Company NamePalm Mason Limited
Company StatusDissolved
Company Number06878296
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameCharmpool Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stephen Peter Mason
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 06 June 2023)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Square
Tunbridge Wells
Kent
TN1 2NF
Director NameMr Alexander Headley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE
Director NameMr Benjamin Charles Town
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.palmmason.com
Email address[email protected]
Telephone020 78704026
Telephone regionLondon

Location

Registered Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£194,583
Cash£45,018
Current Liabilities£1,581,270

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 May 2016Delivered on: 19 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 February 2010Delivered on: 12 February 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 April 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 November 2018Satisfaction of charge 068782960004 in full (4 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12,000
(6 pages)
2 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12,000
(6 pages)
19 May 2016Registration of charge 068782960005, created on 19 May 2016 (13 pages)
19 May 2016Registration of charge 068782960005, created on 19 May 2016 (13 pages)
12 May 2016Satisfaction of charge 068782960002 in full (4 pages)
12 May 2016Satisfaction of charge 068782960002 in full (4 pages)
1 April 2016Registration of charge 068782960004, created on 1 April 2016 (26 pages)
1 April 2016Registration of charge 068782960004, created on 1 April 2016 (26 pages)
30 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 March 2016Registration of charge 068782960003, created on 3 March 2016 (23 pages)
7 March 2016Registration of charge 068782960003, created on 3 March 2016 (23 pages)
1 February 2016Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12,000
(6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12,000
(6 pages)
16 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
16 September 2014All of the property or undertaking has been released from charge 1 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 12,000
(6 pages)
25 October 2013Registration of charge 068782960002 (24 pages)
25 October 2013Registration of charge 068782960002 (24 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 May 2013Director's details changed for Benjamin Town on 1 January 2013 (2 pages)
7 May 2013Director's details changed for Benjamin Town on 1 January 2013 (2 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
7 May 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
7 May 2013Director's details changed for Benjamin Town on 1 January 2013 (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 February 2013Registered office address changed from 16 John Street Tunbridge Wells Kent TN4 9RU on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 16 John Street Tunbridge Wells Kent TN4 9RU on 19 February 2013 (1 page)
20 July 2012Change of share class name or designation (1 page)
20 July 2012Change of share class name or designation (1 page)
25 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
14 May 2012Full accounts made up to 30 September 2011 (13 pages)
14 May 2012Full accounts made up to 30 September 2011 (13 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Ben Town on 24 February 2011 (3 pages)
7 March 2011Director's details changed for Ben Town on 24 February 2011 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
29 September 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
9 July 2009Director appointed stephen peter mason (3 pages)
9 July 2009Director appointed stephen peter mason (3 pages)
7 July 2009Ad 08/06/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
7 July 2009Ad 08/06/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
7 July 2009Director appointed ben town (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 17 city business centre lower road london SE16 2XB (1 page)
7 July 2009Director appointed alexander headley (2 pages)
7 July 2009Director appointed alexander headley (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 17 city business centre lower road london SE16 2XB (1 page)
7 July 2009Director appointed ben town (2 pages)
30 June 2009Company name changed charmpool LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed charmpool LIMITED\certificate issued on 01/07/09 (2 pages)
8 June 2009Appointment terminated director john o'donnell (1 page)
8 June 2009Appointment terminated director john o'donnell (1 page)
8 June 2009Appointment terminated secretary jpcors LIMITED (1 page)
8 June 2009Appointment terminated secretary jpcors LIMITED (1 page)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)