PALMA TOPCO LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 5EP

Company number 10061567
Status Active
Incorporation Date 14 March 2016
Company Type Private Limited Company
Address SITE 3, FURNACE ROAD, ILKESTON, ENGLAND, DE7 5EP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of capital following an allotment of shares on 28 November 2016 GBP 2,045.71 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES13 ‐ 1 ordinary share of £1 be subdivided and redesignated into 100 a ordinary shares of £0.01 eachcompany authorised to enter into facility agreement debenture intercreditor agreement ditectors cert and assignment 15/07/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PALMA TOPCO LIMITED are www.palmatopco.co.uk, and www.palma-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Palma Topco Limited is a Private Limited Company. The company registration number is 10061567. Palma Topco Limited has been working since 14 March 2016. The present status of the company is Active. The registered address of Palma Topco Limited is Site 3 Furnace Road Ilkeston England De7 5ep. . BERRY, Grant Rostron is a Director of the company. COATES, Donald William is a Director of the company. HAMPTON, Stephen Raymond is a Director of the company. MCWALTER, Alan James is a Director of the company. STEVENS, Karl Ivor is a Director of the company. WILDSMITH, Benjamin is a Director of the company. Director HOLIFIELD, Nigel George has been resigned. Director RASTRICK, John Simon has been resigned. Director ROWLEY, Thomas James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BERRY, Grant Rostron
Appointed Date: 15 July 2016
59 years old

Director
COATES, Donald William
Appointed Date: 15 July 2016
64 years old

Director
HAMPTON, Stephen Raymond
Appointed Date: 15 July 2016
76 years old

Director
MCWALTER, Alan James
Appointed Date: 15 July 2016
72 years old

Director
STEVENS, Karl Ivor
Appointed Date: 15 July 2016
69 years old

Director
WILDSMITH, Benjamin
Appointed Date: 15 July 2016
46 years old

Resigned Directors

Director
HOLIFIELD, Nigel George
Resigned: 15 July 2016
Appointed Date: 15 July 2016
66 years old

Director
RASTRICK, John Simon
Resigned: 15 July 2016
Appointed Date: 07 July 2016
53 years old

Director
ROWLEY, Thomas James
Resigned: 15 July 2016
Appointed Date: 14 March 2016
48 years old

Persons With Significant Control

Northedge Capital 11 Gp Llp
Notified on: 15 July 2016
Nature of control: Has significant influence or control

PALMA TOPCO LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Jan 2017
Statement of capital following an allotment of shares on 28 November 2016
  • GBP 2,045.71

20 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ordinary share of £1 be subdivided and redesignated into 100 a ordinary shares of £0.01 eachcompany authorised to enter into facility agreement debenture intercreditor agreement ditectors cert and assignment 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Nov 2016
Registered office address changed from C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire United Kingdom to Site 3 Furnace Road Ilkeston DE7 5EP on 9 November 2016
20 Sep 2016
Registered office address changed from 6th Floor Vantage Point, Hardman Street Spinningfields Manchester M3 3HF United Kingdom to C/O Belfield Furnishings Limited Site 3 Furnace Road Ilkeston Derbyshire on 20 September 2016
...
... and 16 more events
27 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div & facilities agreement 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jul 2016
Registration of charge 100615670002, created on 15 July 2016
21 Jul 2016
Registration of charge 100615670001, created on 15 July 2016
13 Jul 2016
Appointment of Mr John Simon Rastrick as a director on 7 July 2016
14 Mar 2016
Incorporation
Statement of capital on 2016-03-14
  • GBP 1

PALMA TOPCO LIMITED Charges

29 July 2016
Charge code 1006 1567 0003
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
15 July 2016
Charge code 1006 1567 0002
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Contains fixed charge…
15 July 2016
Charge code 1006 1567 0001
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…