PALL MALL PRODUCTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 06493975
Status Liquidation
Incorporation Date 5 February 2008
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13 . The most likely internet sites of PALL MALL PRODUCTS LIMITED are www.pallmallproducts.co.uk, and www.pall-mall-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Pall Mall Products Limited is a Private Limited Company. The company registration number is 06493975. Pall Mall Products Limited has been working since 05 February 2008. The present status of the company is Liquidation. The registered address of Pall Mall Products Limited is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . ELLIS, Jean Mckay is a Secretary of the company. CHITTAH, Santosh Bhaskaran is a Director of the company. NEWNS, Paul is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Secretary EASTWOOD, Janet has been resigned. Secretary PARMLEY, David George has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director DSG DIRECTORS LIMITED has been resigned. Director EZEH, Christopher, Chief has been resigned. Director PARMLEY, David George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ELLIS, Jean Mckay
Appointed Date: 24 June 2014

Director
CHITTAH, Santosh Bhaskaran
Appointed Date: 01 June 2010
56 years old

Director
NEWNS, Paul
Appointed Date: 21 July 2008
78 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 05 February 2008

Secretary
EASTWOOD, Janet
Resigned: 12 July 2013
Appointed Date: 02 July 2013

Secretary
PARMLEY, David George
Resigned: 08 June 2011
Appointed Date: 21 July 2008

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 05 February 2008
Appointed Date: 05 February 2008

Nominee Director
AVIS, Christine Susan
Resigned: 05 February 2008
Appointed Date: 05 February 2008
61 years old

Director
DSG DIRECTORS LIMITED
Resigned: 21 July 2008
Appointed Date: 05 February 2008

Director
EZEH, Christopher, Chief
Resigned: 07 June 2011
Appointed Date: 21 July 2008
82 years old

Director
PARMLEY, David George
Resigned: 08 June 2011
Appointed Date: 21 July 2008
74 years old

PALL MALL PRODUCTS LIMITED Events

16 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2017
Appointment of a voluntary liquidator
26 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13

26 Jan 2017
Statement of affairs with form 4.19
14 Dec 2016
Registered office address changed from Unit 5 Morpeth Wharf Twelve Quays Birkenhead Merseyside CH41 1LF to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 14 December 2016
...
... and 42 more events
07 Feb 2008
Director resigned
07 Feb 2008
Secretary resigned
07 Feb 2008
New secretary appointed
07 Feb 2008
New director appointed
05 Feb 2008
Incorporation

PALL MALL PRODUCTS LIMITED Charges

20 May 2011
Fixed charge on purchased debts which fail to vest
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 May 2011
Floating charge (all assets)
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
13 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…