Company NamePamper Cleaning Services Limited
Company StatusDissolved
Company Number04145647
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameTerrence Albert Allen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceNew Zealand
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Richard Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address2 Stonecroft Road
Erith
Kent
DA8 1HP
Secretary NameTerrence Albert Allen
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressUnit 2 Crabtree Manorway South
Belvedere
DA17 6BJ
Director NameMr Alan Niven
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2009)
RoleSales Consultant
Correspondence Address3 Opeford Close
Offord Cluny
Cambridgeshire
Director NameMr Michael Jeffery Walker-Pickett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thames Innovation Centre Veridion Way
Erith
Kent
DA16 4AL

Contact

Websitepampercleaningservices.com
Telephone0800 9540245
Telephone regionFreephone

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£281,732
Current Liabilities£279,506

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

18 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 January 2007Delivered on: 25 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 18 corral heights chichester wharf erith kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 March 2023Appointment of a liquidator (3 pages)
13 March 2023Notice of removal of liquidator by court (16 pages)
1 November 2022Progress report in a winding up by the court (23 pages)
21 October 2021Progress report in a winding up by the court (24 pages)
4 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages)
27 November 2020Progress report in a winding up by the court (19 pages)
4 October 2019Registered office address changed from Unit 2 Crabtree Manorway South Belvedere DA17 6BJ England to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 4 October 2019 (2 pages)
2 October 2019Appointment of a liquidator (3 pages)
23 May 2019Order of court to wind up (3 pages)
15 November 2018Termination of appointment of Terrence Albert Allen as a secretary on 1 January 2017 (1 page)
15 November 2018Termination of appointment of Michael Jeffery Walker-Pickett as a director on 1 January 2017 (1 page)
15 November 2018Cessation of Terrence Albert Allen as a person with significant control on 1 January 2017 (1 page)
11 January 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to Unit 2 Crabtree Manorway South Belvedere DA17 6BJ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to Unit 2 Crabtree Manorway South Belvedere DA17 6BJ on 5 June 2017 (1 page)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 May 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS England to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page)
28 May 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS England to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 97
(4 pages)
11 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 97
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 24 October 2015 (1 page)
24 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
24 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
24 October 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 24 October 2015 (1 page)
30 July 2015Appointment of Michael Jeffery Walker-Pickett as a director on 20 July 2015 (3 pages)
30 July 2015Appointment of Michael Jeffery Walker-Pickett as a director on 20 July 2015 (3 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 97
(4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 97
(4 pages)
2 February 2015Termination of appointment of Richard Jackson as a director on 28 January 2015 (1 page)
2 February 2015Termination of appointment of Richard Jackson as a director on 28 January 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 97
(4 pages)
30 January 2014Purchase of own shares. (3 pages)
30 January 2014Cancellation of shares. Statement of capital on 30 January 2014
  • GBP 97
(4 pages)
30 January 2014Purchase of own shares. (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page)
20 February 2012Secretary's details changed for Terrence Albert Allen on 15 January 2012 (1 page)
20 February 2012Director's details changed for Terrence Albert Allen on 15 January 2012 (2 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 February 2012Secretary's details changed for Terrence Albert Allen on 15 January 2012 (1 page)
20 February 2012Director's details changed for Terrence Albert Allen on 15 January 2012 (2 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Jackson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Jackson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Richard Jackson on 1 October 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 20 lenham road bexleyheath kent DA7 5LY united kingdom (1 page)
28 August 2009Registered office changed on 28/08/2009 from 20 lenham road bexleyheath kent DA7 5LY united kingdom (1 page)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Appointment terminated director alan niven (1 page)
20 March 2009Appointment terminated director alan niven (1 page)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / terrence allen / 22/01/2001 (1 page)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2009Director and secretary's change of particulars / terrence allen / 22/01/2001 (1 page)
18 February 2009Return made up to 22/01/08; full list of members (4 pages)
18 February 2009Return made up to 22/01/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 164 birling road erith kent DA8 3HS (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from 164 birling road erith kent DA8 3HS (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 20 lenham road bexleyheath kent DA7 5LY (1 page)
20 November 2008Registered office changed on 20/11/2008 from 20 lenham road bexleyheath kent DA7 5LY (1 page)
14 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (5 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 March 2006Return made up to 22/01/06; full list of members (8 pages)
29 March 2006Return made up to 22/01/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Registered office changed on 12/08/04 from: 8 amberley road upper abbeywood london SE2 0SF (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Registered office changed on 12/08/04 from: 8 amberley road upper abbeywood london SE2 0SF (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
29 June 2003Director's particulars changed (1 page)
29 June 2003Director's particulars changed (1 page)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 April 2003Return made up to 20/01/03; full list of members (7 pages)
7 April 2003Return made up to 20/01/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 June 2002Return made up to 22/01/02; full list of members (6 pages)
20 June 2002Return made up to 22/01/02; full list of members (6 pages)
16 June 2002Nc inc already adjusted 21/05/02 (1 page)
16 June 2002Nc inc already adjusted 21/05/02 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2002Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 4 summerhill road dartford kent DA1 2LP (1 page)
1 June 2002Registered office changed on 01/06/02 from: 4 summerhill road dartford kent DA1 2LP (1 page)
1 June 2002New director appointed (2 pages)
22 January 2001Incorporation (17 pages)
22 January 2001Incorporation (17 pages)