CompanyTrack
P

PALIO (NO 10) LIMITED

Dissolved Leeds

Other business support service activities n.e.c.

Other business support service activities n.e.c.
P

PALIO (NO 10) LIMITED

Other business support service activities n.e.c.

Founded 16 Mar 2011 Dissolved Leeds, United Kingdom
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 30 Apr 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover PALIO (NO 10) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 10 resigned
Status
Jamie PritchardDirectorBritishUnited Kingdom5430 Jun 2015Active
Jennifer MckaySecretaryUnknownUnknown29 Apr 2019Active
John Stephen GordonDirectorBritishScotland6329 Apr 2019Active
Pinsent Masons Secretarial LimitedCorporate-secretaryUnited KingdomUnknown29 Apr 2019Active

Shareholders

Shareholders (1)

Jlif (gp) Limited
100.0%
50,00029 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jlif (gp) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

JLIF (GP) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
PALIO (NO 10) LIMITED Current Company
THREE VALLEYS HEALTHCARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2019GazetteGazette Dissolved VoluntaryView(1 page)
6 Aug 2019GazetteGazette Notice VoluntaryView(1 page)
25 Jul 2019DissolutionDissolution Application Strike Off CompanyView(4 pages)
18 Jul 2019OfficersChange to director Mr Jamie Pritchard on 2019-07-18View(2 pages)
18 Jul 2019OfficersChange to director Mr John Stephen Gordon on 2019-06-17View(2 pages)
22 Oct 2019 Gazette

Gazette Dissolved Voluntary

6 Aug 2019 Gazette

Gazette Notice Voluntary

25 Jul 2019 Dissolution

Dissolution Application Strike Off Company

18 Jul 2019 Officers

Change to director Mr Jamie Pritchard on 2019-07-18

18 Jul 2019 Officers

Change to director Mr John Stephen Gordon on 2019-06-17

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 22 Oct 2019

Gazette Notice Voluntary

6 years ago on 6 Aug 2019

Dissolution Application Strike Off Company

6 years ago on 25 Jul 2019

Change to director Mr Jamie Pritchard on 2019-07-18

6 years ago on 18 Jul 2019

Change to director Mr John Stephen Gordon on 2019-06-17

6 years ago on 18 Jul 2019