Company NamePalcon Services Limited
Company StatusDissolved
Company Number04817763
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Wall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFramewood Manor
Framewood Road
Falmor
Bucks
SL2 4QR
Director NameSean Bussley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Elm Road
Shipton On Sour
Warwickshire
CV36 4FA
Secretary NameMrs Dorothy Wall
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressFramewood Manor
Framewood Road
Fulmer
Buckinghamshire
SL2 4QR
Director NameDennis Forbes Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 16 April 2010)
RoleSales Management
Correspondence Address12 Hill View Lane
Boars Hill
Oxford
Oxfordshire
OX1 5JT
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

1 at £1Berkeley Controls Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 510 (1 page)
9 May 2013Section 510 (1 page)
18 February 2013Full accounts made up to 31 December 2011 (11 pages)
18 February 2013Full accounts made up to 31 December 2011 (11 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
25 March 2011Section 519 (1 page)
25 March 2011Section 519 (1 page)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
16 July 2010Appointment of James Stuart Lawrie as a director (3 pages)
16 July 2010Appointment of James Stuart Lawrie as a director (3 pages)
6 July 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
6 July 2010Termination of appointment of Dennis Forbes Smith as a director (2 pages)
6 July 2010Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages)
6 July 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
6 July 2010Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages)
6 July 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
6 July 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
6 July 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
6 July 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
6 July 2010Termination of appointment of Dennis Forbes Smith as a director (2 pages)
6 July 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
6 July 2010Registered office address changed from Tudor House, 649 London Road High Wycombe Bucks HP11 1EZ on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
18 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2009Full accounts made up to 30 April 2009 (12 pages)
9 October 2009Full accounts made up to 30 April 2009 (12 pages)
25 September 2009Return made up to 02/07/09; full list of members (3 pages)
25 September 2009Secretary's change of particulars / dorothy wall / 16/08/2009 (2 pages)
25 September 2009Secretary's change of particulars / dorothy wall / 16/08/2009 (2 pages)
25 September 2009Return made up to 02/07/09; full list of members (3 pages)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
19 November 2008Return made up to 02/07/08; full list of members (3 pages)
19 November 2008Return made up to 02/07/08; full list of members (3 pages)
17 June 2008Full accounts made up to 31 October 2007 (12 pages)
17 June 2008Full accounts made up to 31 October 2007 (12 pages)
9 August 2007Return made up to 02/07/07; full list of members (2 pages)
9 August 2007Return made up to 02/07/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 October 2006 (12 pages)
11 June 2007Full accounts made up to 31 October 2006 (12 pages)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
4 September 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
5 June 2006Full accounts made up to 31 October 2005 (11 pages)
5 June 2006Full accounts made up to 31 October 2005 (11 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Return made up to 02/07/05; full list of members (2 pages)
20 December 2005Return made up to 02/07/05; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
8 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 March 2005Company name changed berkeley property investments li mited\certificate issued on 03/03/05 (3 pages)
3 March 2005Company name changed berkeley property investments li mited\certificate issued on 03/03/05 (3 pages)
12 November 2004Company name changed roberts fm LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed roberts fm LIMITED\certificate issued on 12/11/04 (2 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
20 August 2004Return made up to 02/07/04; full list of members (7 pages)
23 July 2004Company name changed berkeley controls (south west) l imited\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed berkeley controls (south west) l imited\certificate issued on 23/07/04 (2 pages)
23 January 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 January 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
31 July 2003Company name changed raydor LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed raydor LIMITED\certificate issued on 31/07/03 (2 pages)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
2 July 2003Incorporation (30 pages)
2 July 2003Director resigned (1 page)
2 July 2003Incorporation (30 pages)