Company NameCommercial P.S.V. Painters Limited
DirectorPeter Ronald Ayling
Company StatusDissolved
Company Number02926588
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Ronald Ayling
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLa Carretera
Villa El Cantarillo
Guime
35559
Secretary NameLorraine Karen Ayling
NationalityBritish
StatusCurrent
Appointed01 October 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressLa Carretera
Villa El Cantarillo
Guime
35559
Director NameMr Kevin Alan Daden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Parkside Alders Walk
Sawbridgeworth
Hertfordshire
CM21 9NQ
Director NameMr John Richard Kempley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrackley Forest Side
Epping
Essex
CM16 4ED
Secretary NameMichael Fisher
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressEmpress Lodge
6a Bridge Hill
Ivy Chimneys
Essex
CM16 4ER
Director NameJason Shepherd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2004)
RoleOperations Manager
Correspondence Address27 Kent View Road
Basildon
Essex
SS16 4LA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressB D O Stoy Haywood Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,382,384
Gross Profit£384,196
Net Worth£10,741
Cash£10
Current Liabilities£505,105

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 September 2006Dissolved (1 page)
16 June 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
29 January 2004Director resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2004Statement of affairs (7 pages)
9 January 2004Notice of completion of voluntary arrangement (7 pages)
5 January 2004Registered office changed on 05/01/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page)
3 September 2003Full accounts made up to 31 July 2002 (14 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Secretary's particulars changed (1 page)
18 August 2003Return made up to 06/05/03; full list of members (5 pages)
3 April 2003Administrator's abstract of receipts and payments (2 pages)
3 April 2003Notice of discharge of Administration Order (3 pages)
27 February 2003New director appointed (2 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
30 January 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 November 2002Statement of administrator's proposal (33 pages)
25 October 2002Statement of administrator's proposal (31 pages)
9 September 2002Notice of Administration Order (1 page)
9 September 2002Administration Order (4 pages)
16 August 2002Full accounts made up to 31 July 2001 (12 pages)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
12 April 2002Particulars of mortgage/charge (11 pages)
22 June 2001Return made up to 06/05/01; no change of members (4 pages)
26 March 2001Full accounts made up to 31 July 2000 (12 pages)
20 June 2000Return made up to 06/05/00; no change of members (4 pages)
20 June 2000Location of register of members (1 page)
1 June 2000Full accounts made up to 31 July 1999 (24 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Return made up to 06/05/99; full list of members; amend (6 pages)
21 September 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: unit 1E st marks ind estate oriental road silvertown london E16 (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 06/05/99; full list of members (6 pages)
10 August 1999Location of register of members (1 page)
10 August 1999Ad 26/02/99--------- £ si 423260@1=423260 £ ic 100/423360 (2 pages)
2 June 1999Full accounts made up to 31 July 1998 (10 pages)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1998Full accounts made up to 31 July 1997 (12 pages)
27 May 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
(6 pages)
20 July 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
5 June 1995Return made up to 06/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)