Company NamePalmer And Hingston Estates (Realisations) Limited
Company StatusDissolved
Company Number00363465
CategoryPrivate Limited Company
Incorporation Date4 October 1940(83 years, 7 months ago)
Previous NamePalmer And Hingston Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Maitland Hinton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1976(35 years, 3 months after company formation)
Appointment Duration48 years, 3 months
RoleMusician
Correspondence Address1 Woodman`S Hill
Berkley
Frome
Somerset
BA11 5JJ
Director NameCaroline Eswyn Stevenson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wilmington Avenue
London
W4 3HA
Director NameMichael James Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Wilmington Avenue
London
W4 3HA
Secretary NameMichael James Stevenson
NationalityBritish
StatusCurrent
Appointed26 December 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wilmington Avenue
London
W4 3HA

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2001Dissolved (1 page)
27 December 2000Liquidators statement of receipts and payments (5 pages)
15 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Company name changed palmer and hingston estates limi ted\certificate issued on 30/05/97 (2 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Registered office changed on 13/05/97 from: c/o harsant wall & co LIMITED 24 buckingham gate london SW1E 6LB (1 page)
12 May 1997Statement of affairs (6 pages)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
16 January 1997Return made up to 26/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)