Active - Proposal to Strike off
Company Information for PAOLA RETAIL LIMITED
8 HUMPHRYS STREET, PETERBOROUGH, PE2 9RH,
|
Company Registration Number
05105524
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAOLA RETAIL LIMITED | |
Legal Registered Office | |
8 HUMPHRYS STREET PETERBOROUGH PE2 9RH Other companies in PE2 | |
Company Number | 05105524 | |
---|---|---|
Company ID Number | 05105524 | |
Date formed | 2004-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-04-30 | |
Account next due | 2018-01-31 | |
Latest return | 2016-04-19 | |
Return next due | 2017-05-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-09-15 17:11:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW HERBERT FRASER MOAT |
||
MATTHEW HERBERT FRASER MOAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY SKINNER |
Company Secretary | ||
TEMPLES (NOMINEES) LTD |
Nominated Secretary | ||
TEMPLES (COMPANY SERVICES) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDEPENDENT COMPONENTS DISTRIBUTORS LIMITED | Director | 2016-06-01 | CURRENT | 1995-04-28 | Active | |
FM INVESTMENT PROPERTIES LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-11 | Live but Receiver Manager on at least one charge | |
L.C.P. ENGINEERING CO. LIMITED | Director | 2001-01-01 | CURRENT | 1950-11-01 | Active | |
FM HOLDINGS LIMITED | Director | 1986-12-23 | CURRENT | 1986-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 152715 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 8 Humphrys Street Peterborough PE2 9RH | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 28 Clement Drive Peterborough PE2 9RQ United Kingdom | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 152715 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 152715 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Matthew Herbert Fraser Moat as company secretary | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 75 PARK ROAD PETERBOROUGH PE1 2TN UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SKINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O C/O, GROSS KLEIN WOOD GROSS KLEIN WOOD 75 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN | |
AR01 | 19/04/11 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 30/04/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PO BOX 1028 PETERBOROUGH CAMBRIDGESHIRE PE1 9HA | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | 30/04/06 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 31/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 83 PARK ROAD PETERBOROUGH CAMBS PE1 2TN | |
363s | RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 31 HERITAGE QUAY COMMERCIAL PLACE GRAVESEND KENT DA12 2BF | |
88(2)R | AD 25/04/05--------- £ SI 89999@1=89999 £ IC 1/90000 | |
123 | NC INC ALREADY ADJUSTED 01/04/05 | |
RES04 | £ NC 1000/200000 01/04 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 91 WALTON STREET LONDON SW3 2HP | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 286C CHASE ROAD SOUTHGATE LONDON N14 6HF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-08 |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as PAOLA RETAIL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PAOLA RETAIL LIMITED | Event Date | 2013-10-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAOLA RETAIL LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PAOLA RETAIL LIMITED | Event Date | 2012-05-01 |
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. |