PALAMOUN ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 04258639
Status Liquidation
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 1 College Hill London EC4R 2RA to Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 13 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PALAMOUN ESTATES LIMITED are www.palamounestates.co.uk, and www.palamoun-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palamoun Estates Limited is a Private Limited Company. The company registration number is 04258639. Palamoun Estates Limited has been working since 25 July 2001. The present status of the company is Liquidation. The registered address of Palamoun Estates Limited is Cumberland House 15 17 Cumberland Place Southampton Hampshire So15 2bg. . HEARD, William John is a Secretary of the company. HEARD, Laura Ann is a Director of the company. HEARD, William John is a Director of the company. RIEVELEY, Emily Patricia is a Director of the company. Secretary HEARD, Laura Ann has been resigned. Secretary JENNINGS, Susan Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIES, Simon Nicholas John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEARD, Edward George William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEARD, William John
Appointed Date: 07 August 2002

Director
HEARD, Laura Ann
Appointed Date: 05 August 2001
73 years old

Director
HEARD, William John
Appointed Date: 05 August 2001
73 years old

Director
RIEVELEY, Emily Patricia
Appointed Date: 07 August 2002
45 years old

Resigned Directors

Secretary
HEARD, Laura Ann
Resigned: 07 August 2002
Appointed Date: 05 August 2001

Secretary
JENNINGS, Susan Anne
Resigned: 05 August 2001
Appointed Date: 25 July 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
DAVIES, Simon Nicholas John
Resigned: 05 August 2001
Appointed Date: 25 July 2001
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
HEARD, Edward George William
Resigned: 21 December 2016
Appointed Date: 30 March 2009
42 years old

PALAMOUN ESTATES LIMITED Events

13 Jan 2017
Registered office address changed from 1 College Hill London EC4R 2RA to Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on 13 January 2017
11 Jan 2017
Declaration of solvency
11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-23

22 Dec 2016
Termination of appointment of Edward George William Heard as a director on 21 December 2016
...
... and 69 more events
30 Jul 2001
Secretary resigned
30 Jul 2001
Director resigned
30 Jul 2001
New director appointed
30 Jul 2001
New secretary appointed
25 Jul 2001
Incorporation

PALAMOUN ESTATES LIMITED Charges

21 December 2004
Charge over credit balances
Delivered: 24 December 2004
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: Charge over deposit by the company whereby the company…
3 March 2004
Deed of legal mortgage
Delivered: 6 March 2004
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: The property k/a 1-3 college hill, london, t/n LN235671 and…
8 May 2003
A deed of mortgage debenture
Delivered: 15 May 2003
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
A deed of legal mortgage
Delivered: 15 May 2003
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: The property k/a 1-3 college hill, london, t/n LN235671 and…