Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERCIFER LIMITED
Company Information for

PERCIFER LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
01503534
Private Limited Company
Liquidation

Company Overview

About Percifer Ltd
PERCIFER LIMITED was founded on 1980-06-23 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Percifer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PERCIFER LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERCIFER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of PERCIFER LIMITED

Current Directors
Officer Role Date Appointed
JANET WALTON
Company Secretary 1993-08-01
JASON PETER SANDERSON
Director 2004-04-26
JANET WALTON
Director 1993-08-01
KENNETH HERBERT WALTON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WALTON
Company Secretary 1991-12-31 1993-08-01
LINDA WALTON
Director 1991-12-31 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PETER SANDERSON SANVEND LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2017-12-134.68 Liquidators' statement of receipts and payments to 2015-10-29
2017-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2016-12-224.68 Liquidators' statement of receipts and payments to 2016-10-29
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2015-01-094.68 Liquidators' statement of receipts and payments to 2014-10-29
2014-11-064.40Notice of ceasing to act as a voluntary liquidator
2014-11-06LIQ MISCInsolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company
2014-11-06600Appointment of a voluntary liquidator
2013-12-024.68 Liquidators' statement of receipts and payments to 2013-10-29
2012-11-192.24BAdministrator's progress report to 2012-10-30
2012-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2012-05-292.24BAdministrator's progress report to 2012-04-26
2012-01-122.23BResult of meeting of creditors
2012-01-032.17BStatement of administrator's proposal
2011-12-022.16BStatement of affairs with form 2.14B/2.15B
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/11 FROM Fullerton Road Rotherham South Yorkshire S60 1DJ
2011-11-032.12BAppointment of an administrator
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HERBERT WALTON / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WALTON / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER SANDERSON / 26/10/2011
2011-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET WALTON on 2011-10-26
2011-02-08AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-13LATEST SOC13/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-13AR0131/12/10 FULL LIST
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-05AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HERBERT WALTON / 06/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WALTON / 06/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER SANDERSON / 06/01/2010
2009-06-02AA30/11/08 PARTIAL EXEMPTION
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTON / 22/01/2009
2008-08-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-15RES12VARYING SHARE RIGHTS AND NAMES
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-11-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2000-06-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/11/98
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-261.302/11/99 ABSTRACTS AND PAYMENTS
1999-09-08AAFULL ACCOUNTS MADE UP TO 30/11/97
1999-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-041.302/11/98 ABSTRACTS AND PAYMENTS
1998-05-20395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-041.302/11/97 ABSTRACTS AND PAYMENTS
Industry Information
SIC/NAIC Codes
4522 - Erection of roof covering & frames



Licences & Regulatory approval
We could not find any licences issued to PERCIFER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-12-30
Appointment of Administrators2011-11-04
Fines / Sanctions
No fines or sanctions have been issued against PERCIFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-17 Outstanding BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 2005-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-12-15 Outstanding FENWOOD DEVELOPMENTS LIMITED
DEBENTURE 2002-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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

Intangible Assets
Patents
We have not found any records of PERCIFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCIFER LIMITED
Trademarks
We have not found any records of PERCIFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCIFER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as PERCIFER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERCIFER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPERCIFER LIMITEDEvent Date2011-10-27
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 TypeAppointment of Administrators
Defending partyPERCIFER LIMITEDEvent Date2011-10-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERCIFER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERCIFER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.