Permanent Alliance Limited

DataGardener
in liquidation
Micro

Permanent Alliance Limited

05443380Private Limited With Share Capital

C/O Clarke Bell Limited, 3Rd Floor The Pinnacle, 73 King Street, M24NG
Incorporated

04/05/2005

Company Age

20 years

Directors

1

Employees

26

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Permanent Alliance Limited (05443380) is a private limited with share capital incorporated on 04/05/2005 (20 years old) and registered in 73 king street, M24NG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 04/05/2005
M24NG
26 employees

Financial Overview

Total Assets

£30.8K

Liabilities

£246.7K

Net Assets

£-215.9K

Cash

£0

Key Metrics

26

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

59
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2020
Resolution
Category:Resolution
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2010
Legacy
Category:Annual Return
Date:20-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-12-2008
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2008
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:02-04-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-03-2007
Legacy
Category:Accounts
Date:05-03-2007
Legacy
Category:Address
Date:10-01-2007
Legacy
Category:Officers
Date:24-11-2006
Legacy
Category:Annual Return
Date:05-07-2006
Legacy
Category:Officers
Date:05-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2005
Incorporation Company
Category:Incorporation
Date:04-05-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date01/04/2021
Filing Date18/12/2019
Latest Accounts31/03/2019

Trading Addresses

The Square Basing View, Basingstoke, Hampshire, RG214EB
C/O Clarke Bell Limited, 3Rd Floor The Pinnacle, 73 King Street, Manchester M2 4Ng, M24NGRegistered

Related Companies

1

Contact

palprotect.co.uk
C/O Clarke Bell Limited, 3Rd Floor The Pinnacle, 73 King Street, M24NG