PALMER CAPITAL PARTNERS (CBX3) LIMITED
Overview
| Company Name | PALMER CAPITAL PARTNERS (CBX3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04617693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PALMER CAPITAL PARTNERS (CBX3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTIER ESTATES (CBX3) LIMITED | Jan 08, 2003 | Jan 08, 2003 |
| FRONTIER ESTATES (CBX 3) LIMITED | Dec 13, 2002 | Dec 13, 2002 |
What are the latest accounts for PALMER CAPITAL PARTNERS (CBX3) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Dec 13, 2022 |
What are the latest filings for PALMER CAPITAL PARTNERS (CBX3) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2024 | 15 pages | LIQ03 | ||||||||||
Director's details changed for Mr. Raymond John Stewart Palmer on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 046176930003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 046176930002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 046176930004 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Charles Alexander Allen as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr. Raymond John Stewart Palmer on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander David William Price on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher James Button on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rupert Charles Thomas Sheldon on Dec 16, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Bruton Legacy Limited as a person with significant control on Dec 16, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of PALMER CAPITAL PARTNERS (CBX3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Charles Alexander | Director | 15 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Gm | United Kingdom | British | 297758650001 | |||||
| BUTTON, Christopher James | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 124286730002 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | 15 Westferry Circus Canary Wharf E14 4HD London C/O Pkf Gm | United Kingdom | British | 75286170012 | |||||
| PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 76405270003 | |||||
| SHELDON, Rupert Charles Thomas | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | 110093600003 | |||||
| DIGBY-BELL, Christopher Harvey | Secretary | Ram Lane Hothfield TN25 4LT Ashford Hurst Mill Cottage Kent | British | 132096160001 | ||||||
| ELDRED, Adam | Secretary | 1 Holly Walk Aspley Heath MK17 8TQ Woburn Sands Bedfordshire | British | 142388760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CROWTHER, Andrew John | Director | Flat K 57 Green Street W1K 6RH London | England | British | 106735180002 | |||||
| CULLEN, Emma Nicole | Director | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | United Kingdom | British | 198176560001 | |||||
| DIGBY-BELL, Christopher Harvey | Director | Hurst Mill Cottage Ram Lane TN25 4LT Ashford Kent | England | British | 75286240029 | |||||
| ELDRED, Adam | Director | 1 Holly Walk Aspley Heath MK17 8TQ Woburn Sands Bedfordshire | England | British | 142388760001 | |||||
| MANSELL, Michael Geoffrey Alfred | Director | Corn Close Church End MK43 7JB Felmersham Beds | United Kingdom | British | 92598740002 | |||||
| PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | 75286170005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PALMER CAPITAL PARTNERS (CBX3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bruton Legacy Limited | Mar 04, 2019 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palmer Capital Partners Limited | Apr 06, 2016 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PALMER CAPITAL PARTNERS (CBX3) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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