About

Registered Number: 02685735
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Genting Club Star City, Watson Road, Birmingham, B7 5SA

 

Established in 1992, Palm Beach Club Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, John 05 October 1998 22 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 September 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 September 2015
CH03 - Change of particulars for secretary 24 October 2014
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 17 January 2012
AD01 - Change of registered office address 29 December 2011
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 20 October 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 21 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 18 October 2004
AAMD - Amended Accounts 02 March 2004
225 - Change of Accounting Reference Date 23 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AUD - Auditor's letter of resignation 06 May 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 02 March 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
AUD - Auditor's letter of resignation 13 August 1998
363a - Annual Return 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
AA - Annual Accounts 26 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 September 1997
287 - Change in situation or address of Registered Office 07 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
MEM/ARTS - N/A 23 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363a - Annual Return 03 March 1997
AA - Annual Accounts 31 January 1997
288 - N/A 26 May 1996
288 - N/A 11 March 1996
363x - Annual Return 04 March 1996
AA - Annual Accounts 28 November 1995
395 - Particulars of a mortgage or charge 14 September 1995
363x - Annual Return 20 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
AA - Annual Accounts 30 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 17 June 1994
363x - Annual Return 15 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 24 February 1994
AA - Annual Accounts 16 December 1993
288 - N/A 23 November 1993
395 - Particulars of a mortgage or charge 24 April 1993
395 - Particulars of a mortgage or charge 24 April 1993
395 - Particulars of a mortgage or charge 24 April 1993
363s - Annual Return 28 February 1993
RESOLUTIONS - N/A 19 November 1992
288 - N/A 08 November 1992
288 - N/A 29 September 1992
CERTNM - Change of name certificate 03 July 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
287 - Change in situation or address of Registered Office 02 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
288 - N/A 06 March 1992
287 - Change in situation or address of Registered Office 06 March 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

Description Date Status Charge by
Supplemental legal mortgage 01 September 1995 Fully Satisfied

N/A

Mortgage debenture 06 June 1994 Fully Satisfied

N/A

Mezzanine mortgage debenture 07 April 1993 Fully Satisfied

N/A

Junior/senior mortgage debenture 07 April 1993 Fully Satisfied

N/A

Senior mortgage debenture 07 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.