Company NamePalmsville Garage Limited
Company StatusDissolved
Company Number00284284
CategoryPrivate Limited Company
Incorporation Date1 February 1934(90 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamePalmsville Garage Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jayne Elizabeth Kearey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 13 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Martyn Edward Kearey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 13 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMrs Jayne Elizabeth Kearey
NationalityBritish
StatusClosed
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 13 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Edward Charles Kearey
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address6 Collingwood Road
Clacton On Sea
Essex
CO15 1UL
Director NameMr John Edward Kearey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2001)
RoleMotor Engineer
Correspondence Address27 Church Crescent
Whetstone
London
N20 0JR
Director NameMrs Marjorie Irene Kearey
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address6 Collingwood Road
Clacton On Sea
Essex
CO15 1UL
Director NameChristopher Cain
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(67 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address11 Honeymede
Digswell
Hertfordshire
Al6 Oeg

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£251,559
Cash£251,794
Current Liabilities£235

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2011Declaration of solvency (3 pages)
15 February 2011Registered office address changed from West End House Holly Grove Road Bramfield Hertford Herts SG14 2nd on 15 February 2011 (2 pages)
15 February 2011Declaration of solvency (3 pages)
15 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-07
(1 page)
15 February 2011Registered office address changed from West End House Holly Grove Road Bramfield Hertford Herts SG14 2ND on 15 February 2011 (2 pages)
15 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
12 August 2010Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 12 August 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 26,260
(7 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 26,260
(7 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 26,260
(7 pages)
11 November 2009Secretary's details changed for Mrs Jayne Elizabeth Kearey on 10 November 2009 (1 page)
11 November 2009Director's details changed for Mrs Jayne Elizabeth Kearey on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Martyn Edward Kearey on 10 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mrs Jayne Elizabeth Kearey on 10 November 2009 (1 page)
11 November 2009Director's details changed for Mr Martyn Edward Kearey on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Jayne Elizabeth Kearey on 10 November 2009 (2 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 01/01/09; full list of members (7 pages)
14 January 2009Return made up to 01/01/09; full list of members (7 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Return made up to 01/01/08; full list of members (5 pages)
9 January 2008Return made up to 01/01/08; full list of members (5 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 01/01/07; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006Location of debenture register (1 page)
23 January 2006Return made up to 01/01/06; full list of members (5 pages)
23 January 2006Registered office changed on 23/01/06 from: macintyre hudson chartered accountants c/o euro house 1394 high road whetstone london N20 9YZ (1 page)
23 January 2006Return made up to 01/01/06; full list of members (5 pages)
23 January 2006Location of debenture register (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: macintyre hudson chartered accountants c/o euro house 1394 high road whetstone london N20 9YZ (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Director's particulars changed (1 page)
22 February 2005Full accounts made up to 30 June 2004 (22 pages)
22 February 2005Full accounts made up to 30 June 2004 (22 pages)
1 February 2005Return made up to 01/01/05; full list of members (10 pages)
1 February 2005Return made up to 01/01/05; full list of members (10 pages)
2 December 2004Registered office changed on 02/12/04 from: 202 colney hatch lane muswell hill london N10 1ET (1 page)
2 December 2004Registered office changed on 02/12/04 from: 202 colney hatch lane muswell hill london N10 1ET (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 February 2004Return made up to 01/01/04; full list of members (10 pages)
8 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
(10 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
23 May 2003Resolutions
  • RES13 ‐ Sell property 02/05/03
(3 pages)
23 May 2003Resolutions
  • RES13 ‐ Sell property 02/05/03
(3 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2003Return made up to 01/01/03; full list of members (9 pages)
6 February 2003Return made up to 01/01/03; full list of members (9 pages)
2 December 2002Particulars of contract relating to shares (4 pages)
2 December 2002Ad 18/11/02--------- £ si [email protected]=260 £ ic 26000/26260 (3 pages)
2 December 2002Particulars of contract relating to shares (4 pages)
2 December 2002Ad 18/11/02--------- £ si [email protected]=260 £ ic 26000/26260 (3 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 November 2002Nc inc already adjusted 18/11/02 (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 November 2002Nc inc already adjusted 18/11/02 (1 page)
26 June 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
26 June 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
16 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2002Return made up to 01/01/02; full list of members (9 pages)
11 July 2001£ ic 34000/26000 13/06/01 £ sr 8000@1=8000 (1 page)
11 July 2001£ ic 34000/26000 13/06/01 £ sr 8000@1=8000 (1 page)
5 July 2001Particulars of mortgage/charge (4 pages)
5 July 2001Particulars of mortgage/charge (4 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (21 pages)
17 April 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (21 pages)
29 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(9 pages)
29 January 2001Return made up to 01/01/01; full list of members (9 pages)
1 September 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
1 September 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
22 February 2000Return made up to 01/01/00; full list of members (9 pages)
22 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
21 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
21 July 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
1 February 1999Return made up to 01/01/99; full list of members (6 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
28 May 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
20 February 1998Company name changed palmsville garage LIMITED(the)\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed palmsville garage LIMITED(the)\certificate issued on 23/02/98 (2 pages)
20 January 1998Return made up to 01/01/98; no change of members (4 pages)
20 January 1998Return made up to 01/01/98; no change of members (4 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
21 July 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
9 January 1997Return made up to 01/01/97; full list of members (6 pages)
9 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
21 April 1996Accounts for a medium company made up to 31 December 1995 (23 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)