PALENTINE DEWATERING LLP

PALENTINE DEWATERING LLP

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

    Company NamePALENTINE DEWATERING LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC311654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is PALENTINE DEWATERING LLP located?

    Registered Office Address
    19-20 Bourne Court Southend Road
    IG8 8HD Woodford Green
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PALENTINE DEWATERING LLP?

    Previous Company Names
    Company NameFromUntil
    PALENTINE DRYVAC LLPFeb 18, 2005Feb 18, 2005

    What are the latest accounts for PALENTINE DEWATERING LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for PALENTINE DEWATERING LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for PALENTINE DEWATERING LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    17 pagesLLDS01

    Annual return made up to Feb 18, 2016

    28 pagesLLAR01

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Apr 01, 2015

    1 pagesLLAD01

    Annual return made up to Feb 18, 2015

    28 pagesLLAR01

    Member's details changed for Scotts Nominees Limited on Feb 05, 2014

    1 pagesLLCH02

    Total exemption small company accounts made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Feb 18, 2014

    28 pagesLLAR01

    Resignation of an auditor

    LLPAUD

    Total exemption full accounts made up to Apr 05, 2013

    12 pagesAA

    Annual return made up to Feb 18, 2013

    28 pagesLLAR01

    Member's details changed for Richard John Nye on Apr 23, 2013

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2012

    7 pagesAA

    Member's details changed for Richard John Nye on Jul 13, 2012

    2 pagesLLCH01

    Annual return made up to Feb 18, 2012

    28 pagesLLAR01

    Member's details changed for Scotts Secretarial Services Limited on Apr 30, 2012

    1 pagesLLCH02

    Member's details changed for Robert Verillo on Apr 30, 2012

    2 pagesLLCH01

    Member's details changed for Mr Anthony Jawad on Apr 30, 2012

    2 pagesLLCH01

    Member's details changed for Scotts Nominees Limited on Apr 30, 2012

    1 pagesLLCH02

    Member's details changed for Robert Verillo on Mar 26, 2012

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2011

    7 pagesAA

    Member's details changed for Anthony Jawad on Jan 13, 2011

    3 pagesLLCH01

    Annual return made up to Feb 18, 2011

    28 pagesLLAR01

    Who are the officers of PALENTINE DEWATERING LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTTS FILM SERVICES LIMITED
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    LLP Designated Member
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224914
    142626690003
    SCOTTS SECRETARIAL SERVICES LIMITED
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    LLP Designated Member
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224913
    147831700001
    BANNER-EVE, David Joel
    Moor Hall Farm
    Harlow Tye
    CM17 0PE Harlow
    LLP Member
    Moor Hall Farm
    Harlow Tye
    CM17 0PE Harlow
    United Kingdom114643360002
    BAYNES, Kenneth John
    Knaresboro
    Hall Road
    SS4 1NX Rochford
    LLP Member
    Knaresboro
    Hall Road
    SS4 1NX Rochford
    England141645780001
    BUNN, Paul
    28 Woodclyffe Drive
    BR7 5NT Chislehurst
    LLP Member
    28 Woodclyffe Drive
    BR7 5NT Chislehurst
    United Kingdom141645790001
    COLEY, Laurence
    1 South View
    Clarendon Park
    KT19 7LA Epsom
    LLP Member
    1 South View
    Clarendon Park
    KT19 7LA Epsom
    United Kingdom141645800001
    DENNAHY, Barry
    5 Kings Place
    IG10 4PW Loughton
    LLP Member
    5 Kings Place
    IG10 4PW Loughton
    United Kingdom141645810001
    DOCKER, Andrew Richard
    Dryburgh Road
