Company NamePalmerston Homes Limited
Company StatusDissolved
Company Number02828852
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NamesDashmoney Projects Limited and Romsey Investment Corporation Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,
StatusClosed
Appointed19 November 2020(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Wharf 14 Lombard Road
London
SW11 3GP
Director NamePeter David Whitehouse
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months (resigned 19 November 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Mark Headbourne Worthy
Winchester
Hampshire
SO23 7JS
Director NameMr Michael Woodhall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months (resigned 19 November 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
North Houghton
Stockbridge
Hampshire
SO20 6LF
Secretary NameMr Colin George Hulme
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 1997)
RoleCompany Director
Correspondence Address8 St Michaels Gardens
Winchester
Hampshire
SO23 9JD
Secretary NameMrs Jacqueline Parker
NationalityBritish
StatusResigned
Appointed23 August 1997(4 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Oatlands
Fishlake Meadows
Romsey
Hampshire
SO51 0GW
Secretary NameMichael John Woodhall
StatusResigned
Appointed20 February 2019(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressThe Granary North Houghton
Stockbridge
Hampshire
SO20 6LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01264 811118
Telephone regionAndover

Location

Registered AddressLombard Wharf
14 Lombard Road
London
SW11 3GP
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Michael John Woodhall
50.00%
Ordinary
50 at £1Peter David Whitehouse
50.00%
Ordinary

Financials

Year2014
Net Worth£247,620
Cash£5,896
Current Liabilities£57,355

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 April 2000Delivered on: 13 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of the old post office middle wallop and lying to the north west of the A343 at middle wallop stockbridge hampshire t/n-HP583555. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1996Delivered on: 11 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a romsey by-pass filling station romsey t/n HP513551. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1996Delivered on: 9 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: All and every in or over the property k/a land adjoining the queen charlotte public house old london road andover hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1995Delivered on: 1 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land adjoining copperfield london road stockbridge hampshire..................and the proceeds of sale thereof......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 February 1994Delivered on: 7 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 November 1993Delivered on: 18 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of paddock close enford pewsey wiltshire t/no WT125080 & the proceeds of sale with a the assignment of the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
19 January 2023Voluntary strike-off action has been suspended (1 page)
11 January 2023Application to strike the company off the register (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2022Compulsory strike-off action has been suspended (1 page)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr David Malcolm Kaye on 14 February 2022 (2 pages)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
18 May 2021Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to Lombard Wharf 14 Lombard Road London SW11 3GP on 18 May 2021 (1 page)
20 November 2020Cessation of Michael John Woodhall as a person with significant control on 19 November 2020 (1 page)
20 November 2020Registered office address changed from The Granary North Houghton Stockbridge Hampshire SO20 6LF to Lower Ground Floor, One George Yard London EC3V 9DF on 20 November 2020 (1 page)
20 November 2020Notification of Hacking Commercial Investments 2 Ltd as a person with significant control on 19 November 2020 (2 pages)
20 November 2020Cessation of Peter David Whitehouse as a person with significant control on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Peter David Whitehouse as a director on 19 November 2020 (1 page)
19 November 2020All of the property or undertaking has been released from charge 2 (2 pages)
19 November 2020Appointment of David Malcolm Kaye as a director on 19 November 2020 (2 pages)
19 November 2020Termination of appointment of Michael John Woodhall as a secretary on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Michael Woodhall as a director on 19 November 2020 (1 page)
5 November 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
24 September 2020Satisfaction of charge 1 in full (2 pages)
24 September 2020Satisfaction of charge 5 in full (1 page)
24 September 2020Satisfaction of charge 6 in full (2 pages)
24 September 2020Satisfaction of charge 3 in full (2 pages)
24 September 2020Satisfaction of charge 4 in full (1 page)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
22 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 February 2019Appointment of Michael John Woodhall as a secretary on 20 February 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 February 2019Termination of appointment of Jacqueline Parker as a secretary on 20 February 2019 (1 page)
18 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 July 2017Notification of Peter David Whitehouse as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Notification of Michael John Woodhall as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Notification of Michael John Woodhall as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 July 2017Notification of Peter David Whitehouse as a person with significant control on 1 July 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
(6 pages)
27 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 February 2016Director's details changed for Peter David Whitehouse on 22 June 2015 (2 pages)
24 February 2016Director's details changed for Peter David Whitehouse on 22 June 2015 (2 pages)
22 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(5 pages)
22 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD England (1 page)
30 June 2014Register inspection address has been changed from 55 Tower Street Winchester Hampshire SO23 8TD England (1 page)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
28 March 2014Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 28 March 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 55 Tower Street Winchester Hampshire SO23 8TD England on 19 September 2013 (1 page)
25 July 2013Register inspection address has been changed from The Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom (1 page)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
25 July 2013Registered office address changed from 57 Tower Street Winchester Hampshire SO23 8TD England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 57 Tower Street Winchester Hampshire SO23 8TD England on 25 July 2013 (1 page)
25 July 2013Register inspection address has been changed from The Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom (1 page)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 July 2012Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 31 July 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 21 September 2011 (2 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Peter David Whitehouse on 21 June 2010 (2 pages)
13 July 2010Director's details changed for Peter David Whitehouse on 21 June 2010 (2 pages)
13 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
3 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 July 2006Return made up to 21/06/06; full list of members (2 pages)
19 July 2006Return made up to 21/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2005Return made up to 21/06/05; full list of members (3 pages)
7 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 July 2003Return made up to 21/06/03; full list of members (7 pages)
27 July 2003Return made up to 21/06/03; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
30 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 August 2002Return made up to 21/06/02; full list of members (7 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 21/06/01; full list of members (6 pages)
7 July 2001Return made up to 21/06/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 September 2000Registered office changed on 26/09/00 from: lowndes & co 2 london road, horndean waterlooville hampshire PO8 0BZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: lowndes & co 2 london road, horndean waterlooville hampshire PO8 0BZ (1 page)
24 July 2000Return made up to 21/06/00; full list of members (6 pages)
24 July 2000Return made up to 21/06/00; full list of members (6 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Return made up to 21/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 July 1998Return made up to 21/06/98; full list of members (6 pages)
24 July 1998Return made up to 21/06/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Secretary resigned (2 pages)
17 October 1997Secretary resigned (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
30 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 June 1997Return made up to 21/06/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
1 July 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
1 July 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
20 May 1994Memorandum and Articles of Association (11 pages)
20 May 1994Memorandum and Articles of Association (11 pages)