Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALL MALL DIRECTORIES LIMITED
Company Information for

PALL MALL DIRECTORIES LIMITED

LONDON, W1U 7EU,
Company Registration Number
05355303
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Pall Mall Directories Ltd
PALL MALL DIRECTORIES LIMITED was founded on 2005-02-07 and had its registered office in London. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
PALL MALL DIRECTORIES LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in E14
 
Previous Names
NIKKO ENERGY RESOURCES LIMITED09/05/2005
ALNERY NO.2490 LIMITED17/02/2005
Filing Information
Company Number 05355303
Date formed 2005-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-06-14
Type of accounts FULL
Last Datalog update: 2016-06-16 05:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALL MALL DIRECTORIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of PALL MALL DIRECTORIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2009-03-31
SIMON JAMES CUMMING
Director 2011-10-03
MAY ALEXANDRA LIVINGSTONE
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT FANDOZZI
Director 2011-03-14 2011-09-30
TOMOKO FUJITA
Director 2009-06-01 2011-03-14
PETER JOHN NORRIS
Director 2008-05-15 2011-03-11
JAMES THOMAS TOTTY
Director 2008-08-27 2009-05-12
JOHN DOUGLAS BECK
Company Secretary 2005-02-09 2009-03-26
ANDREA FARACE
Director 2008-06-04 2009-01-12
ANGELO MORGANTI
Director 2008-06-04 2008-08-04
PHILIP ANTHONY BUSFIELD
Director 2005-02-09 2008-06-05
SIMON NICHOLAS OAKLAND
Director 2005-05-06 2008-05-15
BRIAN SHELTON BERRY
Director 2005-02-09 2008-05-08
JAMES NICHOLAS WILDING
Director 2005-05-06 2005-09-08
ANDREW JAMES BALGARNIE
Director 2005-02-09 2005-05-06
PETER GISSEL
Director 2005-02-09 2005-05-06
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2005-02-07 2005-02-09
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2005-02-07 2005-02-09
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2005-02-07 2005-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02

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
2016-06-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2015 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2015-08-204.70DECLARATION OF SOLVENCY
2015-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0107/02/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05MISCSECTION 519
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12AR0107/02/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TOMOKO FUJITA
2013-02-12AR0107/02/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-02-22RES13DELTE MEM 20/02/2012
2012-02-22RES01ADOPT ARTICLES 20/02/2012
2012-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-16AR0107/02/12 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-07AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AP01DIRECTOR APPOINTED MAY ALEXANDRA LIVINGSTONE
2011-04-06AP01DIRECTOR APPOINTED VINCENT FANDOZZI
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2011-02-15AR0107/02/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0107/02/10 FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16RES0103/12/2009
2009-06-23AUDAUDITOR'S RESIGNATION
2009-06-10288aDIRECTOR APPOINTED TOMOKO FUJITA
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES TOTTY
2009-05-29AUDAUDITOR'S RESIGNATION
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 100 PALL MALL LONDON SW1Y 5NN
2009-04-14288aSECRETARY APPOINTED SIMON JAMES CUMMING
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN BECK
2009-03-19363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FARACE
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01288aDIRECTOR APPOINTED JAMES THOMAS TOTTY
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ANGELO MORGANTI
2008-06-12288aDIRECTOR APPOINTED ANGELO MORGANTI
2008-06-09288aDIRECTOR APPOINTED ANDREA FARACE
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BUSFIELD
2008-05-23288aDIRECTOR APPOINTED PETER JOHN NORRIS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON OAKLAND
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BERRY
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363aRETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288bDIRECTOR RESIGNED
2005-07-05ELRESS386 DISP APP AUDS 27/06/05
2005-07-05ELRESS366A DISP HOLDING AGM 27/06/05
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-09CERTNMCOMPANY NAME CHANGED NIKKO ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 09/05/05
2005-03-10225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PALL MALL DIRECTORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-27
Notices to Creditors2015-08-14
Appointment of Liquidators2015-08-14
Resolutions for Winding-up2015-08-14
Fines / Sanctions
No fines or sanctions have been issued against PALL MALL DIRECTORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALL MALL DIRECTORIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 PALL MALL DIRECTORIES LIMITED

Intangible Assets
Patents
We have not found any records of PALL MALL DIRECTORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALL MALL DIRECTORIES LIMITED
Trademarks
We have not found any records of PALL MALL DIRECTORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALL MALL DIRECTORIES LIMITED. 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 (70100 - Activities of head offices) as PALL MALL DIRECTORIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PALL MALL DIRECTORIES LIMITED 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 TypeNotices to Creditors
Defending partyPALL MALL DIRECTORIES LIMITEDEvent Date2015-08-07
(the Company) The Companys registered office is 55 Baker Street, London, W1U 7EU. The Companys former registered office was Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB . The Company has no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named Company following a General Meeting held on 7 August 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 21 September 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 21 September 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPALL MALL DIRECTORIES LIMITEDEvent Date2015-08-07
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPALL MALL DIRECTORIES LIMITEDEvent Date2015-08-07
Passed 7 August 2015 At a General Meeting of the above-named Company, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London, E14 5LB on 7 August 2015 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 7 August 2015 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. Simon Cumming , Chairman of Meeting :
 
Initiating party Event TypeFinal Meetings
Defending partyPALL MALL DIRECTORIES LIMITEDEvent Date2015-08-07
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 2 March 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 7 August 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/CITI. Malcolm Cohen , Liquidator Dated: 25 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALL MALL DIRECTORIES LIMITED 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 PALL MALL DIRECTORIES LIMITED 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.