Active - Proposal to Strike off
Company Information for PERCEPTION (EUROPE) LIMITED
CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS,
|
Company Registration Number
04483574
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PERCEPTION (EUROPE) LIMITED | ||
Legal Registered Office | ||
CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 04483574 | |
---|---|---|
Company ID Number | 04483574 | |
Date formed | 2002-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-05 15:41:43 |
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 |
---|---|---|
ANTHONY WILFRED BOLTON |
||
MARK ANTHONY BOLTON |
||
LIANG GUO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILFRED BOLTON |
Director | ||
MARK ANTHONY BOLTON |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCESS TECHNOLOGY (EUROPE) LIMITED | Director | 2012-05-25 | CURRENT | 2003-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 415 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 415 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 415 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS United Kingdom | |
AD04 | Register(s) moved to registered office address | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOLTON | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIANG GUO / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BOLTON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILFRED BOLTON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WILFRED BOLTON / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK BOLTON | |
288a | DIRECTOR APPOINTED MR MARK ANTHONY BOLTON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHINA DISPLAY (EUROPE) LIMITED CERTIFICATE ISSUED ON 24/05/05 | |
88(2)R | AD 29/11/04--------- £ SI 287@1=287 £ IC 128/415 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/09/02--------- £ SI 28@1=28 £ IC 100/128 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/07/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 281,661 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 281,661 |
Creditors Due Within One Year | 2012-12-31 | £ 44,003 |
Creditors Due Within One Year | 2011-12-31 | £ 44,003 |
Creditors and other liabilities
|
|
|
|
|
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 PERCEPTION (EUROPE) LIMITED
Debtors | 2012-12-31 | £ 3,501 |
---|---|---|
Debtors | 2011-12-31 | £ 3,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERCEPTION (EUROPE) LIMITED are:
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. |