About

Registered Number: 06403898
Date of Incorporation: 19/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 8 Orchard Road, Colchester, Essex, CO1 1SG

 

Established in 2007, Percivall Capital Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVALL, Miles Harvey 19 October 2007 - 1
WORTON, Amberley 19 October 2007 05 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 19 February 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.