Company NamePalace Court Limited
Company StatusDissolved
Company Number01873820
CategoryPrivate Limited Company
Incorporation Date21 December 1984(39 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Richard Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address52 Palace Court
London
W2 4JE
Director NameDavid George Edward Naylor-Leyland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOakingham House
Nuffield
Henley On Thames
Oxford
RG9 5TF
Director NameJanet Kadesky Ruttenberg
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1 Beckman Place
New York Ny 10021
Secretary NameJohn Richard Collins
NationalityBritish
StatusCurrent
Appointed12 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address52 Palace Court
London
W2 4JE

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 1997Dissolved (1 page)
1 July 1997Liquidators statement of receipts and payments (5 pages)
1 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Declaration of solvency (3 pages)
30 April 1996Ex res re. Powers of liquidator (1 page)
30 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 1996Appointment of a voluntary liquidator (1 page)
28 March 1996Return made up to 12/12/95; full list of members (9 pages)
14 June 1995Full group accounts made up to 31 December 1993 (11 pages)
6 June 1995Return made up to 12/12/94; full list of members (16 pages)
5 June 1995Full accounts made up to 31 December 1993 (11 pages)