Company NamePalio (No 10) Limited
Company StatusDissolved
Company Number07566807
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 22 October 2019)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2019(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameJennifer McKay
StatusClosed
Appointed29 April 2019(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 22 October 2019)
RoleCompany Director
Correspondence Address5th Floor Watling House
33 Cannon Street
London
EC4M 5SB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed29 April 2019(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 22 October 2019)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMichael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed06 April 2011(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50k at £1Jlif (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,719,000
Net Worth£6,570,000
Current Liabilities£249,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (4 pages)
18 July 2019Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages)
18 July 2019Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages)
30 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 April 2019Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages)
29 April 2019Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page)
29 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 December 2016 (24 pages)
17 November 2017Full accounts made up to 31 December 2016 (24 pages)
15 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
15 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
29 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(4 pages)
18 December 2014Solvency Statement dated 04/12/14 (1 page)
18 December 2014Solvency Statement dated 04/12/14 (1 page)
18 December 2014Statement of capital on 18 December 2014
  • GBP 50,000
(4 pages)
18 December 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2014
(1 page)
18 December 2014Statement by Directors (1 page)
18 December 2014Statement by Directors (1 page)
18 December 2014Statement of capital on 18 December 2014
  • GBP 50,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(5 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 50,000
(5 pages)
3 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 May 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (14 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 25/04/2012
(6 pages)
8 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 25/04/2012
(6 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Andrew Gilbert Charlesworth on 16 March 2012 (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Andrew Gilbert Charlesworth on 16 March 2012 (2 pages)
19 January 2012Secretary's details changed for Roger Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Miller on 12 January 2012 (3 pages)
10 January 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 50,001
  • ANNOTATION A second filed SH01 was registered on 08/08/2012
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 50,001
  • ANNOTATION A second filed SH01 was registered on 08/08/2012
(5 pages)
9 November 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages)
9 November 2011Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011 (3 pages)
13 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
13 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 April 2011Appointment of David Bruce Marshall as a director (3 pages)
12 April 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 April 2011Termination of appointment of Michael Seymour as a director (2 pages)
12 April 2011Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages)
12 April 2011Appointment of David Bruce Marshall as a director (3 pages)
12 April 2011Appointment of Roger Miller as a secretary (3 pages)
12 April 2011Termination of appointment of Loviting Limited as a director (2 pages)
12 April 2011Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages)
12 April 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 April 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Michael Seymour as a director (2 pages)
12 April 2011Termination of appointment of Loviting Limited as a director (2 pages)
12 April 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
12 April 2011Appointment of Roger Miller as a secretary (3 pages)
12 April 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
16 March 2011Incorporation (33 pages)
16 March 2011Incorporation (33 pages)