Dissolved
Dissolved 2016-12-19
Company Information for PALMERSTON FOLLIES LIMITED
SOUTHAMPTON, ENGLAND, SO15 2EA,
|
Company Registration Number
08129651
Private Limited Company
Dissolved Dissolved 2016-12-19 |
Company Name | |
---|---|
PALMERSTON FOLLIES LIMITED | |
Legal Registered Office | |
SOUTHAMPTON ENGLAND SO15 2EA Other companies in SO15 | |
Company Number | 08129651 | |
---|---|---|
Date formed | 2012-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-12-19 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 08:11:35 |
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 |
---|---|---|
STEVEN DOMINIC HUDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVANTI B&R LTD | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2018-05-08 | |
PORTCHESTER WICOR LTD | Director | 2015-11-09 | CURRENT | 2015-11-09 | Dissolved 2018-05-15 | |
THE OLD BARN EVENTS LTD | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
AQUILA1968 LIMITED | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2015-08-04 | |
SO WARE HOUSE LTD | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
PRACTICAL FEZ COMPANY LTD | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2018-03-20 | |
POMPEY 1898 LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Dissolved 2017-04-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU ENGLAND | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 78 PALMERSTON ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 3PT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOMINIC HUDSON / 24/08/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Resolutions for Winding-up | 2014-02-26 |
Appointment of Liquidators | 2014-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PALMERSTON FOLLIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PALMERSTON FOLLIES LIMITED | Event Date | 2014-02-18 |
Liquidator's Name and Address: Shane Biddlecombe and Liquidator's Name and Address: Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones. Telephone number: 023 80234 222 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PALMERSTON FOLLIES LIMITED | Event Date | 2014-01-18 |
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 1 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Palmerston Follies Limited on 18 January 2014 . Person to contact with enquiries about the case: Sam Jones, telephone number: 02380 234222 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PALMERSTON FOLLIES LIMITED | Event Date | |
At a general meeting of the Company, duly convened and held at the offices of HJS Recovery (Southampton) , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 18 February 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the joint liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 18 February 2014 Creditors: 18 February 2014 Liquidators’ details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616, HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Alternative person to contact with enquiries about the case: Sam Jones, telephone number: 023 80234 222 and email address: Sam.Jones@hjsrecovery.co.uk . Steven Hudson , Office holder capacity: Director and Chairman : | |||
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. |