Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERMANENTLY CEASED TO TRADE LTD
Company Information for

PERMANENTLY CEASED TO TRADE LTD

281 PALATINE ROAD, MANCHESTER, M22 4ET,
Company Registration Number
08535861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Permanently Ceased To Trade Ltd
PERMANENTLY CEASED TO TRADE LTD was founded on 2013-05-20 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Permanently Ceased To Trade Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERMANENTLY CEASED TO TRADE LTD
 
Legal Registered Office
281 PALATINE ROAD
MANCHESTER
M22 4ET
Other companies in M22
 
Previous Names
BRANDED CONTENT LTD04/01/2021
Filing Information
Company Number 08535861
Company ID Number 08535861
Date formed 2013-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242423732  
Last Datalog update: 2023-10-08 08:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERMANENTLY CEASED TO TRADE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERMANENTLY CEASED TO TRADE LTD

Current Directors
Officer Role Date Appointed
JONATHAN SCOTT GAZZOLA
Director 2016-04-04
RICHARD JONATHAN NEWTON
Director 2016-04-06
SIMON PAUL THOMAS
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES
Director 2013-07-02 2016-04-06
JONATHAN SCOTT
Director 2013-05-20 2013-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SCOTT GAZZOLA GREY MATTER MANAGEMENT CONSULTANCY LTD Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RICHARD JONATHAN NEWTON THE WOWS GROUP LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
RICHARD JONATHAN NEWTON NEWTON PRINCIPALS LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
RICHARD JONATHAN NEWTON SCREENDRAGON LIMITED Director 2001-08-06 CURRENT 2001-08-06 Active
SIMON PAUL THOMAS THE WOWS GROUP LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
SIMON PAUL THOMAS JTX LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
SIMON PAUL THOMAS RED LION (UK) LTD Director 2011-11-22 CURRENT 2011-05-03 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SECOND GAZETTE not voluntary dissolution
2021-07-10SOAS(A)Voluntary dissolution strike-off suspended
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BERYL GAZZOLA
2021-05-18PSC07CESSATION OF KATHLEEN BERYL GAZZOLA AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-07DS01Application to strike the company off the register
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-24CH01Director's details changed for Mrs Kathleen Beryl Gazzola on 2021-01-12
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BERYL GAZZOLA
2021-01-13AP01DIRECTOR APPOINTED MRS KATHLEEN BERYL GAZZOLA
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2021-01-13PSC07CESSATION OF DARREN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR DARREN JAMES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BERYL GAZZOLA
2021-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES
2021-01-05PSC07CESSATION OF KATHLEEN BERYL GAZZOLA AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04RES15CHANGE OF COMPANY NAME 04/01/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-16DS02Withdrawal of the company strike off application
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BERYL GAZZOLA
2020-12-02AP01DIRECTOR APPOINTED MRS KATHLEEN BERYL GAZZOLA
2020-11-30PSC07CESSATION OF DARREN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-09DS01Application to strike the company off the register
2020-10-28PSC04Change of details for Mr Darren James as a person with significant control on 2020-10-16
2020-10-20CH01Director's details changed for Mr Darren James on 2020-10-16
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England
2020-10-02RP04CS01
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES
2020-10-01CH01Director's details changed for Mr Darren James on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 281 Palatine Road Manchester M22 4ET England
2020-10-01AP01DIRECTOR APPOINTED MR DARREN JAMES
2020-10-01PSC07CESSATION OF BEGINNING MIDDLE END LLC AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29PSC02Notification of Beginning Middle End Llc as a person with significant control on 2020-09-01
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2020-09-18PSC07CESSATION OF DARREN JAMES AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2020-07-24AP01DIRECTOR APPOINTED MR JONATHAN SCOTT
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-07PSC07CESSATION OF KATHLEEN BERYL GAZZOLA AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC04Change of details for Mr Darren James as a person with significant control on 2020-05-01
2020-05-06CH01Director's details changed for Mr Darren James on 2020-05-01
2020-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BERYL GAZZOLA
2020-05-06PSC04Change of details for Mr Darren James as a person with significant control on 2020-05-01
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BERYL GAZZOLA
2020-05-06PSC07CESSATION OF KATHLEEN BERYL GAZZOLA AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CH01Director's details changed for Mr Darren James on 2020-03-20
2020-03-30PSC04Change of details for Mr Darren James as a person with significant control on 2020-03-20
2020-03-08AP01DIRECTOR APPOINTED MR DARREN JAMES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GAZZOLA
2020-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN GAZZOLA
2020-03-08CH01Director's details changed for Ms Kathleen Gazzola on 2020-03-08
2020-03-08PSC04Change of details for Mr Darren James as a person with significant control on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MS KATHLEEN GAZZOLA
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2020-02-19AA01Previous accounting period extended from 31/05/19 TO 30/06/19
2019-07-04PSC07CESSATION OF SIMON PAUL THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AP01DIRECTOR APPOINTED MR DARREN JAMES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT GAZZOLA
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL THOMAS
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 2nd Floor, Medius House 2 Sheraton Street London W1F 8BH England
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ England
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-11-02AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM C/O Taxassist Accountants 281 Palatine Road Manchester M22 4ET
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES
2016-04-25AP01DIRECTOR APPOINTED MR RICHARD JONATHAN NEWTON
2016-04-25AP01DIRECTOR APPOINTED MR SIMON PAUL THOMAS
2016-04-25AP01DIRECTOR APPOINTED MR JONATHAN SCOTT GAZZOLA
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0120/05/15 ANNUAL RETURN FULL LIST
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-02AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 145-157 St John Street London EC1V 4PW England
2013-07-10AP01DIRECTOR APPOINTED MR DARREN JAMES
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT
2013-05-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERMANENTLY CEASED TO TRADE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERMANENTLY CEASED TO TRADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERMANENTLY CEASED TO TRADE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERMANENTLY CEASED TO TRADE LTD

Intangible Assets
Patents
We have not found any records of PERMANENTLY CEASED TO TRADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PERMANENTLY CEASED TO TRADE LTD
Trademarks
We have not found any records of PERMANENTLY CEASED TO TRADE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERMANENTLY CEASED TO TRADE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERMANENTLY CEASED TO TRADE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PERMANENTLY CEASED TO TRADE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERMANENTLY CEASED TO TRADE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERMANENTLY CEASED TO TRADE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.