Dissolved
Dissolved 2017-12-11
Company Information for PERMACOAT METAL FINISHING SERVICES LIMITED
11-15 NEW ROAD, MANCHESTER, M26,
|
Company Registration Number
03835298
Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | |
---|---|
PERMACOAT METAL FINISHING SERVICES LIMITED | |
Legal Registered Office | |
11-15 NEW ROAD MANCHESTER | |
Company Number | 03835298 | |
---|---|---|
Date formed | 1999-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:09:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CLIVE PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH EFFIE BROWN |
Company Secretary | ||
JONATHAN SCOTT PALMER |
Director | ||
INTEGRATED ACCOUNTING SERVICES LIMITED |
Company Secretary | ||
ROY DONALD SHAW |
Director | ||
JONATHAN SCOTT PALMER |
Director | ||
ROBERT CLIVE PALMER |
Director | ||
PAUL ANTONY PLANT |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 77 THE BOULEVARD STOKE ON TRENT ST6 6BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 4 PIKE VILLAS BIBURY CIRENCESTER GLOUCESTERSHIRE GL7 5NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 02/09/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE PALMER / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH BROWN | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUDITH COLLINS / 05/09/2002 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 02/09/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/09/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 5 BADBURY SWINDON WILTSHIRE SN4 0EU | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-05-06 |
Appointment of Liquidators | 2015-05-06 |
Resolutions for Winding-up | 2015-05-06 |
Meetings of Creditors | 2015-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 11,255 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 15,741 |
Creditors Due After One Year | 2011-08-01 | £ 15,741 |
Creditors Due Within One Year | 2013-07-31 | £ 147,293 |
Creditors Due Within One Year | 2012-07-31 | £ 139,182 |
Creditors Due Within One Year | 2011-08-01 | £ 139,182 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERMACOAT METAL FINISHING SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 3,638 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-08-01 | £ 502 |
Current Assets | 2013-07-31 | £ 133,908 |
Current Assets | 2012-07-31 | £ 148,529 |
Current Assets | 2011-08-01 | £ 148,529 |
Debtors | 2013-07-31 | £ 126,170 |
Debtors | 2012-07-31 | £ 144,827 |
Debtors | 2011-08-01 | £ 144,827 |
Fixed Assets | 2011-08-01 | £ 84,537 |
Shareholder Funds | 2013-07-31 | £ 29,798 |
Shareholder Funds | 2012-07-31 | £ 78,143 |
Shareholder Funds | 2011-08-01 | £ 78,143 |
Stocks Inventory | 2013-07-31 | £ 4,100 |
Stocks Inventory | 2012-07-31 | £ 3,200 |
Stocks Inventory | 2011-08-01 | £ 3,200 |
Tangible Fixed Assets | 2013-07-31 | £ 54,438 |
Tangible Fixed Assets | 2012-07-31 | £ 84,537 |
Tangible Fixed Assets | 2011-08-01 | £ 84,537 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as PERMACOAT METAL FINISHING SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PERMACOAT METAL FINISHING SERVICES LIMITED | Event Date | 2015-04-30 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 30 July 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Stephen Lancaster, (IP No 13910) of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 30 April 2015 Office Holder details: Stephen Lancaster of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD For further details contact: Julie Rafferty or Leanne Beswick Tel: 01782 815778 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERMACOAT METAL FINISHING SERVICES LIMITED | Event Date | 2015-04-30 |
Stephen Lancaster , of Premier Business Recovery Ltd , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD . : For further details contact: Julie Rafferty or Leanne Beswick Tel: 01782 815778 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PERMACOAT METAL FINISHING SERVICES LIMITED | Event Date | 2015-04-30 |
At a general meeting of the Company held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 30 April 2015 at 1.00pm the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Stephen Lancaster , of Premier Business Recovery Ltd , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , (IP No 13910) be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as Liquidator. For further details contact: Julie Rafferty or Leanne Beswick Tel: 01782 815778 Robert Clive Palmer , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERMACOAT METAL FINISHING SERVICES LIMITED | Event Date | 2015-04-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 30 April 2015 at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD before the meeting giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Osborne House , 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com or telephone 01782 815778. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |