Company NamePerivan Group Limited
Company StatusDissolved
Company Number02741783
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 8 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NamesListperiod Limited and Perivan (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Leonard Hudson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 months after company formation)
Appointment Duration21 years, 11 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Copsewood Way
Northwood
Middlesex
HA6 2TZ
Director NameMr Philip Graham Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1993(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlder House
Redford
Midhurst
West Sussex
GU29 0QF
Secretary NameMr Kenneth Frank Chittock
NationalityBritish
StatusClosed
Appointed20 December 1993(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 28 November 2014)
RoleCompany Director
Correspondence Address37 Hermitage Road
Westcliff On Sea
Essex
SS0 7NQ
Director NameMark Colin Croucher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(10 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 28 November 2014)
RoleCompany Director
Correspondence AddressWayside
The Stream
Beckley
East Sussex
TN31 6SJ
Director NameDouglas Randall Payne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 months after company formation)
Appointment Duration12 months (resigned 17 December 1993)
RoleChartered Accountant
Correspondence Address6 Barker Close
Ipswich
Suffolk
IP2 0DU
Secretary NameDouglas Randall Payne
NationalityBritish
StatusResigned
Appointed21 December 1992(4 months after company formation)
Appointment Duration12 months (resigned 17 December 1993)
RoleChartered Accountant
Correspondence Address6 Barker Close
Ipswich
Suffolk
IP2 0DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£17,767,000
Gross Profit£4,279,000
Net Worth£727,000
Cash£16,000
Current Liabilities£5,152,000

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Liquidators' statement of receipts and payments to 19 August 2014 (5 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2014Liquidators statement of receipts and payments to 19 August 2014 (5 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 2014Liquidators' statement of receipts and payments to 19 August 2014 (5 pages)
10 June 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
10 June 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
10 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
10 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
16 December 2013Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
16 December 2013Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
16 December 2013Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
16 December 2013Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
13 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
13 June 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
12 December 2012Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
12 December 2012Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
12 December 2012Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
12 December 2012Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
17 January 2012Liquidators statement of receipts and payments to 2 December 2011 (5 pages)
17 January 2012Liquidators' statement of receipts and payments to 2 December 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 2 December 2010 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 2 December 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 2 June 2010 (7 pages)
30 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (7 pages)
30 June 2010Liquidators statement of receipts and payments to 2 June 2010 (7 pages)
30 June 2010Liquidators' statement of receipts and payments to 2 June 2010 (7 pages)
18 January 2010Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2010 (2 pages)
14 January 2010Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 14 January 2010 (2 pages)
10 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 2 December 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 2 December 2009 (5 pages)
4 September 2009Appointment of a voluntary liquidator (1 page)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 2 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
6 January 2009Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 2 December 2008 (5 pages)
6 January 2009Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 2 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 2 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 2 December 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators' statement of receipts and payments (5 pages)
14 June 2006Liquidators' statement of receipts and payments (5 pages)
3 June 2005Statement of administrator's revised proposal (11 pages)
3 June 2005Result of meeting of creditors (10 pages)
3 June 2005Administrator's progress report (11 pages)
3 June 2005Statement of administrator's revised proposal (11 pages)
3 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 June 2005Administrator's progress report (11 pages)
3 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
3 June 2005Result of meeting of creditors (10 pages)
17 May 2005Administrator's progress report (11 pages)
17 May 2005Administrator's progress report (11 pages)
6 January 2005Administrator's progress report (17 pages)
6 January 2005Administrator's progress report (17 pages)
17 November 2004Notice of extension of period of Administration (1 page)
17 November 2004Notice of extension of period of Administration (1 page)
11 June 2004Administrator's progress report (18 pages)
11 June 2004Administrator's progress report (18 pages)
15 May 2004Return made up to 12/02/04; full list of members (16 pages)
