Company NamePalmerston Engineering Spares Limited
Company StatusDissolved
Company Number01332485
CategoryPrivate Limited Company
Incorporation Date3 October 1977(46 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Leslie Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(14 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Markwells
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LT
Director NameJason Paul Clark
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(14 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Divinity Road
Oxford
Oxfordshire
OX4 1LR
Secretary NameJason Paul Clark
NationalityBritish
StatusClosed
Appointed20 June 1994(16 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Divinity Road
Oxford
Oxfordshire
OX4 1LR
Secretary NameDavdi Graham Willis
NationalityBritish
StatusResigned
Appointed21 June 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address16 Ashdown Road
Stevenage
Hertfordshire
SG2 8TY

Location

Registered Address232 The Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

3k at £1Alan Leslie Clark
60.00%
Ordinary
2k at £1Vivienne Clark
40.00%
Ordinary

Financials

Year2014
Net Worth£110,179
Cash£170,660
Current Liabilities£79,252

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

15 January 1987Delivered on: 22 January 1987
Satisfied on: 22 August 1991
Persons entitled: Mrs O M Broadbridge

Classification: Debenture
Secured details: £20,457 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Notification of Alan Leslie Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Vivienne Diane Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 July 2017Notification of Vivienne Diane Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Alan Leslie Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 5,000
(6 pages)
23 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 5,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Register(s) moved to registered office address 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page)
6 July 2015Register inspection address has been changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF United Kingdom to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(5 pages)
6 July 2015Register(s) moved to registered office address 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page)
6 July 2015Register inspection address has been changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF United Kingdom to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ (1 page)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(5 pages)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
17 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(6 pages)
17 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(6 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Registered office address changed from 15 Lower Park Rd New Southgate Ind Est London N11 1QD on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 15 Lower Park Rd New Southgate Ind Est London N11 1QD on 28 February 2013 (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Jason Paul Clark on 21 June 2010 (2 pages)
9 August 2010Director's details changed for Alan Leslie Clark on 21 June 2010 (2 pages)
9 August 2010Director's details changed for Jason Paul Clark on 21 June 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Alan Leslie Clark on 21 June 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Director and secretary's change of particulars / jason clark / 01/07/2008 (1 page)
11 July 2008Director and secretary's change of particulars / jason clark / 01/07/2008 (1 page)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2002Return made up to 21/06/02; full list of members (7 pages)
20 August 2002Return made up to 21/06/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
14 July 2000Return made up to 21/06/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
28 June 1999Return made up to 21/06/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Return made up to 21/06/98; no change of members (4 pages)
29 July 1998Return made up to 21/06/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Location of register of members (1 page)
9 July 1997Return made up to 21/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 July 1997Return made up to 21/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 September 1996Ad 25/09/95--------- £ si 98@1 (2 pages)
9 September 1996Ad 25/09/95--------- £ si 98@1 (2 pages)
4 August 1996Return made up to 21/06/96; full list of members (6 pages)
4 August 1996Return made up to 21/06/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 October 1995Return made up to 21/06/95; full list of members (6 pages)
6 October 1995Return made up to 21/06/95; full list of members (6 pages)