Active - Proposal to Strike off
Company Information for PERMASEAL LIMITED
BASEPOINT BUSINESS CENTRE-THE OLD RECTORY SPRINGHEAD ROAD, NORTHFLEET, GRAVESEND, DA11 8HN,
|
Company Registration Number
08574973
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PERMASEAL LIMITED | |
Legal Registered Office | |
BASEPOINT BUSINESS CENTRE-THE OLD RECTORY SPRINGHEAD ROAD NORTHFLEET GRAVESEND DA11 8HN Other companies in DA12 | |
Company Number | 08574973 | |
---|---|---|
Company ID Number | 08574973 | |
Date formed | 2013-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/04/2018 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB248385278 |
Last Datalog update: | 2018-09-05 00:22:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERMASEAL (UK) LIMITED | SUITE 2 STABLE COURT HESSLEWOOD BUSINESS PARK FERRIBY ROAD HESSLE HU13 0LH | Liquidation | Company formed on the 2010-02-08 | |
PERMASEAL BUILDING SOLUTIONS LIMITED | 25 CANAL STREET ULVERSTON LA12 7JZ | Active - Proposal to Strike off | Company formed on the 2011-01-11 | |
PERMASEAL COMPLETE PROPERTY CARE LIMITED | 5 THE HOLLIES GRAVESEND KENT UNITED KINGDOM DA12 5EP | Dissolved | Company formed on the 2014-04-04 | |
PERMASEAL AUTO PRODUCTS PRIVATE LIMITED | GOLD SEAL HOUSE BHANDUP (WEST) MUMBAI Maharashtra 400078 | ACTIVE | Company formed on the 1985-10-24 | |
PERMASEAL ELECTRICAL APPLIANCES PTY LTD | VIC 3078 | Active | Company formed on the 2003-12-16 | |
PERMASEAL CONSTRUCTION WATERPROOFING | Delaware | Unknown | ||
PERMASEAL PRODUCTS, INC. | ONE E. BROWARD BLVD. FT. LAUDERDALE FL 33301 | Inactive | Company formed on the 1991-05-23 | |
PERMASEAL COATING SYSTEMS, INC. | 773 INDIANA AVE ENGLEWOOD FL 34223 | Inactive | Company formed on the 1988-03-14 | |
PERMASEAL INSULATION COMPANY INC | California | Unknown | ||
PERMASEAL SOLUTIONS | California | Unknown | ||
PERMASEAL OF MICHIGAN INCORPORATED | Michigan | UNKNOWN | ||
PERMASEAL OF MICHIGAN INCORPORATED | Michigan | UNKNOWN | ||
PERMASEAL WINDOW AND DOOR CENTER LLC | New Jersey | Unknown | ||
PERMASEAL CORPORATION | New Jersey | Unknown | ||
PERMASEAL MANUFACTURING CORPORATION | New Jersey | Unknown | ||
PERMASEAL SALES AND SERVICE INCORPORATED | New Jersey | Unknown | ||
PERMASEAL FILM PRODUCTION COMPANY LLC | California | Unknown | ||
PERMASEAL ROOFING AND BUILDING LTD | 313 DARNLEY ROAD STROOD ROCHESTER KENT ME2 2UL | Active - Proposal to Strike off | Company formed on the 2019-05-17 | |
PERMASEAL FILTER FABRICATORS INC | North Carolina | Unknown | ||
PERMASEAL GLOBAL, LLC | 700 E PARK BLVD STE 200 PLANO TX 75074 | Active | Company formed on the 2021-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY DILKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL MULVIHILL |
Director | ||
ASHLEY DILKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERMASEAL COMPLETE PROPERTY CARE LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 20 MARSHAM STREET MAIDSTONE ME14 1EP ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 5 THE HOLLIES GRAVESEND KENT DA12 5EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MULVIHILL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 27 ZETLAND AVENUE DARLAND GILLINGHAM KENT ME7 3AE | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ASHLEY DILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY DILKS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2003-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as PERMASEAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PERMASEAL LIMITED | Event Date | 2003-10-31 |
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at Dundas Business Centre, 38/40 New City Road, Glasgow, G4 9JT on 4th December 2003 at 12.00 noon for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. J D C Macintyre , Liquidator 29th October 2003 | |||
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. |