Background WavePink WaveYellow Wave

PALLETWAYS FINANCE LIMITED (05162456)

PALLETWAYS FINANCE LIMITED (05162456) is a dissolved UK company. incorporated on 24 June 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. PALLETWAYS FINANCE LIMITED has been registered for 21 years. Current directors include CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, STERK, Michael.

Company Number
05162456
Status
dissolved
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CATES-WALTERS, Christopher James, MEADOWS, Simon Nicholas, STERK, Michael
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETWAYS FINANCE LIMITED

PALLETWAYS FINANCE LIMITED is an dissolved company incorporated on 24 June 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. PALLETWAYS FINANCE LIMITED was registered 21 years ago.(SIC: 49410, 52103)

Status

dissolved

Active since 21 years ago

Company No

05162456

LTD Company

Age

21 Years

Incorporated 24 June 2004

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 17 July 2021 (4 years ago)
Submitted on 19 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1134 LIMITED
From: 24 June 2004To: 22 July 2004
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: 24 June 2004To: 12 July 2022
Timeline

23 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 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
Funding Round
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CATES-WALTERS, Christopher James

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

MEADOWS, Simon Nicholas

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

STERK, Michael

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

HUNDLEBY, Susan Jane

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

REYNOLDS, Andrew David Finch

Resigned
Wood End Lane, LichfieldWS13 8NE
Secretary
Appointed 01 Oct 2013
Resigned 05 Jul 2016

WILSON, James

Resigned
The Coombes, Market HarboroughLE16 9TZ
Secretary
Appointed 22 Jul 2004
Resigned 01 Oct 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 24 Jun 2004
Resigned 22 Jul 2004

HIBBERT, Craig Stuart

Resigned
Wood End Lane, LichfieldWS13 8NE
Born February 1961
Director
Appointed 22 Jul 2004
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 22 Jul 2004
Resigned 29 Apr 2005

MYATT, Richard Geoffrey

Resigned
Wood End Lane, 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 21 Sept 2016
Resigned 31 Mar 2022

REYNOLDS, Andrew David Finch

Resigned
Wood End Lane, LichfieldWS13 8NE
Born October 1962
Director
Appointed 31 Jul 2013
Resigned 18 Oct 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
Wood End Lane, LichfieldWS13 8NE
Born March 1952
Director
Appointed 22 Jul 2004
Resigned 01 Jul 2019

ZUBIALDE, Luis

Resigned
Wood End Lane, LichfieldWS13 8NE
Born August 1967
Director
Appointed 21 Sept 2016
Resigned 18 Jul 2019

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Jun 2004
Resigned 22 Jul 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 24 Jun 2004
Resigned 22 Jul 2004

Persons with significant control

1

Fradley Distribution Park, Wood End Lane, LichfieldWS13 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Liquidation
21 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 November 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
31 August 2022
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 July 2022
600600
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
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
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
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
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
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 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
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
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment 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
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
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
16 July 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
17 July 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
353353
Legacy
22 July 2009
190190
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
122122
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
225Change of Accounting Reference Date
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2004
NEWINCIncorporation