Company NamePalmer (U.K.) Limited
Company StatusDissolved
Company Number01565731
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)
Previous NamesGretnafame Limited and P.P.I. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Roberta Palmer Body
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2668 East Main Street
Douglassville
Pennsylvania
19518
Director NameKevin Palmer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2001(20 years after company formation)
Appointment Duration20 years, 4 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address407 West Butler Pike
Ambler
Pennsylvania 19002
United States
Director NameMr Alfred Yates Barlow
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address54 Palace Road
Birkdale
Southport
Merseyside
PR8 2BE
Director NameDouglas Arthur Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration15 years (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressMayfield North Lodge
Chester Le Street
County Durham
DH3 4AZ
Director NameMr Bruce Bernhard Palmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration17 years (resigned 05 May 2009)
RoleCompany Director
Correspondence AddressPO Box 145
Gwynedd Valley
Pennsylvania 19437
Foreign
Director NameRoberta Comly Palmer
Date of BirthJuly 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address105 Cedar Crossing
Meadowood Retirement Community
Lansdale
Pennsylvania 19446
United States
Director NameMr Wayne Lawrence Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address1319 Townshipline Road
Gwynedd Valley
Pennsylvania 19437
Foreign
Director NameStephen Thomas Palmer Iii
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration17 years (resigned 05 May 2009)
RoleCompany Director
Correspondence Address1030 Rosewood Drive
Blue Bell
Pennsylvania
19422
Director NameMr Stephen Thomas Palmer Jr
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address305 Williams Avenue
Fort Washington
Pennsylvania 19034
Foreign
Director NameFrancis Patrick Parkes
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address90 Lindsay Road
Buderim
Queensland
4556
Secretary NameDouglas Arthur Brown
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration15 years (resigned 18 April 2007)
RoleCompany Director
Correspondence AddressMayfield North Lodge
Chester Le Street
County Durham
DH3 4AZ

Contact

Websitepalmerint.com

Location

Registered AddressUnit Bt 6019
Tofts Farm Industrial Estate
Brenda Road Hartlepool
Cleveland
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

550k at £1Palmer International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,145,739
Cash£334,244
Current Liabilities£180,550

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 August 2008Delivered on: 13 August 2008
Satisfied on: 21 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a site BT60/9, tofts farm industrial estate, brenda road, hartlepool t/no CE60103 by way of a fixed charge all estates and interests, see image for full details.
Fully Satisfied
26 June 2008Delivered on: 2 July 2008
Satisfied on: 21 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 1989Delivered on: 26 September 1989
Satisfied on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bt 60/9 tofts farm estate hartlepool cleveland.
Fully Satisfied
18 July 1988Delivered on: 26 July 1988
Satisfied on: 30 January 2003
Persons entitled: Barclays 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.
Fully Satisfied
3 March 1982Delivered on: 6 March 1982
Satisfied on: 2 September 1989
Persons entitled: I.C.F.C. LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 March 1982Delivered on: 6 March 1982
Satisfied on: 2 September 1989
Persons entitled: I.C.F.C. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on l/h site no. B.T. 60/9 tofts farm estate, brenda road, hartlepool, cleveland.
Fully Satisfied
24 November 2000Delivered on: 30 November 2000
Persons entitled: Lloyds Tsb 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
24 November 2000Delivered on: 30 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as unit BT60/9, tofts farm industrial estate, brenda road, hartlepool t/no: CE60103. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2021Satisfaction of charge 6 in full (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (1 page)
13 May 2020Satisfaction of charge 5 in full (2 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 July 2017Notification of Kevin Palmer as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kevin Palmer as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Roberta Palmer Body as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Roberta Palmer Body as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 550,000
(4 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 550,000
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 550,000
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 550,000
(4 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 550,000
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 550,000
(4 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 February 2014Satisfaction of charge 7 in full (1 page)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 7 in full (1 page)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Kevin Palmer on 14 April 2012 (2 pages)
17 April 2013Director's details changed for Kevin Palmer on 14 April 2012 (2 pages)
17 April 2013Director's details changed for Kevin Palmer on 14 April 2012 (2 pages)
17 April 2013Director's details changed for Kevin Palmer on 14 April 2012 (2 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Director's details changed for Roberta Palmer Body on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Roberta Palmer Body on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Palmer on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Palmer on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Bruce Palmer as a director (1 page)
5 May 2010Termination of appointment of Bruce Palmer as a director (1 page)
5 May 2010Termination of appointment of Stephen Palmer Iii as a director (1 page)
5 May 2010Termination of appointment of Stephen Palmer Iii as a director (1 page)
24 February 2010Termination of appointment of Stephen Palmer Jr as a director (1 page)
24 February 2010Termination of appointment of Stephen Palmer Jr as a director (1 page)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 13/04/09; full list of members (4 pages)
13 May 2009Return made up to 13/04/09; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 May 2008Return made up to 13/04/08; full list of members (4 pages)
9 May 2008Return made up to 13/04/08; full list of members (4 pages)
22 January 2008Auditor's resignation (1 page)
22 January 2008Auditor's resignation (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Return made up to 13/04/06; full list of members (9 pages)
11 May 2006Return made up to 13/04/06; full list of members (9 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 13/04/05; full list of members (9 pages)
3 May 2005Return made up to 13/04/05; full list of members (9 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
15 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Full accounts made up to 31 December 2002 (16 pages)
1 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
29 April 2002Return made up to 13/04/02; full list of members (8 pages)
29 April 2002Return made up to 13/04/02; full list of members (8 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
9 May 2001Return made up to 13/04/01; full list of members (9 pages)
9 May 2001Return made up to 13/04/01; full list of members (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (5 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
15 May 2000Return made up to 13/04/00; full list of members (9 pages)
15 May 2000Return made up to 13/04/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
12 May 1999Return made up to 13/04/99; full list of members (8 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
26 March 1999Full accounts made up to 31 December 1998 (15 pages)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Full accounts made up to 31 December 1996 (18 pages)
12 May 1997Full accounts made up to 31 December 1996 (18 pages)
13 August 1996Company name changed P.P.I. LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed P.P.I. LIMITED\certificate issued on 14/08/96 (2 pages)
17 April 1996Return made up to 13/04/96; no change of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
17 April 1996Return made up to 13/04/96; no change of members (6 pages)
17 April 1996Full accounts made up to 31 December 1995 (19 pages)
20 April 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
2 May 1991Full accounts made up to 31 December 1990 (17 pages)
2 May 1991Full accounts made up to 31 December 1990 (17 pages)
6 August 1990Full accounts made up to 31 December 1989 (13 pages)
6 August 1990Full accounts made up to 31 December 1989 (13 pages)
15 August 1986Full accounts made up to 31 March 1986 (13 pages)
15 August 1986Full accounts made up to 31 March 1986 (13 pages)
12 April 1985Accounts made up to 31 March 1984 (12 pages)
12 April 1985Accounts made up to 31 March 1984 (12 pages)
23 December 1981Memorandum and Articles of Association (12 pages)
23 December 1981Memorandum and Articles of Association (12 pages)