Background WavePink WaveYellow Wave

PALLETWAYS HOLDINGS LIMITED (04373751)

PALLETWAYS HOLDINGS LIMITED (04373751) is a dissolved UK company. incorporated on 14 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PALLETWAYS HOLDINGS LIMITED has been registered for 24 years. Current directors include CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, STERK, Michael.

Company Number
04373751
Status
dissolved
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, STERK, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETWAYS HOLDINGS LIMITED

PALLETWAYS HOLDINGS LIMITED is an dissolved company incorporated on 14 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PALLETWAYS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04373751

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 9 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 February 2022 (4 years ago)
Submitted on 22 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

INGLEBY (1482) LIMITED
From: 14 February 2002To: 23 April 2002
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE
From: 14 February 2002To: 20 July 2022
Timeline

21 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Funding Round
Dec 13
Loan Cleared
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Capital Update
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CATES-WALTERS, Christopher James

Active
319 Ballards Lane, LondonN12 8LY
Born February 1979
Director
Appointed 31 Mar 2022

MEADOWS, Simon Nicholas

Active
319 Ballards Lane, LondonN12 8LY
Born November 1972
Director
Appointed 01 Jul 2019

STERK, Michael

Active
319 Ballards Lane, LondonN12 8LY
Born September 1964
Director
Appointed 01 Jul 2019

HALLIDAY, Martin John

Resigned
7 Arborfields Close, KenilworthCV8 2RY
Secretary
Appointed 11 Oct 2002
Resigned 27 Jul 2004

HUNDLEBY, Susan Jane

Resigned
The Old Smithy, Sutton ColdfieldB76 0BW
Secretary
Appointed 11 Apr 2005
Resigned 21 Jan 2013

MATURI, Julian

Resigned
19 Whiston Vale, RotherhamS60 4JJ
Secretary
Appointed 25 Apr 2002
Resigned 11 Oct 2002

REYNOLDS, Andrew David Finch

Resigned
Fradley Distribution Park, Fradley Park LichfieldWS13 8NE
Secretary
Appointed 01 Oct 2013
Resigned 05 Jul 2016

WILSON, James

Resigned
The Coombes, Market HarboroughLE16 9TZ
Secretary
Appointed 27 Jul 2004
Resigned 01 Oct 2013

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 25 Apr 2002

ASHTON, Peter David

Resigned
Fairhaven, YorkYO43 3QB
Born May 1952
Director
Appointed 25 Apr 2002
Resigned 27 Jul 2004

HALLIDAY, Martin John

Resigned
7 Arborfields Close, KenilworthCV8 2RY
Born February 1960
Director
Appointed 11 Oct 2002
Resigned 27 Jul 2004

HEANEY, Paul Christopher

Resigned
45 Levetts Fields, LichfieldWS13 6HY
Born February 1961
Director
Appointed 25 Apr 2002
Resigned 27 Jul 2004

HIBBERT, Craig Stuart

Resigned
Fradley Distribution Park, Fradley Park LichfieldWS13 8NE
Born February 1961
Director
Appointed 27 Jul 2002
Resigned 30 Aug 2016

HUNDLEBY, Susan Jane

Resigned
The Old Smithy, Sutton ColdfieldB76 0BW
Born October 1962
Director
Appointed 11 Apr 2005
Resigned 21 Jan 2013

HYATT, Jonathan Wade

Resigned
10 Newport Road, StaffordST21 6BG
Born June 1957
Director
Appointed 27 Jul 2004
Resigned 29 Apr 2005

MATURI, Julian

Resigned
19 Whiston Vale, RotherhamS60 4JJ
Born July 1959
Director
Appointed 25 Apr 2002
Resigned 27 Jul 2004

MYATT, Richard Geoffrey

Resigned
Fradley Distribution Park, Fradley Park LichfieldWS13 8NE
Born December 1971
Director
Appointed 11 Aug 2017
Resigned 01 Jul 2019

OLSSON, Thomas

Resigned
Wood End Lane, LichfieldWS13 8NE
Born November 1969
Director
Appointed 15 Sept 2016
Resigned 31 Mar 2022

REYNOLDS, Andrew David Finch

Resigned
Wood End Lane, LichfieldWS13 8NE
Born October 1962
Director
Appointed 15 Sept 2016
Resigned 15 Sept 2016

REYNOLDS, Andrew David Finch

Resigned
Fradley Distribution Park, Fradley Park LichfieldWS13 8NE
Born October 1962
Director
Appointed 31 Jul 2013
Resigned 15 Sept 2016

TURNER, Andrew John

Resigned
Flax House, Leamington SpaCV33 9LD
Born October 1955
Director
Appointed 14 Apr 2007
Resigned 31 Jul 2013

WILSON, James

Resigned
Fradley Distribution Park, Fradley Park LichfieldWS13 8NE
Born March 1952
Director
Appointed 27 Jul 2004
Resigned 01 Jul 2019

ZUBIALDE, Luis

Resigned
Wood End Lane, LichfieldWS13 8NE
Born August 1967
Director
Appointed 15 Sept 2016
Resigned 18 Jul 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 14 Feb 2002
Resigned 25 Apr 2002

Persons with significant control

1

Fradley Distribution Park, Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
20 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
1 September 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Resolution
20 July 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
20 July 2022
600600
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Resolution
21 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Resolution
20 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Legacy
6 December 2004
122122
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
88(2)R88(2)R
Auditors Resignation Company
24 August 2004
AUDAUD
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
155(6)a155(6)a
Legacy
5 August 2004
155(6)b155(6)b
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
288cChange of Particulars
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
88(2)R88(2)R
Legacy
8 September 2002
288cChange of Particulars
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 May 2002
123Notice of Increase in Nominal Capital
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2002
NEWINCIncorporation