PALMAC CONTRACTING LIMITED

PALMAC CONTRACTING LIMITED

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

    Company NamePALMAC CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03986822
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PALMAC CONTRACTING LIMITED?

    • (4521) /

    Where is PALMAC CONTRACTING LIMITED located?

    Registered Office Address
    Park View House
    58 The Ropewalk
    NG1 5DW Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PALMAC CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPTHORNE ESTATES LIMITEDMay 05, 2000May 05, 2000

    What are the latest accounts for PALMAC CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for PALMAC CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 16, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 16, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 16, 2018

    18 pagesLIQ03

    Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on Mar 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Oct 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    6 pages2.34B

    legacy

    1 pages288c

    legacy

    1 pages288c

    Administrator's progress report to May 05, 2009

    8 pages2.24B

    Result of meeting of creditors

    19 pages2.23B

    Statement of administrator's proposal

    19 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    2 pages2.12B

    legacy

    5 pages363a

    Who are the officers of PALMAC CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Heidi
    Abbots Morton
    WR7 4NA Worcester
    Walnut Tree Cottage
    Worcestershire
    Secretary
    Abbots Morton
    WR7 4NA Worcester
    Walnut Tree Cottage
    Worcestershire
    British117078780003
    SANDELS, Dirk William
    Abbots Morton
    WR7 4NA Worcester
    Walnut Tree Cottage
    Worcestershire
    Director
    Abbots Morton
    WR7 4NA Worcester
    Walnut Tree Cottage
    Worcestershire
    BritishDirector82072890005
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HAVARD, Jayne Elizabeth
    14 Weston Court
    Long Compton
    CV36 5JX Shipston On Stour
    Warwickshire
    Secretary
    14 Weston Court
    Long Compton
    CV36 5JX Shipston On Stour
    Warwickshire
    BritishSecretarial71157630001
    HOLMES, Karen Jane
    63 Wordsworth Avenue
    Trinity Mead
    CV37 7JB Stratford Upon Avon
    Warwickshire
    Secretary
    63 Wordsworth Avenue
    Trinity Mead
    CV37 7JB Stratford Upon Avon
    Warwickshire
    BritishOffice Manager103953000002
    MCDERMOT, Alison Lucinda
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    Secretary
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    BritishCompany Secretary80036040001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MCDERMOT, Noel
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    Director
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    BritishDirector94756400001
    MCDERMOTT, Alison Lucinda
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    Director
    153 Banbury Road
    CV37 7HR Stratford Upon Avon
    Warwickshire
    BritishDirector71157660001

    Does PALMAC CONTRACTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 26, 2007
    Delivered On Mar 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 06, 2007Registration of a charge (395)
    • Jun 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    £140,000.00 due or to become due from the company to the chargee
    Short particulars
    All property and assets present and future including uncalled capital.
    Persons Entitled
    • Hawksmeadow Developments Limited
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Jun 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 19, 2002
    Delivered On Mar 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Old forge cottage,iron cross salford priors worcestershire; wk 396511. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Jun 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 19, 2002
    Delivered On Feb 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 22, 2002Registration of a charge (395)
    • Jun 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PALMAC CONTRACTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2008Administration started
    Oct 30, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    Mazars
    Cartwright House
    NG2 1RT Tottle Road
    Nottingham
    practitioner
    Mazars
    Cartwright House
    NG2 1RT Tottle Road
    Nottingham
    Philip Michael Lyon
    Mazars Llp Cartwright House
    Tottle Road
    NG2 1RT Nottingham
    practitioner
    Mazars Llp Cartwright House
    Tottle Road
    NG2 1RT Nottingham
    2
    DateType
    Oct 30, 2009Commencement of winding up
    May 26, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    Mazars
    Cartwright House
    NG2 1RT Tottle Road
    Nottingham
    practitioner
    Mazars
    Cartwright House
    NG2 1RT Tottle Road
    Nottingham
    Philip Michael Lyon
    Mazars Llp Cartwright House
    Tottle Road
    NG2 1RT Nottingham
    practitioner
    Mazars Llp Cartwright House
    Tottle Road
    NG2 1RT Nottingham
    Simon David Chandler
    Mazars Llp Park View House
    58 The Ropewalk
    NG1 5DW Nottingham
    practitioner
    Mazars Llp Park View House
    58 The Ropewalk
    NG1 5DW Nottingham
    Scott Christian Bevan
    Park View House 58 The Ropewalk
    NG1 5DW Nottingham
    practitioner
    Park View House 58 The Ropewalk
    NG1 5DW Nottingham

    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