15 May 2004Return made up to 12/02/04; full list of members (16 pages)
13 March 2004Registered office changed on 13/03/04 from: 50 progress road eastwood industrial estate southend-on-sea essex SS9 5LA (1 page)
13 March 2004Registered office changed on 13/03/04 from: 50 progress road eastwood industrial estate southend-on-sea essex SS9 5LA (1 page)
21 January 2004Result of meeting of creditors (16 pages)
21 January 2004Result of meeting of creditors (16 pages)
21 January 2004Statement of affairs (19 pages)
21 January 2004Statement of affairs (19 pages)
5 January 2004Statement of administrator's proposal (19 pages)
5 January 2004Statement of administrator's proposal (19 pages)
20 November 2003Appointment of an administrator (1 page)
20 November 2003Appointment of an administrator (1 page)
14 October 2003Nc inc already adjusted 24/09/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Nc inc already adjusted 24/09/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Full accounts made up to 30 November 2002 (19 pages)
2 October 2003Full accounts made up to 30 November 2002 (19 pages)
25 September 2003£ nc 500000/1000000 24/09/03 (1 page)
25 September 2003£ nc 500000/1000000 24/09/03 (1 page)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 12/02/03; full list of members (16 pages)
18 February 2003Return made up to 12/02/03; full list of members (16 pages)
23 September 2002Full accounts made up to 30 November 2001 (17 pages)
23 September 2002Full accounts made up to 30 November 2001 (17 pages)
28 March 2002Return made up to 12/02/02; full list of members (15 pages)
28 March 2002Return made up to 12/02/02; full list of members (15 pages)
14 March 2002Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
14 March 2002Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
19 March 2001Return made up to 12/02/01; full list of members (17 pages)
19 March 2001Return made up to 12/02/01; full list of members (17 pages)
4 July 2000Full group accounts made up to 30 September 1999 (19 pages)
4 July 2000Full group accounts made up to 30 September 1999 (19 pages)
8 March 2000Return made up to 12/02/00; full list of members (11 pages)
8 March 2000Return made up to 12/02/00; full list of members (11 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Company name changed perivan (holdings) LIMITED\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed perivan (holdings) LIMITED\certificate issued on 15/10/99 (2 pages)
4 July 1999Full group accounts made up to 30 September 1998 (18 pages)
4 July 1999Full group accounts made up to 30 September 1998 (18 pages)
7 April 1999£ ic 222000/180000 31/03/99 £ sr 42000@1=42000 (1 page)
7 April 1999£ ic 222000/180000 31/03/99 £ sr 42000@1=42000 (1 page)
12 March 1999Return made up to 12/02/99; full list of members (19 pages)
12 March 1999Return made up to 12/02/99; full list of members (19 pages)
15 December 1998£ ic 236000/222000 30/11/98 £ sr 14000@1=14000 (1 page)
15 December 1998£ ic 236000/222000 30/11/98 £ sr 14000@1=14000 (1 page)
28 July 1998Full group accounts made up to 30 September 1997 (19 pages)
28 July 1998Full group accounts made up to 30 September 1997 (19 pages)
2 April 1998£ ic 292000/236000 31/03/98 £ sr 56000@1=56000 (1 page)
2 April 1998£ ic 292000/236000 31/03/98 £ sr 56000@1=56000 (1 page)
5 March 1998Return made up to 12/02/98; full list of members (19 pages)
5 March 1998Return made up to 12/02/98; full list of members (19 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
3 April 1997£ ic 334000/292000 31/03/97 £ sr 42000@1=42000 (1 page)
3 April 1997£ ic 334000/292000 31/03/97 £ sr 42000@1=42000 (1 page)
10 March 1997Return made up to 12/02/97; full list of members (19 pages)
10 March 1997Full accounts made up to 30 September 1996 (10 pages)
10 March 1997Return made up to 12/02/97; full list of members (19 pages)
10 March 1997£ ic 348000/334000 31/01/97 £ sr 14000@1=14000 (1 page)
10 March 1997Full accounts made up to 30 September 1996 (10 pages)
10 March 1997£ ic 348000/334000 31/01/97 £ sr 14000@1=14000 (1 page)
26 November 1996£ ic 355000/348000 01/10/96 £ sr 7000@1=7000 (1 page)
26 November 1996£ ic 355000/348000 01/10/96 £ sr 7000@1=7000 (1 page)
22 August 1996Memorandum and Articles of Association (41 pages)
22 August 1996Memorandum and Articles of Association (41 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1996£ ic 362000/355000 24/06/96 £ sr 7000@1=7000 (1 page)
2 July 1996£ ic 362000/355000 24/06/96 £ sr 7000@1=7000 (1 page)
3 April 1996£ ic 404000/362000 31/03/96 £ sr 42000@1=42000 (1 page)
3 April 1996£ ic 404000/362000 31/03/96 £ sr 42000@1=42000 (1 page)
27 February 1996Full accounts made up to 30 September 1995 (10 pages)
27 February 1996Full accounts made up to 30 September 1995 (10 pages)
23 February 1996Return made up to 12/02/96; bulk list available separately (9 pages)
23 February 1996Return made up to 12/02/96; bulk list available separately (9 pages)
5 September 1995Return made up to 21/08/95; full list of members (34 pages)
5 September 1995Return made up to 21/08/95; full list of members (34 pages)
5 April 1995£ ic 460000/404000 31/03/95 £ sr 56000@1=56000 (1 page)
5 April 1995£ ic 460000/404000 31/03/95 £ sr 56000@1=56000 (1 page)
29 March 1995Full accounts made up to 30 September 1994 (9 pages)
29 March 1995Full accounts made up to 30 September 1994 (9 pages)
18 November 1994Ad 02/02/94--------- £ si 379998@1 (2 pages)
18 November 1994Ad 02/02/94--------- £ si 379998@1 (2 pages)
6 October 1994Ad 27/09/94-30/09/94 £ si 900@1=900 £ ic 459100/460000 (2 pages)
6 October 1994Ad 27/09/94-30/09/94 £ si 900@1=900 £ ic 459100/460000 (2 pages)
12 September 1994Ad 31/03/94--------- £ si 79100@1=79100 £ ic 2/79102 (13 pages)
12 September 1994Ad 31/03/94--------- £ si 79100@1=79100 £ ic 2/79102 (13 pages)