Company NamePalmerston Bloodstock Limited
Company StatusDissolved
Company Number08408105
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date14 December 2018 (5 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMrs Debbiella Camacho
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
Director NameMr Maurice James Christopher Camacho
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 14 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStar Cottage Welham Road
Norton
Malton
North Yorkshire
YO17 9DU
Director NameMr Matthew Paul Camacho
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Nightingale Square
Balham
London
SW12 8QJ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

33.3k at £1Bernard Ahkong
25.00%
Ordinary
33.3k at £1Matthew Paul Camacho
25.00%
Ordinary
33.3k at £1Nigel Ridge
25.00%
Ordinary
33.3k at £1Suneil Mahindru
25.00%
Ordinary
1 at £1Debbiella Camacho
0.00%
Ordinary

Financials

Year2014
Net Worth£144,557
Cash£9,052
Current Liabilities£5,342

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 December 2018Final Gazette dissolved following liquidation (1 page)
14 September 2018Return of final meeting in a members' voluntary winding up (11 pages)
3 October 2017Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre Nether Poppleton York YO26 6RB on 3 October 2017 (2 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-14
(1 page)
28 September 2017Declaration of solvency (4 pages)
28 September 2017Declaration of solvency (4 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-14
(1 page)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 133,334
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 133,334
(5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 133,334
(5 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 133,334
(5 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 133,334
(5 pages)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
1 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 133,334
(5 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 133,334
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 133,334
(3 pages)
18 February 2013Incorporation (47 pages)
18 February 2013Incorporation (47 pages)