PALL MALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePALL MALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04132359
    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 PALL MALL LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is PALL MALL LIMITED located?

    Registered Office Address
    1 Kings Avenue
    N21 3NA Winchmore Hill
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of PALL MALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALL MALL PLC.Dec 29, 2000Dec 29, 2000

    What are the latest accounts for PALL MALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PALL MALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from 34 New Cavendish Street London W1G 8UB to 1 Kings Avenue Winchmore Hill London N21 3NA on Dec 13, 2021

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2021

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 50,000
    SH01

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

    3 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2014

    Statement of capital on Dec 31, 2014

    • Capital: GBP 50,000
    SH01

    Director's details changed for William Dubey on Mar 31, 2014

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2013

    Statement of capital on Dec 29, 2013

    • Capital: GBP 50,000
    SH01

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

    4 pagesAA

    Who are the officers of PALL MALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLARKEY, Helen Louise
    22 Northbrook Road
    EN5 2PB Barnet
    Hertfordshire
    Secretary
    22 Northbrook Road
    EN5 2PB Barnet
    Hertfordshire
    BritishOperations Manager106627690001
    DUBEY, William
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    Director
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    EnglandBritishSales Manager125352520002
    AMERASINGE, Jayantha
    48 Long Drive
    HA4 0JB Ruislip
    Middlesex
    Secretary
    48 Long Drive
    HA4 0JB Ruislip
    Middlesex
    British62494810002
    ULLDEMOLINS, Lisa
    21b Champion Road
    SE26 4HD London
    Secretary
    21b Champion Road
    SE26 4HD London
    BritishOperations Manager99880680001
    WITHER, Matilda
    17b Brondesbury Park
    NW6 7BS London
    Secretary
    17b Brondesbury Park
    NW6 7BS London
    British99880600001
    WITHER, Matilda
    17b Brondesbury Park
    NW6 7BS London
    Secretary
    17b Brondesbury Park
    NW6 7BS London
    British99880600001
    CHETTLEBURGH'S SECRETARIAL LTD
    Temple House
    20 Holywell Row
    EC2A 4XH London
    Secretary
    Temple House
    20 Holywell Row
    EC2A 4XH London
    72170910001
    BOLTON, Adam James
    24 Burnthwaite Road
    SW6 5BE London
    Director
    24 Burnthwaite Road
    SW6 5BE London
    BritishProperty Consultant73556990001
    COLE, Joyce Mary
    17 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    Director
    17 Fountain Court
    Lawrie Park Road
    SE26 6EE London
    United KingdomBritishSecretary92033390001
    DUBEY, William Thomas
    31 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    31 St Johns Avenue
    Putney
    SW15 6AL London
    BritishDirector24211050001
    FOHSEKA, Nimal
    54 Frensham Close
    UB1 2YG Southall
    Middlesex
    Director
    54 Frensham Close
    UB1 2YG Southall
    Middlesex
    BritishAccountant80495770001
    MAHENDRAN, Rajendran
    43 Kenmore Road
    Kenton
    HA3 9EU Harrow
    Middlesex
    Director
    43 Kenmore Road
    Kenton
    HA3 9EU Harrow
    Middlesex
    BritishAccountant86552960001
    MULLARKEY, Helen Louise
    22 Northbrook Road
    EN5 2PB Barnet
    Hertfordshire
    Director
    22 Northbrook Road
    EN5 2PB Barnet
    Hertfordshire
    BritishEvent Manager106627690001
    WITHER, Matilda
    17b Brondesbury Park
    NW6 7BS London
    Director
    17b Brondesbury Park
    NW6 7BS London
    BritishMarketing Manager99880600001

    Who are the persons with significant control of PALL MALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Dubey
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    Jul 01, 2016
    Kings Avenue
    N21 3NA Winchmore Hill
    1
    London
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PALL MALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over a deposit
    Created On Dec 18, 2007
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge its entire right, title and interest (both present and future) in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit (together the "charged assets"). Account number 06072036.. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jan 28, 2003
    Delivered On Feb 15, 2003
    Outstanding
    Amount secured
    £18,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £18,000 (rent deposit).
    Persons Entitled
    • Alphalarch Limited
    Transactions
    • Feb 15, 2003Registration of a charge (395)
    Debenture
    Created On Apr 04, 2002
    Delivered On Apr 11, 2002
    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 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
    • Apr 11, 2002Registration of a charge (395)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PALL MALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2021Commencement of winding up
    Apr 17, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Yiannis Koumettou
    1 Kings Avenue
    N21 3NA London
    practitioner
    1 Kings Avenue
    N21 3NA London
    Ninos Koumettou
    1 Kings Avenue
    N21 3NA London
    practitioner
    1 Kings Avenue
    N21 3NA London

    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