    SW15 1BL London
    Clarendon House 2a
    LLP Member
    Dryburgh Road
    SW15 1BL London
    Clarendon House 2a
    England141645820001
    DRAGCEVIC, Sanya
    Hampstead Grove
    Hampstead
    NW3 6SL London
    Flat 1 Heath Mansions
    LLP Member
    Hampstead Grove
    Hampstead
    NW3 6SL London
    Flat 1 Heath Mansions
    United Kingdom141645830001
    EVANS, David John
    132 Blackbrook Lane
    BR1 2HP Bickley
    LLP Member
    132 Blackbrook Lane
    BR1 2HP Bickley
    United Kingdom141645840001
    HODGE, Nick
    117 Hadham Road
    CM23 2QS Bishop's Stortford
    LLP Member
    117 Hadham Road
    CM23 2QS Bishop's Stortford
    United Kingdom141645860001
    JAWAD, Anthony
    The Gallop
    SM2 5SA Sutton
    71
    Surrey
    United Kingdom
    LLP Member
    The Gallop
    SM2 5SA Sutton
    71
    Surrey
    United Kingdom
    United Kingdom141645870002
    KELLAWAY, Bruce St Clair
    139 Westhall Road
    CR6 9HJ Warlingham
    LLP Member
    139 Westhall Road
    CR6 9HJ Warlingham
    England284254460001
    MAY, Justin Dieter
    16 Quarrendon Street
    SW6 3SU London
    LLP Member
    16 Quarrendon Street
    SW6 3SU London
    United Kingdom141645380001
    NYE, Richard John
    Hurstwood Lane
    Fox Hill
    RH17 7QY Haywards Heath
    11
    West Sussex
    United Kingdom
    LLP Member
    Hurstwood Lane
    Fox Hill
    RH17 7QY Haywards Heath
    11
    West Sussex
    United Kingdom
    England141645880002
    PATEL, Ajit Ramanlal
    Burleigh Lane
    RH10 4LF Crawley Down
    Burleigh House Farm
    West Sussex
    LLP Member
    Burleigh Lane
    RH10 4LF Crawley Down
    Burleigh House Farm
    West Sussex
    England65763040012
    PEDRINI, Manolo
    14 Croxted Road
    SE21 8SW London
    LLP Member
    14 Croxted Road
    SE21 8SW London
    United Kingdom141645890001
    POOLE, Nicholas Charles
    147 Felstead Road
    SS7 1BT South Benfleet
    LLP Member
    147 Felstead Road
    SS7 1BT South Benfleet
    United Kingdom141645900001
    PORTER, Laurence
    5 Field Close
    IG9 5AQ Buckhurst Hill
    LLP Member
    5 Field Close
    IG9 5AQ Buckhurst Hill
    United Kingdom141645910001
    SAUNDERS, Ian
    Threshers
    Plummers Road,
    CO6 3NP Fordham
    LLP Member
    Threshers
    Plummers Road,
    CO6 3NP Fordham
    United Kingdom141645920001
    STEWART, Lee Bruce
    20 Tudor Gardens
    Gidea Park
    RM2 5LL Romford
    LLP Member
    20 Tudor Gardens
    Gidea Park
    RM2 5LL Romford
    England141490740001
    TERRY, Paul
    10 Peggys Walk
    Littlebury
    CB11 4TG Essex
    LLP Member
    10 Peggys Walk
    Littlebury
    CB11 4TG Essex
    United Kingdom93393350001
    TULLY, Stuart
    Corners
    The Street,
    TN15 9HH Ightham
    LLP Member
    Corners
    The Street,
    TN15 9HH Ightham
    England141645930001
    VAN OVERSTRAETEN, Nicolaes Robert
    Fairhaven
    Riding Lane, Hildenborough
    TN11 9LR Tonbridge
    LLP Member
    Fairhaven
    Riding Lane, Hildenborough
    TN11 9LR Tonbridge
    England141645940001
    VERILLO, Robert
    Longdon Wood
    BR2 6EW Keston
    12
    Kent
    United Kingdom
    LLP Member
    Longdon Wood
    BR2 6EW Keston
    12
    Kent
    United Kingdom
    United Kingdom141645950002
    VINE, Terence James
    Torwood
    Manor Road, High Beech
    IG10 4AD Loughton
    LLP Member
    Torwood
    Manor Road, High Beech
    IG10 4AD Loughton
    United Kingdom90179790001
    WESTCOTT, Nick
    6 Roundwood Drive
    AL8 7JZ Welwyn Garden City
    LLP Member
    6 Roundwood Drive
    AL8 7JZ Welwyn Garden City
    England141645970001

    Does PALENTINE DEWATERING LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 22, 2005Registration 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