PERIVAN GROUP LIMITED

Register to unlock more data on OkredoRegister

PERIVAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741783

Incorporation date

20/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon27/11/2014
Final Gazette dissolved following liquidation
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-08-19
dot icon27/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon15/12/2013
Liquidators' statement of receipts and payments to 2013-12-02
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-12-02
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-02
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2010-12-02
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon17/01/2010
Registered office address changed from 32 Cornhill London EC3V 3BT on 2010-01-18
dot icon13/01/2010
Registered office address changed from Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP on 2010-01-14
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon03/09/2009
Appointment of a voluntary liquidator
dot icon03/09/2009
Insolvency court order
dot icon03/09/2009
Notice of ceasing to act as a voluntary liquidator
dot icon29/06/2009
Liquidators' statement of receipts and payments to 2009-06-02
dot icon05/01/2009
Liquidators' statement of receipts and payments to 2008-12-02
dot icon30/06/2008
Liquidators' statement of receipts and payments to 2008-12-02
dot icon02/01/2008
Liquidators' statement of receipts and payments
dot icon25/06/2007
Liquidators' statement of receipts and payments
dot icon21/12/2006
Liquidators' statement of receipts and payments
dot icon13/06/2006
Liquidators' statement of receipts and payments
dot icon02/06/2005
Statement of administrator's revised proposal
dot icon02/06/2005
Result of meeting of creditors
dot icon02/06/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2005
Administrator's progress report
dot icon16/05/2005
Administrator's progress report
dot icon05/01/2005
Administrator's progress report
dot icon16/11/2004
Notice of extension of period of Administration
dot icon10/06/2004
Administrator's progress report
dot icon14/05/2004
Return made up to 12/02/04; full list of members
dot icon12/03/2004
Registered office changed on 13/03/04 from: 50 progress road eastwood industrial estate southend-on-sea essex SS9 5LA
dot icon20/01/2004
Statement of affairs
dot icon20/01/2004
Result of meeting of creditors
dot icon04/01/2004
Statement of administrator's proposal
dot icon19/11/2003
Appointment of an administrator
dot icon13/10/2003
Nc inc already adjusted 24/09/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon01/10/2003
Full accounts made up to 2002-11-30
dot icon24/09/2003
£ nc 500000/1000000 24/09/03
dot icon19/08/2003
New director appointed
dot icon29/04/2003
Director's particulars changed
dot icon11/03/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 12/02/03; full list of members
dot icon22/09/2002
Full accounts made up to 2001-11-30
dot icon27/03/2002
Return made up to 12/02/02; full list of members
dot icon13/03/2002
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon31/01/2002
Particulars of mortgage/charge
dot icon29/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon18/03/2001
Return made up to 12/02/01; full list of members
dot icon03/07/2000
Full group accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 12/02/00; full list of members
dot icon29/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Particulars of mortgage/charge
dot icon13/10/1999
Certificate of change of name
dot icon03/07/1999
Full group accounts made up to 1998-09-30
dot icon06/04/1999
£ ic 222000/180000 31/03/99 £ sr 42000@1=42000
dot icon11/03/1999
Return made up to 12/02/99; full list of members
dot icon14/12/1998
£ ic 236000/222000 30/11/98 £ sr 14000@1=14000
dot icon27/07/1998
Full group accounts made up to 1997-09-30
dot icon01/04/1998
£ ic 292000/236000 31/03/98 £ sr 56000@1=56000
dot icon04/03/1998
Return made up to 12/02/98; full list of members
dot icon01/12/1997
Director's particulars changed
dot icon02/04/1997
£ ic 334000/292000 31/03/97 £ sr 42000@1=42000
dot icon09/03/1997
Full accounts made up to 1996-09-30
dot icon09/03/1997
Return made up to 12/02/97; full list of members
dot icon09/03/1997
£ ic 348000/334000 31/01/97 £ sr 14000@1=14000
dot icon25/11/1996
£ ic 355000/348000 01/10/96 £ sr 7000@1=7000
dot icon21/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Resolutions
dot icon01/07/1996
£ ic 362000/355000 24/06/96 £ sr 7000@1=7000
dot icon02/04/1996
£ ic 404000/362000 31/03/96 £ sr 42000@1=42000
dot icon26/02/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 12/02/96; bulk list available separately
dot icon04/09/1995
Return made up to 21/08/95; full list of members
dot icon04/04/1995
£ ic 460000/404000 31/03/95 £ sr 56000@1=56000
dot icon28/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Ad 02/02/94--------- £ si 379998@1
dot icon05/10/1994
Ad 27/09/94-30/09/94 £ si 900@1=900 £ ic 459100/460000
dot icon12/09/1994
Return made up to 21/08/94; full list of members
dot icon11/09/1994
Ad 31/03/94--------- £ si 79100@1=79100 £ ic 2/79102
dot icon11/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Resolutions
dot icon11/07/1994
£ nc 1000/500000 02/02/94
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Accounts for a dormant company made up to 1993-08-31
dot icon15/03/1994
Certificate of change of name
dot icon27/02/1994
Registered office changed on 28/02/94 from: c/o mullis & peate marshalls chambers 80A south street romford essex RM1 1QS
dot icon27/02/1994
Accounting reference date extended from 31/08 to 30/09
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1993
Return made up to 21/08/93; full list of members
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
New secretary appointed;new director appointed
dot icon12/01/1993
Registered office changed on 13/01/93 from: 2 baches street london N1 6UB
dot icon20/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2002
dot iconLast change occurred
29/11/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2002
dot iconNext account date
29/11/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/1992 - 20/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/08/1992 - 20/12/1992
43699
Williams, Philip Graham
Director
19/12/1993 - Present
14
Croucher, Mark Colin
Director
31/07/2003 - Present
3
Hudson, Geoffrey Leonard
Director
20/12/1992 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERIVAN GROUP LIMITED

PERIVAN GROUP LIMITED is an(a) Dissolved company incorporated on 20/08/1992 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERIVAN GROUP LIMITED?

toggle

PERIVAN GROUP LIMITED is currently Dissolved. It was registered on 20/08/1992 and dissolved on 27/11/2014.

Where is PERIVAN GROUP LIMITED located?

toggle

PERIVAN GROUP LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does PERIVAN GROUP LIMITED do?

toggle

PERIVAN GROUP LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PERIVAN GROUP LIMITED?

toggle

The latest filing was on 27/11/2014: Final Gazette dissolved following liquidation.