Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK PALLETS LTD
Company Information for

UK PALLETS LTD

1 TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
00386377
Private Limited Company
Dissolved

Dissolved 2018-01-02

Company Overview

About Uk Pallets Ltd
UK PALLETS LTD was founded on 1944-03-22 and had its registered office in 1 Temple Row. The company was dissolved on the 2018-01-02 and is no longer trading or active.

Key Data
Company Name
UK PALLETS LTD
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
 
Previous Names
WEAVER (FOUR OAKS) LIMITED04/08/2003
Filing Information
Company Number 00386377
Date formed 1944-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-01-02
Type of accounts FULL
Last Datalog update: 2018-01-29 10:16:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK PALLETS LTD
The following companies were found which have the same name as UK PALLETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK PALLETS LIMITED 23 SULBY DRIVE APLEY TELFORD SHROPSHIRE TF1 6FP Active Company formed on the 2018-05-01

Company Officers of UK PALLETS LTD

Current Directors
Officer Role Date Appointed
STEVEN PETER GLEW
Director 2006-06-05
PETER KANE
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GUY BUSWELL
Director 2003-07-26 2015-11-25
GRAEME WILSON
Director 2013-03-04 2015-05-22
TERRY ANDREW RICHARDS
Director 2005-11-28 2013-03-01
PARVINDER KAUR DOBB
Company Secretary 2009-09-01 2011-02-01
CHARISSE MIGNON BIDDULPH
Company Secretary 2007-08-01 2009-01-30
CHARLES COCHRANE
Company Secretary 2006-12-01 2007-07-31
DAVID BAXTER
Director 2003-07-26 2007-03-30
STEVEN PETER GLEW
Company Secretary 2006-10-31 2006-12-01
MARTIN LESLIE WRIGHT
Company Secretary 2006-06-02 2006-10-31
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2003-07-26 2006-06-02
PETER DAVID CAMPBELL FITZWILLIAM
Director 2003-07-26 2006-06-02
SIMON HAZELGROVE
Director 2003-07-26 2006-03-24
ANDREW JOHN LOWE
Director 1997-01-01 2006-03-24
PAUL DAVID CARVELL
Director 2003-07-26 2006-01-05
PAUL GUY SANDERS
Director 1991-08-06 2005-12-09
RUSSELL HODGSON
Director 2003-07-26 2005-09-30
MARK JONATHAN SANDERS
Director 1991-08-06 2004-11-02
RICHARD ALAN CLARKE
Director 1995-01-12 2004-07-31
STEVEN BELLERBY
Director 2003-07-26 2004-05-20
RICHARD ALAN CLARKE
Company Secretary 1991-08-06 2003-07-26
PETER ALAN SANDERS
Director 1991-08-06 2003-07-26
WILLIAM GWYNNE ALLPORT
Director 1991-08-06 2003-07-12
GEOFFREY JAMES BENNETT
Director 1998-04-01 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PETER GLEW UK MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW UK MAIL GROUP LIMITED Director 2006-06-05 CURRENT 1993-03-16 Active
STEVEN PETER GLEW UK TODAY COURIERS LIMITED Director 2006-06-05 CURRENT 2001-08-30 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS MAIL LTD Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS POST GROUP LIMITED Director 2006-06-05 CURRENT 1985-06-25 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS POST LIMITED Director 2006-06-05 CURRENT 1988-08-03 Active - Proposal to Strike off
STEVEN PETER GLEW DHL ECOMMERCE UK LIMITED Director 2006-06-05 CURRENT 1969-11-10 Active
STEVEN PETER GLEW UK MAIL EXPRESS PARCELS AND MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW WEB-DESPATCH.COM LTD Director 2006-06-05 CURRENT 1986-03-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-01-084.70DECLARATION OF SOLVENCY
2016-01-084.70DECLARATION OF SOLVENCY
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 120 BUCKINGHAM AVENUE SLOUGH SL1 4LZ
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-11-26AP01DIRECTOR APPOINTED MR PETER KANE
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUSWELL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3000
2015-04-01AR0101/04/15 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-01AR0101/04/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 28/10/2013
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 28/10/2013
2013-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2013 FROM EXPRESS HOUSE 464 BERKSHIRE AVENUE SLOUGH BERKSHIRE SL1 4PL
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0101/04/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR GRAEME WILSON
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY RICHARDS
2012-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0101/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0101/04/11 FULL LIST
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY PARVINDER DOBB
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0101/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANDREW RICHARDS / 08/04/2010
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-08288aSECRETARY APPOINTED PARVINDER KAUR DOBB
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY CHARISSE BIDDULPH
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-07-21288bDIRECTOR RESIGNED
2007-04-13363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-31288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-27288bSECRETARY RESIGNED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18353LOCATION OF REGISTER OF MEMBERS
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bDIRECTOR RESIGNED
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288bDIRECTOR RESIGNED
2005-09-12363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-12ELRESS386 DISP APP AUDS 21/03/05
2005-04-12ELRESS366A DISP HOLDING AGM 21/03/05
2004-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0004603 Expired Licenced property: WOOD END LANE FRADLEY LICHFIELD WS13 8NG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-20
Notices to Creditors2015-12-22
Resolutions for Winding-up2015-12-22
Appointment of Liquidators2015-12-22
Fines / Sanctions
No fines or sanctions have been issued against UK PALLETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-07-01 Satisfied LLOYDS TSB BANK PLC
CHARGE 2003-05-23 Satisfied JULIAN HODGE BANK LIMITED
SECURITY ASSIGNMENT 2003-01-20 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
MASTER AGREEMENT AND CHARGE 2002-01-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED (AS DEFINED THEREIN)
SECURITY ASSIGNMENT 2001-11-26 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
FLOATING CHARGE 2000-10-19 Satisfied GE CAPITAL EQUIPMENT FINANCE LIMITED
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996) 2000-03-27 Satisfied ROYSCOT TRUST PLC
CHARGE 2000-01-14 Satisfied LLOYDS UDT LIMITED
CHARGE 1999-10-27 Satisfied LLOYDS UDT LIMITED
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 01/04/96 1999-09-29 Satisfied ROYSCOT TRUST PLC
LEGAL CHARGE 1999-04-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-04-09 Satisfied NATIONWIDE BUILDING SOCIETY
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996 1998-10-02 Satisfied ROYSCOT TRUST PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-12-16 Satisfied GRIFFIN CREDIT SERVICES LIMITED
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1ST APRIL 1996) 1997-10-24 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 1 APRIL 1996 1997-02-07 Satisfied ROYSCOT TRUST PLC
CHARGE 1997-01-21 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1996-10-16 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1996-09-18 Satisfied LLOYDS BOWMAKER LIMITED
MASTER AGREEMENT 1996-04-01 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOTCOMMERCIAL LEASING LIMITED, ROYSCOT SPA LEASINGLIMITED
CHARGE 1996-01-30 Satisfied LLOYDS BOWMAKER LIMITED
PROMPT CREDIT APPLICATION 1993-07-12 Satisfied CLOSE BROTHERS LIMITED
FIXED AND FLOATING CHARGE 1987-12-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK PALLETS LTD

