PALOMINO PROPERTIES LIMITED
LONDON CAZA PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N20 0RA

Company number 03705584
Status Liquidation
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 10 November 2016; Liquidators statement of receipts and payments to 10 May 2016; Liquidators statement of receipts and payments to 10 November 2015. The most likely internet sites of PALOMINO PROPERTIES LIMITED are www.palominoproperties.co.uk, and www.palomino-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Palomino Properties Limited is a Private Limited Company. The company registration number is 03705584. Palomino Properties Limited has been working since 01 February 1999. The present status of the company is Liquidation. The registered address of Palomino Properties Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . MATINE DAFTARY, Aisheh Fatemah is a Secretary of the company. MATINE-DAFTARY, Hossein is a Director of the company. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director FARMAN FARMAIAN, Kamran has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MATINE DAFTARY, Aisheh Fatemah
Appointed Date: 25 May 1999

Director
MATINE-DAFTARY, Hossein
Appointed Date: 25 May 1999
65 years old

Resigned Directors

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1999
Appointed Date: 01 February 1999

Director
FARMAN FARMAIAN, Kamran
Resigned: 01 January 2006
Appointed Date: 01 February 2004
61 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 25 May 1999
Appointed Date: 01 February 1999

PALOMINO PROPERTIES LIMITED Events

30 Nov 2016
Liquidators statement of receipts and payments to 10 November 2016
27 May 2016
Liquidators statement of receipts and payments to 10 May 2016
04 Dec 2015
Liquidators statement of receipts and payments to 10 November 2015
08 Jun 2015
Liquidators statement of receipts and payments to 10 May 2015
31 Dec 2014
Liquidators statement of receipts and payments to 10 November 2014
...
... and 57 more events
02 Jun 1999
Director resigned
02 Jun 1999
Secretary resigned
02 Jun 1999
New secretary appointed
02 Jun 1999
New director appointed
01 Feb 1999
Incorporation

PALOMINO PROPERTIES LIMITED Charges

10 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a first floor flat 79 linen gardens london…
21 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 19 September 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 45C westbourne gardens london t/no…
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 3, 81 st quintin avenue london.
26 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor flat 79 st quintin avenue…
8 January 2007
Floating charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets right and revenues of…
24 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 13 February 2007
Persons entitled: Zurich Assurance LTD
Description: All that l/h property situate at and being 122 wigmore…
21 October 2003
Deed of legal charge and floating charge
Delivered: 28 October 2003
Status: Satisfied on 13 February 2007
Persons entitled: Allied Dunbar Assurance PLC
Description: The leasehold property situate at and being 122 wigmore…
26 April 2002
Assignment of rental income
Delivered: 3 May 2002
Status: Satisfied on 13 February 2007
Persons entitled: Dunbar Bank PLC
Description: The rents payable cut of the property known as 122 wigmore…
26 April 2002
Letter of set off
Delivered: 3 May 2002
Status: Satisfied on 13 February 2007
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
26 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 13 February 2007
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
26 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 13 February 2007
Persons entitled: Dunbar Bank PLC
Description: 122 wigmore street in the city of westminster including all…