Company NamePalace Lamp Company Limited
DirectorDuncan Anthony White
Company StatusActive
Company Number00349444
CategoryPrivate Limited Company
Incorporation Date10 February 1939(84 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Duncan Anthony White
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(59 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Atwood Road
Didsbury
Manchester
M20 6TD
Secretary NameMr Duncan Anthony White
NationalityBritish
StatusCurrent
Appointed15 January 1999(59 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Atwood Road
Didsbury
Manchester
M20 6TD
Secretary NameDr Catherine White
NationalityBritish
StatusCurrent
Appointed12 December 2002(63 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address24 Atwood Road
Didsbury
Manchester
M20 6TD
Director NameJohn Gordon Whitlow
Date of BirthAugust 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1972(33 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 22 January 1999)
RoleElectrical Wholesaler
Correspondence AddressBrenhinlle Fawr
Llandegla
Wrexham
Clwyd
LL11 3AT
Wales
Director NameMr John Fauvin Ross
Date of BirthOctober 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1975(36 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 22 January 1999)
RoleElectrical Wholesaler
Correspondence Address42 Beechwood Drive
Formby
Merseyside
L37 2DW
Secretary NameMr John Fauvin Ross
NationalityBritish
StatusResigned
Appointed22 December 1991(52 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 1999)
RoleCompany Director
Correspondence Address42 Beechwood Drive
Formby
Merseyside
L37 2DW
Director NameTerence Gerard Nolan
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address126 Ravens Meols Lane
Liverpool
L37 4DQ

Contact

Telephone0161 9279295
Telephone regionManchester

Location

Registered AddressBridgwater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£158,604
Current Liabilities£188,052

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 December 2022 (3 months, 1 week ago)
Next Return Due5 January 2024 (9 months, 1 week from now)

Charges

25 January 1999Delivered on: 27 January 1999
Persons entitled: Midland Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1998Delivered on: 7 October 1998
Persons entitled: Midland Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 July 1973Delivered on: 30 November 1973
Satisfied on: 28 June 1997
Persons entitled: The Parcels & General Assurances Association LTD

Classification: Legal charge registered to an under of court dated 19/11/73
Secured details: £9,400.
Particulars: 69 seel street and 70 and 70A fleet street, liverpool.
Fully Satisfied
19 April 1973Delivered on: 2 May 1973
Satisfied on: 2 February 1999
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 the companys estate in all freehold and leasehold properties a floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital see doc 58 for details.
Fully Satisfied

Filing History

30 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2020Registered office address changed from 101 Manchester Rd Altrincham Greater Manchester WA14 4RL to Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 25 November 2020 (1 page)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(4 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: unit 4 summers road brunswick business park liverpool L3 4BL (1 page)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: unit 4 summers road brunswick business park liverpool L3 4BL (1 page)
11 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2007Return made up to 22/12/06; full list of members (8 pages)
16 January 2007Return made up to 22/12/06; full list of members (8 pages)
6 February 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2006Return made up to 22/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 December 2004Return made up to 22/12/04; full list of members (8 pages)
10 December 2004Return made up to 22/12/04; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 December 2003Return made up to 22/12/03; full list of members (8 pages)
12 December 2003Return made up to 22/12/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 22/12/02; full list of members (7 pages)
14 January 2003New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
10 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
4 December 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
16 November 2001Return made up to 22/12/00; full list of members (6 pages)
16 November 2001Return made up to 22/12/00; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 69 seel street liverpool L1 4BD (1 page)
9 November 2001Registered office changed on 09/11/01 from: 69 seel street liverpool L1 4BD (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
27 September 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
9 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
7 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 April 1999Return made up to 22/12/98; no change of members (4 pages)
17 April 1999Return made up to 22/12/98; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 28 February 1998 (8 pages)
25 March 1999Accounts for a small company made up to 28 February 1998 (8 pages)
5 March 1999Registered office changed on 05/03/99 from: 71 seel street liverpool L1 6BD (1 page)
5 March 1999Registered office changed on 05/03/99 from: 71 seel street liverpool L1 6BD (1 page)
16 February 1999Declaration of assistance for shares acquisition (4 pages)
16 February 1999Declaration of assistance for shares acquisition (4 pages)
12 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 February 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 December 1998Accounts for a small company made up to 28 February 1997 (9 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
8 May 1998Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1998Accounts for a small company made up to 31 March 1996 (7 pages)
13 February 1998Return made up to 22/12/97; full list of members (6 pages)
13 February 1998Return made up to 22/12/97; full list of members (6 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Return made up to 22/12/96; no change of members (4 pages)
16 April 1997Return made up to 22/12/96; no change of members (4 pages)
25 February 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
25 February 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
16 February 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)