Palmer & Harvey Mclane Limited

DataGardener
dissolved

Palmer & Harvey Mclane Limited

01874153Private Limited With Share Capital

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

27/12/1984

Company Age

41 years

Directors

7

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Palmer & Harvey Mclane Limited (01874153) is a private limited with share capital incorporated on 27/12/1984 (41 years old) and registered in leeds, LS14DL. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 27/12/1984
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

1

Shareholders

8

CCJs

Board of Directors

5

Charges

28

Registered

11

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:11-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-12-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:23-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-07-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-07-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-07-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:12-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-02-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:26-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Legacy
Category:Mortgage
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Legacy
Category:Mortgage
Date:16-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-12-2011
Termination Secretary Company With Name
Category:Officers
Date:08-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2011
Termination Director Company With Name
Category:Officers
Date:11-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2011
Legacy
Category:Mortgage
Date:01-06-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Termination Director Company With Name
Category:Officers
Date:13-04-2010
Legacy
Category:Mortgage
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date07/01/2018
Filing Date27/09/2016
Latest Accounts02/04/2016

Trading Addresses

11 Barnes Wallis Road, Fareham, Hampshire, PO155TT
17 Lockwood Way, Leeds, West Yorkshire, LS115TQ
26 Brunel Way, Fareham, Hampshire, PO155SD
56-60 Milford Road, Reading, Berkshire, RG18LG
Central Square, 29 Wellington Street, Leeds, LS14DLRegistered

Contact

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL