PALL MALL PRODUCTS LIMITED

PALL MALL PRODUCTS LIMITED

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

    Company NamePALL MALL PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06493975
    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 PRODUCTS LIMITED?

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

    Where is PALL MALL PRODUCTS LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALL MALL PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PALL MALL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 12, 2018

    20 pagesLIQ03

    Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 16, 2017

    2 pagesAD01

    Secretary's details changed for Mrs Jean Mckay Ellis on Feb 10, 2017

    1 pagesCH03

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 13, 2017

    LRESEX

    Statement of affairs with form 4.19

    12 pages4.20

    Registered office address changed from Unit 5 Morpeth Wharf Twelve Quays Birkenhead Merseyside CH41 1LF to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Dec 14, 2016

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Santosh Bhaskaran Chittah on Mar 01, 2014

    2 pagesCH01

    Director's details changed for Santosh Bhaskaran Chittah on Mar 01, 2014

    2 pagesCH01

    Appointment of Mrs Jean Mckay Ellis as a secretary

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Unit a Maritime Park Dock Road Wallasey Wirral CH41 1HW United Kingdom* on Aug 21, 2013

    1 pagesAD01

    Termination of appointment of Janet Eastwood as a secretary

    1 pagesTM02

    Appointment of Miss Janet Eastwood as a secretary

    1 pagesAP03

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Maritime Park Ii Dock Road Wallasey Wirral CH41 1HW United Kingdom* on Feb 14, 2013

    1 pagesAD01

    Who are the officers of PALL MALL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Jean Mckay
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg, Chartered Accountants
    Merseyside
    United Kingdom
    Secretary
    Castle Chambers
    43 Castle Street
    L2 9TL Liverpool
    C/O Dsg, Chartered Accountants
    Merseyside
    United Kingdom
    188880570001
    CHITTAH, Santosh Bhaskaran
    Dunning Close
    Upton
    CH49 2RH Wirral
    14
    Merseyside
    United Kingdom
    Director
    Dunning Close
    Upton
    CH49 2RH Wirral
    14
    Merseyside
    United Kingdom
    United KingdomIndian153872650002
    NEWNS, Paul
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    Director
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    United KingdomBritish100880440001
    EASTWOOD, Janet
    Maritime Park
    Dock Road
    CH41 1HW Wallasey
    Unit A
    Wirral
    United Kingdom
    Secretary
    Maritime Park
    Dock Road
    CH41 1HW Wallasey
    Unit A
    Wirral
    United Kingdom
    179503940001
    PARMLEY, David George
    40 Kenyons Lane
    Lydiate
    L31 0BR Liverpool
    Secretary
    40 Kenyons Lane
    Lydiate
    L31 0BR Liverpool
    British56244690003
    DSG SECRETARIES LIMITED
    Castle Chambers
    43 Castle Street
    L2 9TJ Liverpool
    Merseyside
    Secretary
    Castle Chambers
    43 Castle Street
    L2 9TJ Liverpool
    Merseyside
    113841380001
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    42618210001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    EZEH, Christopher, Chief
    16 1/2 Probyn Close
    Ikoyi
    FOREIGN Lagos State
    Nigeria
    Director
    16 1/2 Probyn Close
    Ikoyi
    FOREIGN Lagos State
    Nigeria
    NigeriaNigerian73789920001
    PARMLEY, David George
    40 Kenyons Lane
    Lydiate
    L31 0BR Liverpool
    Director
    40 Kenyons Lane
    Lydiate
    L31 0BR Liverpool
    United KingdomBritish56244690003
    DSG DIRECTORS LIMITED
    Castle Chambers
    43 Castle Street
    L2 9TJ Liverpool
    Merseyside
    Director
    Castle Chambers
    43 Castle Street
    L2 9TJ Liverpool
    Merseyside
    113841370001

    Does PALL MALL PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on purchased debts which fail to vest
    Created On May 20, 2011
    Delivered On May 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • May 24, 2011Registration of a charge (MG01)
    Floating charge (all assets)
    Created On May 20, 2011
    Delivered On May 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • May 24, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 13, 2011
    Delivered On Apr 14, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 21, 2010
    Delivered On Jun 29, 2010
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PALL MALL PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2017Commencement of winding up
    May 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Berry
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Colin David Wilson
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    practitioner
    Exchange House 494 Midsummer Boulevard
    MK9 2EA Milton Keynes

    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