PALMER CAPITAL PARTNERS (CBX3) LIMITED

PALMER CAPITAL PARTNERS (CBX3) LIMITED

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

    Company NamePALMER CAPITAL PARTNERS (CBX3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04617693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    • Development of building projects (41100) / Construction

    Where is PALMER CAPITAL PARTNERS (CBX3) LIMITED located?

    Registered Office Address
    C/O Pkf Gm 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER ESTATES (CBX3) LIMITEDJan 08, 2003Jan 08, 2003
    FRONTIER ESTATES (CBX 3) LIMITEDDec 13, 2002Dec 13, 2002

    What are the latest accounts for PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2022

    What are the latest filings for PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jan 18, 2024

    15 pagesLIQ03

    Director's details changed for Mr. Raymond John Stewart Palmer on Nov 14, 2023

    2 pagesCH01

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Satisfaction of charge 046176930003 in full

    4 pagesMR04

    Satisfaction of charge 046176930002 in full

    4 pagesMR04

    Satisfaction of charge 046176930004 in full

    4 pagesMR04

    Registered office address changed from Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to C/O Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on Jan 30, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Charles Alexander Allen as a director on Jul 01, 2022

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr. Raymond John Stewart Palmer on Dec 16, 2021

    2 pagesCH01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander David William Price on Dec 16, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher James Button on Dec 16, 2021

    2 pagesCH01

    Director's details changed for Mr Rupert Charles Thomas Sheldon on Dec 16, 2021

    2 pagesCH01

    Change of details for Bruton Legacy Limited as a person with significant control on Dec 16, 2021

    2 pagesPSC05

    Who are the officers of PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Charles Alexander
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Gm
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Gm
    United KingdomBritish297758650001
    BUTTON, Christopher James
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritish124286730002
    PALMER, Raymond John Stewart, Mr.
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Gm
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    C/O Pkf Gm
    United KingdomBritish75286170012
    PRICE, Alexander David William
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritish76405270003
    SHELDON, Rupert Charles Thomas
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritish110093600003
    DIGBY-BELL, Christopher Harvey
    Ram Lane
    Hothfield
    TN25 4LT Ashford
    Hurst Mill Cottage
    Kent
    Secretary
    Ram Lane
    Hothfield
    TN25 4LT Ashford
    Hurst Mill Cottage
    Kent
    British132096160001
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Secretary
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    British142388760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROWTHER, Andrew John
    Flat K
    57 Green Street
    W1K 6RH London
    Director
    Flat K
    57 Green Street
    W1K 6RH London
    EnglandBritish106735180002
    CULLEN, Emma Nicole
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Director
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    United KingdomBritish198176560001
    DIGBY-BELL, Christopher Harvey
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    Director
    Hurst Mill Cottage
    Ram Lane
    TN25 4LT Ashford
    Kent
    EnglandBritish75286240029
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Director
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    EnglandBritish142388760001
    MANSELL, Michael Geoffrey Alfred
    Corn Close
    Church End
    MK43 7JB Felmersham
    Beds
    Director
    Corn Close
    Church End
    MK43 7JB Felmersham
    Beds
    United KingdomBritish92598740002
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritish75286170005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PALMER CAPITAL PARTNERS (CBX3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Mar 04, 2019
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11726288
    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.
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Apr 06, 2016
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Yes
    Legal FormUk Private Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01531949
    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.

    Does PALMER CAPITAL PARTNERS (CBX3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2023Commencement of winding up
    Jun 25, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Goderski
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    Pkf Littlejohn Advisory Limited 15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Peter Hart
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    practitioner
    15 Westferry Circus
    Canary Wharf
    E14 4HD 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