Dissolved 2018-07-17
Company Information for PAULO LIMITED
BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
05663308
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | |
---|---|
PAULO LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 1AE Other companies in BN7 | |
Company Number | 05663308 | |
---|---|---|
Date formed | 2005-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-12 04:50:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAULO & CO. ENTERPRISES LIMITED | 21 FAIRWAY DRIVE LONDON SE28 8QT | Dissolved | Company formed on the 2011-11-04 | |
PAULO & COMPANY CONSULTANTS LTD | 86-90 PAUL STREET LONDON EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2018-11-12 | |
PAULO & FELIPE INC | 11900 biscayne blvd North Miami FL 33181 | Inactive | Company formed on the 2013-03-14 | |
PAULO & HOUGHTON ENTERTAINMENT CONSULTANTS | BROOKE ROAD Singapore 429979 | Dissolved | Company formed on the 2008-09-12 | |
PAULO & JASON CONTRACTORS INC | M9W | Active | Company formed on the 2013-08-23 | |
PAULO & MARIA OFFICE CLEANING SERVICES LTD. | #235 495-36 STREET N.E. CALGARY ALBERTA T2A 6K3 | Active | Company formed on the 2006-06-21 | |
PAULO & NUBIA COURIES LTD | 182 HEADLAND COURT ABERDEEN AB10 7HZ | Active - Proposal to Strike off | Company formed on the 2022-08-09 | |
PAULO & RICO CORP. | 3011 LINTON BLVD DELRAY BEACH FL 33445 | Inactive | Company formed on the 2006-06-14 | |
PAULO & TENEI LTD | GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX | Active | Company formed on the 2020-01-31 | |
PAULO A RIBEIRO M D P.A | Arkansas | Unknown | ||
PAULO A. ECHEVERRY P.A. | 2015 Reston Rd Orlando FL 32837 | Active | Company formed on the 2015-09-28 | |
PAULO ABREU & ABREU RENTAL INVESTMENTS LLC | 1399 RESOLUTE STREET CELEBRATION FL 34787 | Inactive | Company formed on the 2016-01-05 | |
PAULO AGASSI GROUP INC | California | Unknown | ||
PAULO AGUIAR LTD | Flat 10 Maplewood Court, 47 Woodthorpe Road Ashford Middlesex TW15 2AU | Active - Proposal to Strike off | Company formed on the 2021-06-02 | |
Paulo Alexandre's Canadian Foundation | 10 GREENLAW AVE. TORONTO Ontario M6H 3V5 | Dissolved | Company formed on the 2003-04-11 | |
PAULO ALVES LIMITED | FLAT 6 ST. MICHAELS COURT WOOD ROAD PONTYPRIDD CF37 1PN | Active | Company formed on the 2021-02-16 | |
PAULO AMERICAN TRANSPORT INC. | 417 NE 11th Ave Boynton Beach FL 33435 | Inactive | Company formed on the 2014-04-01 | |
PAULO AMODIO PA | 9755 NW 29 STREET DORAL FL 33172 | Active | Company formed on the 2014-04-29 | |
PAULO AMUSEMENTS, INC. | 2131 HOLLYWOOD BOULEVARD HOLLYWOOD FL 33020 | Inactive | Company formed on the 1994-12-19 | |
PAULO AND SONS BUSINESS LLC | 3801 CRYSTAL LAKE DRIVE DEERFIELD BEACH FL 33064 | Inactive | Company formed on the 2017-09-26 |
Officer | Role | Date Appointed |
---|---|---|
ROMAN GRILL |
||
ROMAN GRILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA GRISEWOOD |
Company Secretary | ||
SARA GRISEWOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1 WEST STREET LEWES EAST SUSSEX BN7 2NZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROMAN GRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA GRISEWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARA GRISEWOOD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA GRISEWOOD / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN GRILL / 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM MAXWELL-GUMBLETON & CO. CHARTERED ACCOUNTANTS 1 WEST STREET LEWES EAST SUSSEX BN7 2NZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 1 WEST STREET LEWES SUSSEX BN7 2NZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN GRILL / 13/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/09/06--------- £ SI 1@1=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-10 |
Resolutions for Winding-up | 2017-03-10 |
Notices to Creditors | 2017-03-10 |
Meetings of Creditors | 2017-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
|
|
|
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 PAULO LIMITED
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PAULO LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAULO LIMITED | Event Date | 2017-03-06 |
Liquidator's name and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight, Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, Telephone No. 01273 203654, Person to Contact Jeremy Knight : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAULO LIMITED | Event Date | 2017-03-06 |
Passed - 6th March 2017 At a General Meeting of the members of the above named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 6th March 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the Company be wound up voluntarily". 2. "That William Jeremy Jonathan Knight and Simon Peter Edward Knight of 68 Ship St., Brighton BN1 1AE be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Further information about the liquidation is available from Gabriela Gazova at the offices of Jeremy Knight & Co, 68 Ship St., Brighton BN1 1AE, 01273 203654 , jknight@jeremyknight.co.uk R Grill , Director : Status: CHAIRMAN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PAULO LIMITED | Event Date | 2017-03-06 |
Notice is hereby given under Insolvency Rule 4.106 that we, William Jeremy Jonathan Knight , (IP No. 2236 ), email jknight@jeremyknight.co.uk , and Simon Peter Edward Knight , (IP No. 11150 ), email sknight@jeremyknight.co.uk , both of 68 Ship Street, Brighton, East Sussex BN1 1AE ,were appointed Joint Liquidators of the above company by the creditors on 6th March 2017 . Creditors are required, on or before 2nd May 2017, 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 me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PAULO LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 68 Ship Street, Brighton East Sussex BN1 1AE, on 6th March 2017 at 11.30am for the purposes of receiving the directors' statement of affairs, appointing a liquidator and, if creditors think fit appointing a liquidation committee. Creditors wishing to vote at the Meeting must lodge their proxy, together with a proof of debt at 68 Ship Street, Brighton, East Sussex, BN1 1AE not later than 12.00 noon on the previous business day. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 68 Ship Street, Brighton, East Sussex, BN1 1AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that Mr William Jeremy Jonathan Knight , IP No. 2236 of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, email: jknight@jeremyknight.co.uk, who is a person qualified to act as an insolvency practitioner in relation to the company will furnish creditors free of charge with such information concerning the company as they may reasonably require during the period before the said day. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board | |||
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. |