001
    PALETTA, Carmello Gino
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Director
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    United KingdomBritish36708180001
    PALETTA, Jeanette Denise
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Director
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    WalesBritish15710130002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UNITED CO OPERATIVES DIRECTOR 1 LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Director
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110062190001

    Does C. G. PALETTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge by the company and robert graham lewis & gwenna catherine lewis as mortgagor,by the company as trustee for the mortgagor and by the company as principal debtor
    Created On May 07, 1997
    Delivered On May 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever but the security as constituted shall be enforceable only in respect of the liabilities of the principal debtor to the bank under the terms of a facility letter dated 8 july 1996 a copy of which is annexed to the charge,or any subsequent renewal or amendment thereof
    Short particulars
    Dovenby chester road rossett near wrexham t/no.WA619282.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1996
    Delivered On Aug 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    171/173 chester road, garden village, wrexham, clwyd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1996Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1996
    Delivered On Aug 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 borras road, wrexham, clwyd title no. WA78736.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1996Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1995
    Delivered On Jun 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    175 chester road, acton, wrexham clwyd t/no: WA743764.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1995Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1995
    Delivered On Jun 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at shones lane, llay, near wrexham (k/a the spar shop) clwyd t/no: WA474880.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1995Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    81 & 83 holt road, wrexham, clwyd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1995
    Delivered On Feb 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    90/94 (even numbers only) hoole road, woodchurch, wirral, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1995Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1993
    Delivered On Oct 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of land situated at and fronting to mold road, gwersyllt, wrexham, clwyd t/no: wa 652507.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1993Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1992
    Delivered On Dec 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Eurobuild belle vue road wrexham clwyd t/n WA629389.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1992Registration of a charge (395)
    • Jun 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 09, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Jun 15, 1989Registration of a charge
    • Jun 23, 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