PAL (UK) LIMITED

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

    Company NamePAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PAL (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PAL (UK) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons
    123 St Vincent Street
    G2 5EA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGLER & LOUDEN LIMITEDApr 17, 1914Apr 17, 1914

    What are the latest accounts for PAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PAL (UK) LIMITED?

    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 company off the register

    3 pagesDS01

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 2,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01

    Appointment of Ivan Ronald as a secretary

    3 pagesAP03

    Termination of appointment of John Perkins as a secretary

    2 pagesTM02

    Termination of appointment of John Perkins as a director

    2 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Iain Dominic Moore as a director

    3 pagesAP01

    Appointment of John Robert Perkins as a director

    3 pagesAP01

    Termination of appointment of Coach House Management Services Limited as a director

    2 pagesTM01

    Termination of appointment of Baker Street Corporate Services Limited as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Baker Street Corporate Services Limited on Jan 28, 2010

    2 pagesCH02

    Director's details changed for Coach House Management Services Limited on Jan 28, 2010

    2 pagesCH02

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 25, 2008

    legacy

    363(288)

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 24, 2008

    legacy

    363(288)
    annual-returnSep 24, 2008

    legacy

    363(288)

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of PAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Ivan
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Secretary
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    British162131800001
    MOORE, Iain Dominic
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Uk
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    Uk
    EnglandBritishNone126392020001
    RONALD, Ivan Edward
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    Director
    Nobel Way
    B6 7ES Birmingham
    Imi Components Limited
    West Midlands
    United Kingdom
    EnglandBritishNone159007200001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    HUMPHERSON, Carolyn Mary
    5 Bushey Close
    Streetly
    B74 3JG Sutton Coldfield
    W Mids
    Secretary
    5 Bushey Close
    Streetly
    B74 3JG Sutton Coldfield
    W Mids
    British6298390001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Secretary
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Secretary
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    British67056290001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    BritishChartered Accountant45119510001
    SANDERSON, Gary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    Secretary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    British19581810003
    WILLIAMS, Nicholas
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    Secretary
    11 All Saints Road
    GU18 5SQ Lightwater
    Surrey
    British93784270001
    BROMHEAD, Maurice
    2 West End Off Main Street
    Calverton
    NG14 6LW Nottingham
    Director
    2 West End Off Main Street
    Calverton
    NG14 6LW Nottingham
    BritishDirector27290001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishDirector27300002
    GRINDY, Roger Sydney
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    BritishCompany Director8369140001
    HARRISON, Ian Daniel
    77 Valley Prospect
    NG24 4QN Newark
    Nottinghamshire
    Director
    77 Valley Prospect
    NG24 4QN Newark
    Nottinghamshire
    BritishCompany Director62329420001
    HENRY, Gerard
    29 Belvidere Street
    AB25 2QS Aberdeen
    Grampian
    Scotland
    Director
    29 Belvidere Street
    AB25 2QS Aberdeen
    Grampian
    Scotland
    ScotlandBritishDirector62318090001
    JEANS, Peter Graham
    The Firs, Tamworth Road
    Over Whitacre
    B46 2PL Coleshill
    Warwickshire
    Director
    The Firs, Tamworth Road
    Over Whitacre
    B46 2PL Coleshill
    Warwickshire
    United KingdomBritishDirector72340190001
    KEALEY, Denis Frederick George
    7 Midton Road
    KA7 2SE Ayr
    Ayrshire
    Director
    7 Midton Road
    KA7 2SE Ayr
    Ayrshire
    BritishDirector27320003
    MILLER, Paul Thomas
    Brookdale Cottage
    Stoney Lane
    LE67 8JL Coleorton
    Leicestershire
    Director
    Brookdale Cottage
    Stoney Lane
    LE67 8JL Coleorton
    Leicestershire
    EnglandBritishSales Director78336090002
    MORRIS, Nigel
    Windlea 9 Firway
    L60 3RJ Wirral
    Merseyside
    England
    Director
    Windlea 9 Firway
    L60 3RJ Wirral
    Merseyside
    England
    BritishDirector1274070002
    MORRIS, Nigel
    Windlea 9 Firway
    L60 3RJ Wirral
    Merseyside
    England
    Director
    Windlea 9 Firway
    L60 3RJ Wirral
    Merseyside
    England
    BritishDirector1274070002
    OVEREND, Mike
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    Director
    Green Pastures Farm
    106 Bridle Road
    NG14 5FP Burton Joyce
    Nottinghamshire
    United KingdomBritishDirector100721640002
    PANTRY, Malcolm Swaine
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    Director
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    BritishDirector37363480001
    PEACOCK, Lawrence
    Meadow Place
    52 Shore Road
    PA17 5DR Skelmorlie
    Ayrshire
    Director
    Meadow Place
    52 Shore Road
    PA17 5DR Skelmorlie
    Ayrshire
    BritishDirector27340004
    PERKINS, John Robert
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    Director
    Broadway Avenue
    B63 3DF Halesowen
    46
    West Midlands
    UkBritishNone67056290001
    SANDERSON, Gary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    Director
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    BritishFinance Director19581810003
    STARK, John David Sinclair
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    Director
    Tara 15 Copsem Drive
    KT10 9HD Esher
    Surrey
    BritishDirector27350001
    WARD, Keith
    7 Greys Drive
    Groby
    LE6 0YW Leicester
    Leicestershire
    Director
    7 Greys Drive
    Groby
    LE6 0YW Leicester
    Leicestershire
    BritishCompany Director80026590001
    WOODHOUSE, Michael Derek
    4 Lambourne Way
    DY5 3RL Brierley Hill
    West Midlands
    Director
    4 Lambourne Way
    DY5 3RL Brierley Hill
    West Midlands
    BritishManaging Director57536450001
    BAKER STREET CORPORATE SERVICES LIMITED
    C/O Imi Components Limited Noble Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Director
    C/O Imi Components Limited Noble Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03279855
    50433100004
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    C/O Imi Components Limited Noble Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    Director
    C/O Imi Components Limited Noble Way
    Witton
    B6 7ES Birmingham
    Unit 5
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number03034090
    43767230005

    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