PALACE MURREN TITLE LIMITED

PALACE MURREN TITLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePALACE MURREN TITLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03570002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PALACE MURREN TITLE LIMITED?

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

    Where is PALACE MURREN TITLE LIMITED located?

    Registered Office Address
    4th Floor 45 Monmouth Street
    WC2H 9DG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALACE MURREN TITLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for PALACE MURREN TITLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Peter Wirth as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Patrick Mathys as a director on Dec 16, 2019

    1 pagesTM01

    Termination of appointment of Fntc (Secretaries) Limited as a secretary on Dec 16, 2019

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    1 pagesAA

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2017

    1 pagesAA

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Appointment of Mr Patrick Mathys as a director on Jan 29, 2017

    2 pagesAP01

    Termination of appointment of Michael Murphy as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Peter Wirth as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Brigit Scott as a director on Oct 06, 2016

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2016

    5 pagesAA

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    1 pagesCH04

    Annual return made up to May 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Fntc (Secretaries) Limited on Jan 09, 2015

    1 pagesCH04

    Director's details changed for Michael Murphy on Mar 05, 2015

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 2
    SH01

    Appointment of Fntc (Secretaries) Limited as a secretary on Jan 09, 2015

    2 pagesAP04

    Amended accounts for a dormant company made up to May 31, 2014

    5 pagesAAMD

    Termination of appointment of Michael Murphy as a secretary on Jan 09, 2015

    2 pagesTM02

    Who are the officers of PALACE MURREN TITLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORTON, Andrew William James
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    Secretary
    22 Carey Way
    MK46 4DR Olney
    Buckinghamshire
    British48999980003
    MURPHY, Michael
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Secretary
    43 Summerville Avenue
    IRISH Waterford
    Ireland
    Irish99944460001
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Identification TypeEuropean Economic Area
    Registration Number91162C
    59454990001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    DARBY, Trevor Anthony
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    Director
    169 Rayleigh Road
    Eastwood
    SS9 5YJ Leigh On Sea
    Essex
    United KingdomBritishFinancial Accountant1617420003
    EDMONDSON, David John
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    Director
    31 Ledsham Park Drive
    Ledsham
    CH66 4XZ Little Sutton
    Cheshire
    BritishManaging Director121775830001
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritishTrustee45469890001
    MATHYS, Patrick
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    Director
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    SwitzerlandSwissDirector226485280001
    MURPHY, Michael
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Director
    Majestic Apartments
    King Edward Road
    Onchan
    Apartment 65
    Isle Of Man
    Isle Of ManIrishDirector99944460002
    SCOTT, Brigit, Mrs.
    Ballaconley Farm Lane
    IM7 3HA Jurby East
    Lough Ny Shuin
    Isle Of Man
    Director
    Ballaconley Farm Lane
    IM7 3HA Jurby East
    Lough Ny Shuin
    Isle Of Man
    Isle Of ManBritishChartered Secretary93137570003
    WIRTH, Peter
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    Director
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    SwitzerlandSwissDirector217001990001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of PALACE MURREN TITLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Continental Trustees Limited
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    Apr 06, 2016
    45 Monmouth Street
    WC2H 9DG London
    4th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03031279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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