London
E14 5NR
Director Name | Mr Richard Jackson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 2 Stonecroft Road Erith Kent DA8 1HP |
Secretary Name | Terrence Albert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | Unit 2 Crabtree Manorway South Belvedere DA17 6BJ |
Director Name | Mr Alan Niven |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2009) |
Role | Sales Consultant |
Correspondence Address | 3 Opeford Close Offord Cluny Cambridgeshire |
Director Name | Mr Michael Jeffery Walker-Pickett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2015(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thames Innovation Centre Veridion Way Erith Kent DA16 4AL |
Website | pampercleaningservices.com |
---|---|
Telephone | 0800 9540245 |
Telephone region | Freephone |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £281,732 |
Current Liabilities | £279,506 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
18 January 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
13 March 2023 | Appointment of a liquidator (3 pages) |
---|---|
13 March 2023 | Notice of removal of liquidator by court (16 pages) |
1 November 2022 | Progress report in a winding up by the court (23 pages) |
21 October 2021 | Progress report in a winding up by the court (24 pages) |
4 September 2021 | Registered 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 2020 | Progress report in a winding up by the court (19 pages) |
4 October 2019 | Registered 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 2019 | Appointment of a liquidator (3 pages) |
23 May 2019 | Order of court to wind up (3 pages) |
15 November 2018 | Termination of appointment of Terrence Albert Allen as a secretary on 1 January 2017 (1 page) |
15 November 2018 | Termination of appointment of Michael Jeffery Walker-Pickett as a director on 1 January 2017 (1 page) |
15 November 2018 | Cessation of Terrence Albert Allen as a person with significant control on 1 January 2017 (1 page) |
11 January 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2015 | Registered 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 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
24 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
24 October 2015 | Registered 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 2015 | Appointment of Michael Jeffery Walker-Pickett as a director on 20 July 2015 (3 pages) |
30 July 2015 | Appointment of Michael Jeffery Walker-Pickett as a director on 20 July 2015 (3 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 February 2015 | Termination of appointment of Richard Jackson as a director on 28 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Richard Jackson as a director on 28 January 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
30 January 2014 | Purchase of own shares. (3 pages) |
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
30 January 2014 | Purchase of own shares. (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 March 2012 | Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 164 Birling Road Erith Kent DA8 3HS on 5 March 2012 (1 page) |
20 February 2012 | Secretary's details changed for Terrence Albert Allen on 15 January 2012 (1 page) |
20 February 2012 | Director's details changed for Terrence Albert Allen on 15 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Secretary's details changed for Terrence Albert Allen on 15 January 2012 (1 page) |
20 February 2012 | Director's details changed for Terrence Albert Allen on 15 January 2012 (2 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Jackson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Terrence Albert Allen on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Jackson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Richard Jackson on 1 October 2009 (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 20 lenham road bexleyheath kent DA7 5LY united kingdom (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 20 lenham road bexleyheath kent DA7 5LY united kingdom (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Appointment terminated director alan niven (1 page) |
20 March 2009 | Appointment terminated director alan niven (1 page) |
19 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / terrence allen / 22/01/2001 (1 page) |
19 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
19 February 2009 | Director and secretary's change of particulars / terrence allen / 22/01/2001 (1 page) |
18 February 2009 | Return made up to 22/01/08; full list of members (4 pages) |
18 February 2009 | Return made up to 22/01/08; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 164 birling road erith kent DA8 3HS (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 164 birling road erith kent DA8 3HS (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 20 lenham road bexleyheath kent DA7 5LY (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 20 lenham road bexleyheath kent DA7 5LY (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members
|
16 February 2007 | Return made up to 22/01/07; full list of members
|
25 January 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 March 2006 | Return made up to 22/01/06; full list of members (8 pages) |
29 March 2006 | Return made up to 22/01/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members
|
22 February 2005 | Return made up to 22/01/05; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 8 amberley road upper abbeywood london SE2 0SF (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 8 amberley road upper abbeywood london SE2 0SF (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
29 June 2003 | Director's particulars changed (1 page) |
29 June 2003 | Director's particulars changed (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 June 2002 | Return made up to 22/01/02; full list of members (6 pages) |
20 June 2002 | Return made up to 22/01/02; full list of members (6 pages) |
16 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
16 June 2002 | Nc inc already adjusted 21/05/02 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2002 | Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 4 summerhill road dartford kent DA1 2LP (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 4 summerhill road dartford kent DA1 2LP (1 page) |
1 June 2002 | New director appointed (2 pages) |
22 January 2001 | Incorporation (17 pages) |
22 January 2001 | Incorporation (17 pages) |