Liquidation
Company Information for PERCIFER LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
01503534
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERCIFER LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 01503534 | |
---|---|---|
Company ID Number | 01503534 | |
Date formed | 1980-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 31/12/2010 | |
Return next due | 28/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-05 07:27:16 |
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 |
---|---|---|
JANET WALTON |
||
JASON PETER SANDERSON |
||
JANET WALTON |
||
KENNETH HERBERT WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA WALTON |
Company Secretary | ||
LINDA WALTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANVEND LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-29 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-29 | |
2.24B | Administrator's progress report to 2012-10-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-04-26 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/11 FROM Fullerton Road Rotherham South Yorkshire S60 1DJ | |
2.12B | Appointment of an administrator | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HERBERT WALTON / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WALTON / 26/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER SANDERSON / 26/10/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET WALTON on 2011-10-26 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HERBERT WALTON / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WALTON / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER SANDERSON / 06/01/2010 | |
AA | 30/11/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTON / 22/01/2009 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
1.3 | 02/11/99 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
1.3 | 02/11/98 ABSTRACTS AND PAYMENTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
1.3 | 02/11/97 ABSTRACTS AND PAYMENTS |
Meetings of Creditors | 2011-12-30 |
Appointment of Administrators | 2011-11-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
CHATTEL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | FENWOOD DEVELOPMENTS LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 PERCIFER LIMITED
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as PERCIFER LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PERCIFER LIMITED | Event Date | 2011-10-27 |
In the Leeds District Registry case number 1598 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 5 January 2012 at 11.00 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 27 October 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address is Fullerton Road, Rotherham, South Yorkshire S60 1DJ. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PERCIFER LIMITED | Event Date | 2011-10-27 |
case number 1598 John Russell and Christopher Michael White (IP Nos 5544 and 9374 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
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. |