Company NamePal Security & Cleaning Services Management Ltd
DirectorPrince Anthony Lumor
Company StatusLiquidation
Company Number06413192
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Previous NamePal Security & Cleaning Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Prince Anthony Lumor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Honor Oak Rise
London
SE23 9QU
Secretary NameMr Prince Anthony Lumor
NationalityBritish
StatusResigned
Appointed31 October 2007(1 day after company formation)
Appointment Duration1 year (resigned 17 November 2008)
RoleSecurity & Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address9 Honor Oak Rise
London
SE23 9QU
Secretary NameStuart Harrison
NationalityBritish
StatusResigned
Appointed14 February 2008(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 September 2008)
RoleCleaning Operations
Correspondence Address33 Normanhurst Road
Walton On Thames
Surrey
KT12 3EQ
Director NameMr John Francis Bird
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(10 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 York House
Brighton Road
Tadworth
Surrey
KT20 6SU
Secretary NameMr John Francis Bird
NationalityBritish
StatusResigned
Appointed08 September 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 York House
Brighton Road
Tadworth
Surrey
KT20 6SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.palservices.co.uk
Email address[email protected]
Telephone01932 502123
Telephone regionWeybridge

Location

Registered AddressUnit 17, Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Financials

Year2012
Net Worth£43,665
Cash£72,818
Current Liabilities£80,143

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Latest Return1 October 2018 (5 years, 6 months ago)
Next Return Due15 October 2019 (overdue)

Filing History

24 December 2018Order of court to wind up (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from 53 New Zealand Avenue Walton on Thames Surrey KT12 1AD to Unit 17, Enterprise House Terrace Road Walton-on-Thames Surrey KT12 2SD on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Registered office address changed from 53 New Zealand Avenue Walton on Thames Surrey KT12 1AD to Unit 17, Enterprise House Terrace Road Walton-on-Thames Surrey KT12 2SD on 3 October 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 November 2013Director's details changed for Prince Anthony Lumor on 30 October 2013 (2 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Prince Anthony Lumor on 30 October 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
5 September 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
15 July 2010Termination of appointment of John Bird as a secretary (2 pages)
15 July 2010Termination of appointment of John Bird as a secretary (2 pages)
30 June 2010Termination of appointment of John Bird as a secretary (1 page)
30 June 2010Termination of appointment of John Bird as a secretary (1 page)
24 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
17 February 2010Total exemption full accounts made up to 31 October 2008 (10 pages)
17 February 2010Total exemption full accounts made up to 31 October 2008 (10 pages)
3 April 2009Return made up to 30/10/08; full list of members (10 pages)
3 April 2009Return made up to 30/10/08; full list of members (10 pages)
24 March 2009Appointment terminate, secretary prince anthony lumor logged form (1 page)
24 March 2009Appointment terminate, secretary prince anthony lumor logged form (1 page)
21 November 2008Appointment terminated director john bird (1 page)
21 November 2008Appointment terminated director john bird (1 page)
11 September 2008Director and secretary appointed john francis bird (2 pages)
11 September 2008Appointment terminated secretary stuart harrison (1 page)
11 September 2008Director and secretary appointed john francis bird (2 pages)
11 September 2008Appointment terminated secretary stuart harrison (1 page)
18 February 2008New secretary appointed;new director appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed;new director appointed (1 page)
9 January 2008Company name changed pal security & cleaning services LTD\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed pal security & cleaning services LTD\certificate issued on 09/01/08 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 9 honor oak rise london SE23 3QY (1 page)
30 November 2007Registered office changed on 30/11/07 from: 9 honor oak rise london SE23 3QY (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
30 October 2007Incorporation (9 pages)
30 October 2007Incorporation (9 pages)