Intangible Assets
Patents
We have not found any records of UK PALLETS LTD registering or being granted any patents
Domain Names

UK PALLETS LTD owns 1 domain names.

weaverexpress.co.uk  

Trademarks
We have not found any records of UK PALLETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PALLETS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as UK PALLETS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where UK PALLETS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyUK PALLETS LTDEvent Date2017-02-15
The Company was placed into members voluntary liquidation on 16 December 2015 and on the same date, Mark Malone (IP No 15970) and W John Kelly (IP No 004857), both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 31 March 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to James Davies by e-mail at james.davies@begbies-traynor.com or by telephone on 0121 200 8150. Ag FF112039
 
Initiating party Event TypeNotices to Creditors
Defending partyUK PALLETS LTDEvent Date2015-12-16
NOTICE is hereby given that the Creditors of the above named Company are required on or before 15 January 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Mark Malone of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the said Company, and if so required by notice in writing by the said Joint Liquidator, or by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 16 December 2015 Office Holder details: Mark Malone , (IP No. 15970) and W John Kelly , (IP No. 004857) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUK PALLETS LTDEvent Date2015-12-16
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 16 December 2015 , Effective Date: on 16 December 2015. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Mark Malone , (IP No. 15970) of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUK PALLETS LTDEvent Date2015-12-16
Mark Malone , (IP No. 15970) and W John Kelly , (IP No. 004857) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Carole Mulloy by e-mail at carole.mulloy@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE SALISBURY FERTILITY CENTRE LIMITEDEvent Date2008-12-18
In the Bournemouth County Court case number 29 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held at the offices of Peats, Canford House, Discovery Court, 551-553 Wallisdown Road, Poole, Dorset BH12 5AG, on 26 January 2008, at 10.00 am, for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A form of proxy must be lodged with me not later than 12.00 noon on the business day preceding the date of the Meeting to entitle you to vote at the Meeting. N J Peat , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-02-28
In the High Court of Justice (Chancery Division) Companies Court No 8794 of 2007 In the Matter of SOUTH MERSEY CARE AGENCY LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 2 a Westgate Road, Liverpool, Merseyside L15 5BA, presented on 21 November 2007 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 12 March 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7645. (Ref SLR 1185909/37/G/CAM.) 28 February 2008.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2005-11-02
(Reg No 03583258) Nature of Business: Printing Not Elsewhere Classified. Trade Classification: 2222. Date of Appointment of Joint Administrative Receivers: 24 October 2005. Name of Person Appointing the Joint Administrative Receivers: Cattles Invoice Finance Limited. Fixed and floating charge debenture dated 12 November 2002. Joint Administrative Receivers: G N Lee and P Stanley (Office Holder Nos 9204 and 8123), both of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK PALLETS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK PALLETS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.