Company NamePermanexccs Limited
Company StatusDissolved
Company Number03361054
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Carl Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 days after company formation)
Appointment Duration19 years, 7 months (closed 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Oliver Sheringham Deluce Cox
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Hadley Roger Green
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary NameAndrew Stubbs
NationalityBritish
StatusResigned
Appointed30 April 1997(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address166 Estcourt Road
Fulham
London
SW6 7HD
Secretary NameAlison Clarke
NationalityBritish
StatusResigned
Appointed14 August 2001(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2012)
RoleNurse
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Paul Raymond Weiner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Croftdown Road
London
NW5 1EH
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£214,939
Current Liabilities£450,912

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
27 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (7 pages)
24 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (7 pages)
24 September 2015Liquidators statement of receipts and payments to 30 July 2015 (7 pages)
16 August 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 August 2014 (2 pages)
13 August 2014Statement of affairs with form 4.19 (9 pages)
13 August 2014Statement of affairs with form 4.19 (9 pages)
13 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
13 August 2014Appointment of a voluntary liquidator (1 page)
13 August 2014Appointment of a voluntary liquidator (1 page)
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 995
(5 pages)
11 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 995
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
27 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 May 2013Company name changed clarke construction security LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
22 May 2013Company name changed clarke construction security LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
15 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
15 May 2013Change of name notice (2 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Appointment of Mr Oliver Sheringham Deluce Cox as a director (2 pages)
19 September 2012Appointment of Mr Oliver Sheringham Deluce Cox as a director (2 pages)
9 August 2012Appointment of Mr Hadley Roger Green as a director (2 pages)
9 August 2012Termination of appointment of Alison Clarke as a secretary (1 page)
9 August 2012Termination of appointment of Alison Clarke as a secretary (1 page)
9 August 2012Appointment of Mr Hadley Roger Green as a director (2 pages)
5 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 995
(4 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 995
(4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Amended accounts made up to 30 April 2010 (6 pages)
26 August 2011Amended accounts made up to 30 April 2010 (6 pages)
8 August 2011Director's details changed for Carl Clarke on 31 January 2011 (2 pages)
8 August 2011Director's details changed for Carl Clarke on 31 January 2011 (2 pages)
8 August 2011Secretary's details changed for Alison Clarke on 31 January 2011 (1 page)
8 August 2011Secretary's details changed for Alison Clarke on 31 January 2011 (1 page)
8 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 28 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/07/2010 as it was not properly delivered
(17 pages)
21 June 2011Annual return made up to 28 April 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/07/2010 as it was not properly delivered
(17 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 5
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 5
(4 pages)
30 July 2010Registered office address changed from , Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom on 30 July 2010 (1 page)
30 July 2010Registered office address changed from , Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom on 30 July 2010 (1 page)
30 July 2010Registered office address changed from , the Arches, 17 Castlehaven Road, Camden, London, NW1 8RA on 30 July 2010 (1 page)
30 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/07/2011
(6 pages)
30 July 2010Annual return made up to 28 April 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/07/2011
(6 pages)
30 July 2010Registered office address changed from , the Arches, 17 Castlehaven Road, Camden, London, NW1 8RA on 30 July 2010 (1 page)
28 July 2010Statement of capital following an allotment of shares on 18 February 2009
  • GBP 1,015
(2 pages)
28 July 2010Annual return made up to 28 April 2009 with a full list of shareholders (10 pages)
28 July 2010Statement of capital following an allotment of shares on 18 February 2009
  • GBP 1,015
(2 pages)
28 July 2010Annual return made up to 28 April 2009 with a full list of shareholders (10 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2009Return made up to 28/04/09; full list of members (4 pages)
8 June 2009Return made up to 28/04/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 March 2009Appointment terminated director paul weiner (1 page)
31 March 2009Appointment terminated director paul weiner (1 page)
25 February 2009Return made up to 28/04/08; full list of members; amend (10 pages)
25 February 2009Return made up to 28/04/08; full list of members; amend (10 pages)
18 December 2008Return made up to 28/04/08; full list of members (4 pages)
18 December 2008Return made up to 28/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 October 2007Ad 04/09/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
22 October 2007Ad 04/09/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
4 October 2007Return made up to 28/04/07; full list of members (2 pages)
4 October 2007Return made up to 28/04/07; full list of members (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 28/04/06; full list of members (2 pages)
28 June 2006Return made up to 28/04/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 16-17 castlehaven road, camden town london, NW1 8RA (1 page)
28 June 2006Registered office changed on 28/06/06 from: 16-17 castlehaven road, camden town london, NW1 8RA (1 page)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 August 2004Return made up to 28/04/04; full list of members (7 pages)
6 August 2004Return made up to 28/04/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: westgate chambers, 8A elm park road, pinner, middlesex HA5 3LA (1 page)
1 October 2003Registered office changed on 01/10/03 from: westgate chambers, 8A elm park road, pinner, middlesex HA5 3LA (1 page)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
15 October 2002Return made up to 28/04/02; full list of members; amend (6 pages)
15 October 2002Return made up to 28/04/02; full list of members; amend (6 pages)
31 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2002Company name changed ccs personnel LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed ccs personnel LIMITED\certificate issued on 01/07/02 (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 March 2002Company name changed clarke construction security lim ited\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed clarke construction security lim ited\certificate issued on 08/03/02 (2 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 April 2001Registered office changed on 24/04/01 from: 9 humbolt road, london, W6 8QH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 9 humbolt road, london, W6 8QH (1 page)
11 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 August 1999Return made up to 28/04/99; no change of members (4 pages)
3 August 1999Return made up to 28/04/99; no change of members (4 pages)
22 October 1998Full accounts made up to 30 April 1998 (9 pages)
22 October 1998Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Return made up to 28/04/98; full list of members (6 pages)
16 June 1998Return made up to 28/04/98; full list of members (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 123 new bond street, london, W1Y 0HR (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: 123 new bond street, london, W1Y 0HR (1 page)
28 April 1997Incorporation (12 pages)
28 April 1997Incorporation (12 pages)