Manchester
M3 3HF
Director Name | Mr Paul Andrew Bingham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Eastern Avenue Shoreham-By-Sea West Sussex BN43 6PD |
Website | palacedrinks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 462060 |
Telephone region | Brighton |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Paul Bingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,078 |
Cash | £85,379 |
Current Liabilities | £769,710 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 September 2014 | Delivered on: 10 September 2014 Satisfied on: 3 December 2015 Persons entitled: Single Invoice Finance Limited Classification: A registered charge Fully Satisfied |
---|
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Notice of final account prior to dissolution (18 pages) |
7 October 2019 | Progress report in a winding up by the court (15 pages) |
10 October 2018 | Progress report in a winding up by the court (18 pages) |
11 October 2017 | Progress report in a winding up by the court (19 pages) |
11 October 2017 | Progress report in a winding up by the court (19 pages) |
12 August 2016 | Registered office address changed from 1-3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD to 3 Hardman Street Manchester M3 3HF on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from 1-3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD to 3 Hardman Street Manchester M3 3HF on 12 August 2016 (2 pages) |
10 August 2016 | Appointment of a liquidator (1 page) |
10 August 2016 | Appointment of a liquidator (1 page) |
5 July 2016 | Order of court to wind up (2 pages) |
5 July 2016 | Order of court to wind up (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Termination of appointment of Paul Andrew Bingham as a director on 20 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Tanya Ortega as a director on 20 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Paul Andrew Bingham as a director on 20 April 2016 (1 page) |
26 April 2016 | Appointment of Ms Tanya Ortega as a director on 20 April 2016 (2 pages) |
3 December 2015 | Satisfaction of charge 082426880001 in full (1 page) |
3 December 2015 | Satisfaction of charge 082426880001 in full (1 page) |
4 November 2015 | Compulsory strike-off action has been suspended (1 page) |
4 November 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
10 September 2014 | Registration of charge 082426880001, created on 10 September 2014 (11 pages) |
10 September 2014 | Registration of charge 082426880001, created on 10 September 2014 (11 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|