Company NamePermanent Financing (No. 3) Plc
Company StatusDissolved
Company Number04907355
CategoryPublic Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed22 September 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed22 September 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed22 September 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleBanker
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Permanent Holdings LTD
100.00%
Ordinary
1 at £1Permanent Holdings Limited
0.00%
Ordinary
1 at £1Sfm Corporate Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,886,000
Gross Profit-£17,471,000
Net Worth£96,000
Cash£96,000
Current Liabilities£18,212,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End30 June

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Return of final meeting in a members' voluntary winding up (31 pages)
21 February 2013Return of final meeting in a members' voluntary winding up (31 pages)
30 July 2012Registered office address changed from 35 Great St Helen's London EC3A 6AP on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 35 Great St Helen's London EC3A 6AP on 30 July 2012 (2 pages)
27 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Declaration of solvency (3 pages)
27 July 2012Declaration of solvency (3 pages)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-18
(1 page)
12 June 2012Interim accounts made up to 28 May 2012 (10 pages)
12 June 2012Interim accounts made up to 28 May 2012 (10 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (34 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (75 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (75 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (34 pages)
11 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 November 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 50,000
(5 pages)
12 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 50,000
(5 pages)
13 April 2011Full accounts made up to 31 December 2010 (40 pages)
13 April 2011Full accounts made up to 31 December 2010 (40 pages)
6 December 2010Appointment of Ms Claudia Ann Wallace as a director (2 pages)
6 December 2010Appointment of Ms Claudia Ann Wallace as a director (2 pages)
11 October 2010Secretary's details changed for Sfm Corporate Services Limited on 15 September 2010 (2 pages)
11 October 2010Director's details changed for Sfm Directors (No.2) Limited on 15 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sfm Corporate Services Limited on 15 September 2010 (2 pages)
11 October 2010Director's details changed for Sfm Directors Limited on 15 September 2010 (2 pages)
11 October 2010Director's details changed for Sfm Directors Limited on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Sfm Directors (No.2) Limited on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 31 December 2009 (40 pages)
19 April 2010Full accounts made up to 31 December 2009 (40 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 June 2009Auditor's resignation (1 page)
2 June 2009Auditor's resignation (1 page)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (39 pages)
3 April 2009Full accounts made up to 31 December 2008 (39 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (29 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (29 pages)
16 October 2008Registered office changed on 16/10/2008 from 35 great st helen's london EC3A 6AP (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 15/09/08; full list of members (4 pages)
16 October 2008Return made up to 15/09/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 35 great st helen's london EC3A 6AP (1 page)
27 March 2008Full accounts made up to 31 December 2007 (36 pages)
27 March 2008Full accounts made up to 31 December 2007 (36 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (37 pages)
21 March 2007Full accounts made up to 31 December 2006 (37 pages)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
22 March 2006Full accounts made up to 31 December 2005 (40 pages)
22 March 2006Full accounts made up to 31 December 2005 (40 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Return made up to 15/09/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
18 March 2005Full accounts made up to 31 December 2004 (24 pages)
18 March 2005Full accounts made up to 31 December 2004 (24 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 15/09/04; full list of members (7 pages)
3 August 2004Memorandum and Articles of Association (8 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004Memorandum and Articles of Association (8 pages)
9 March 2004Full accounts made up to 31 December 2003 (23 pages)
9 March 2004Full accounts made up to 31 December 2003 (23 pages)
9 December 2003Particulars of mortgage/charge (68 pages)
9 December 2003Particulars of mortgage/charge (68 pages)
19 November 2003Listing of particulars (398 pages)
19 November 2003Listing of particulars (398 pages)
8 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
8 October 2003Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 October 2003Application to commence business (2 pages)
8 October 2003Ad 30/09/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 October 2003Certificate of authorisation to commence business and borrow (1 page)
8 October 2003Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
8 October 2003Application to commence business (2 pages)
8 October 2003Certificate of authorisation to commence business and borrow (1 page)
22 September 2003Incorporation (24 pages)