1PAM LIMITED

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

    Company Name1PAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04998780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 1PAM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 1PAM LIMITED located?

    Registered Office Address
    c/o P PORTER
    Richmond Suite Grosvenor House
    86-90 Park Lane
    W1J 8DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 1PAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    1ST PORT ASSET MANAGEMENT LIMITEDApr 28, 2004Apr 28, 2004
    SPEED 9816 LIMITEDDec 18, 2003Dec 18, 2003

    What are the latest accounts for 1PAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for 1PAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alexander Colin Brodie as a director on May 03, 2016

    1 pagesTM01

    Registered office address changed from Squires Farm Logmore Lane Dorking RH4 3JL England to C/O P Porter Richmond Suite Grosvenor House 86-90 Park Lane London W1J 8DJ on May 07, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2016

    Statement of capital on May 02, 2016

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Registered office address changed from C/O Daniel M Nash Ma (Oxon.) Aca Holden House 57 Rathbone Place London W1T 1JU to Squires Farm Logmore Lane Dorking RH4 3JL on Oct 15, 2015

    1 pagesAD01

    Annual return made up to Jan 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Jan 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Termination of appointment of Daniel Nash as a secretary

    1 pagesTM02

    Termination of appointment of Daniel Nash as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Daniel Nash 180 Piccadilly London W1J 9HF United Kingdom* on May 01, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Jan 28, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr. Philip Gerald Porter as a director

    2 pagesAP01

    Appointment of Mr Alexander Colin Brodie as a director

    2 pagesAP01

    Registered office address changed from * C/O Daniel M Nash 16 Dover Street Mayfair London W1S 4LR England* on Dec 05, 2012

    1 pagesAD01

    Termination of appointment of Alun Webster as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    9 pagesAA

    Who are the officers of 1PAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Philip Gerald, Mr.
    c/o P Porter
    Grosvenor House
    86-90 Park Lane
    W1J 8DJ London
    Richmond Suite
    England
    Director
    c/o P Porter
    Grosvenor House
    86-90 Park Lane
    W1J 8DJ London
    Richmond Suite
    England
    EnglandBritish25366660004
    BRAITHWAITE, Peter Gordon
    40 Kingswood Avenue
    Shortlands
    BR2 0NY Bromley
    Kent
    Secretary
    40 Kingswood Avenue
    Shortlands
    BR2 0NY Bromley
    Kent
    British1111790001
    GUPTA, Meena
    Northwick Avenue
    Harrow
    HA30AA London
    43
    Secretary
    Northwick Avenue
    Harrow
    HA30AA London
    43
    British138596200001
    NASH, Daniel Marc
    c/o Daniel M Nash Ma (Oxon.) Aca
    57 Rathbone Place
    W1T 1JU London
    Holden House
    England
    Secretary
    c/o Daniel M Nash Ma (Oxon.) Aca
    57 Rathbone Place
    W1T 1JU London
    Holden House
    England
    152178420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRAITHWAITE, Peter Gordon
    40 Kingswood Avenue
    Shortlands
    BR2 0NY Bromley
    Kent
    Director
    40 Kingswood Avenue
    Shortlands
    BR2 0NY Bromley
    Kent
    British1111790001
    BRODIE, Alexander Colin
    c/o P Porter
    Grosvenor House
    86-90 Park Lane
    W1J 8DJ London
    Richmond Suite
    England
    Director
    c/o P Porter
    Grosvenor House
    86-90 Park Lane
    W1J 8DJ London
    Richmond Suite
    England
    EnglandBritish76401260002
    BRODIE, Alexander Colin
    Squires Farm
    Coldharbour
    RH4 3JL Dorking
    Surrey
    Director
    Squires Farm
    Coldharbour
    RH4 3JL Dorking
    Surrey
    EnglandBritish76401260002
    PORTER, Philip Gerald, Mr.
    80 Creighton Avenue
    Muswell Hill
    N10 1NT London
    Director
    80 Creighton Avenue
    Muswell Hill
    N10 1NT London
    EnglandBritish25366660004
    WEBSTER, Alun Micheal James
    c/o Daniel M Nash
    Dover Street
    W1S 4LR Mayfair
    16
    London
    England
    Director
    c/o Daniel M Nash
    Dover Street
    W1S 4LR Mayfair
    16
    London
    England
    United KingdomBritish146397160001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does 1PAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 02, 2004
    Delivered On Aug 05, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2004Registration of a charge (395)

    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