Liquidation
Company Information for PERCLIFF PLANT HIRE LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE 45-51, CHORLEY NEW ROAD, CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
01315819
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERCLIFF PLANT HIRE LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-51 CHORLEY NEW ROAD CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BL1 | |
Company Number | 01315819 | |
---|---|---|
Company ID Number | 01315819 | |
Date formed | 1977-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-07-31 | |
Account next due | 2012-04-30 | |
Latest return | 2011-10-16 | |
Return next due | 2016-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:04:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOLDEN |
||
MICHAEL HOLDEN |
||
BRIAN RICHARD INGLEBY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGLEBY & HOLDEN LIMITED | Company Secretary | 1991-04-30 | CURRENT | 1985-12-19 | Active | |
HOLDEN HOMES (NORTH WEST) LIMITED | Company Secretary | 1991-04-30 | CURRENT | 1978-02-23 | Active | |
PERCLIFF PLANT & HAULAGE LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
INGLEBY & HOLDEN LIMITED | Director | 1991-04-30 | CURRENT | 1985-12-19 | Active | |
HOLDEN HOMES (NORTH WEST) LIMITED | Director | 1991-04-30 | CURRENT | 1978-02-23 | Active | |
PERCLIFF PLANT & HAULAGE LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
INGLEBY & HOLDEN LIMITED | Director | 1991-04-30 | CURRENT | 1985-12-19 | Active | |
HOLDEN HOMES (NORTH WEST) LIMITED | Director | 1991-04-30 | CURRENT | 1978-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-21 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/13 FROM 49 Peter Street Manchester M2 3NG | |
2.24B | Administrator's progress report to 2013-03-11 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-09-29 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/12 FROM Percliffe Way Off Philips Road Blackburn BB1 5PF | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
LATEST SOC | 05/12/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA03 | Auditors resignation for limited company | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
395 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOLDEN / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN INGLEBY / 01/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/11/01 | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/99 | |
363s | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: EDEN STREET EANAM BLACKBURN BB1 3AR | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07 | |
363s | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
Notice of Intended Dividends | 2015-06-09 |
Appointment of Liquidators | 2013-09-06 |
Meetings of Creditors | 2012-05-16 |
Appointment of Administrators | 2012-04-12 |
Petitions to Wind Up (Companies) | 2012-03-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | HOLDEN HOMES (NORTH WEST) LIMITED | |
FURTHER CHARGE | Outstanding | MARSDEN BUILDING SOCIETY | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE | Outstanding | MARSDEN BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 PERCLIFF PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as PERCLIFF PLANT HIRE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PERCLIFF PLANT HIRE LIMITED | Event Date | 2015-06-04 |
Principal Trading Address: Percliffe Way, Off Phillips Road, Blackburn BB1 5PF Notice is hereby given that it is our intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 26 June 2015, to send their proofs of debt to the undersigned, Jason Mark Elliott, of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 26 June 2015. Date of Appointment: 22 August 2013. Office Holder details: Jason Mark Elliott (IP No 009496) of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. For further details contact: Charles Everitt, Tel: 0161 827 1200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERCLIFF PLANT HIRE LIMITED | Event Date | 2013-08-22 |
Jason Mark Elliott , of Cowgill Holloway Business Recovery LLP , 45-51 Chorley New Road, Bolton, BL1 4QR . : Further details contact: Jason Mark Elliott, Tel: 0161 827 1200. Alternative contact: Julie Mills, Email: julie.mills@cowgill.co.uk, Tel: 0161 827 1200. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PERCLIFF PLANT HIRE LIMITED | Event Date | 2012-03-30 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2474 Jason Mark Elliott and Janette Elliott (IP Nos 9496 and 9669 ), both of Cowgill Holloway Business Recovery LLP , 49 Peter Street, Manchester, M2 3NG Further details contact: Jason Mark Elliott or Janette Elliott, Tel: 0161 827 1200. Alternative contact: Nick Brierley, Tel: 0161 827 1210. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | PERCLIFF PLANT HIRE LIMITED | Event Date | 2012-02-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 1581 A Petition to wind up the above-named Company, Registration Number 01315819, of Percliff Way, off Philips Road, Blackburn, BB1 5PF , presented on 17 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1589217/37/U.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERCLIFF PLANT HIRE LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2474 Notice is hereby given that a meeting of the creditors of Percliff Plant Hire Limitedis to be held at by correspondence under the provisions of Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The meeting is an initial creditors’ meeting underLegislation: Paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986 (“the Schedule”). Any creditor who has not received the requisite Form 2.25B to allow them to voteon the business of the meeting, can obtain a copy by contacting the Administratorson 0161 827 1200 and speaking with Heather Bamforth. In order for creditors votesto count a completed Form 2.25B must be received by 12.00 noon on 25 May 2012 accompaniedby a statement in writing giving details of the debt due to the creditor by the Company.Date of appointment: 30 March 2012. Further details contact Jason Mark Elliott and Janette Elliott, of Cowgill HollowayBusiness Recovery LLP, 49 Peter Street, Manchester M2 3NG on 0161 827 1200. Alternativecontact Heather Bamforth 0161 827 1217. Jason Mark Elliott and Janette Elliott , Joint Administrators (IP Nos. 9496 and 9669) : | |||
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. |