Dissolved
Dissolved 2018-01-09
Company Information for PERKS LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
05441105
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
PERKS LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 Other companies in SP10 | |
Company Number | 05441105 | |
---|---|---|
Date formed | 2005-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:08:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Perks - Coffee Shop, LLC | 20110 Shippings Road DeWitt VA 23840 | Active | Company formed on the 2016-01-29 | |
PERKS (EUROPE) LTD | 3a Tournament Court Tournament Fields Warwick CV34 6LG | Active - Proposal to Strike off | Company formed on the 2014-04-07 | |
PERKS (INDIA) PRIVATE LIMITED | 301 AMRUTHA VILLE RAJ BHAVAN ROAD HYDERABAD Telangana 500082 | STRIKE OFF | Company formed on the 2008-04-03 | |
PERKS & ASSOCIATES, L.L.C. | 7380 TERRANOVA DR WARRENTON VA 20187 | Active | Company formed on the 2013-09-06 | |
PERKS & ASSOCIATES (HGVS) PTY LTD | SA 5063 | Active | Company formed on the 1994-05-10 | |
PERKS & ASSOCIATES NOMINEES PTY LTD | Active | Company formed on the 1996-06-20 | ||
PERKS & ASSOCIATES PTY. LIMITED | SA 5063 | Active | Company formed on the 1984-11-05 | |
PERKS & ASSOCIATES, INC. | FL | Inactive | Company formed on the 1971-10-21 | |
PERKS & MEDDOWS ENTERPRISES LTD | Bonny Bridge Barn Caunsall Road Kidderminster WORCESTERHSHIRE DY11 5YW | Active - Proposal to Strike off | Company formed on the 2021-11-03 | |
PERKS & PRIVILEGES INC. | 2222 GRAND RAVINE DRIVE OAKVILLE Ontario L6G6B1 | Dissolved | Company formed on the 1994-03-30 | |
PERKS & REWARDS LIMITED | 21A CODRINGTON HILL FOREST HILL LONDON SE23 1LR | Active - Proposal to Strike off | Company formed on the 2021-11-02 | |
PERKS & SONS PROPERTIES LLC | 2849 CHANCERY LN CLEARWATER FL 33759 | Active | Company formed on the 2019-01-07 | |
PERKS & SWAINSTON LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2018-06-04 | |
PERKS & WHITE LTD | 163 HERNE HILL LONDON SE24 9LR | Active | Company formed on the 2014-10-27 | |
Perks +, Inc. | 1801 Century Park East Rm 1850 Los Angeles CA 90067 | FTB Suspended | Company formed on the 1974-08-23 | |
PERKS 4 PATRIOTS, INC. | 6671 W. INDIANTOWN ROAD JUPITER FL 33458 | Active | Company formed on the 2020-06-22 | |
PERKS 4 PETS, LLC | 1626 RINGLING BOULEVARD SARASOTA FL 34236 | Active | Company formed on the 2008-10-08 | |
PERKS 4 YOU ATM'S LLC | 35 BRUSHWOOD DR. Suffolk SHIRLEY NY 11967 | Active | Company formed on the 2018-10-23 | |
PERKS A CAUPHEE HOUSE INC | California | Unknown | ||
PERKS ACCESS LIMITED | 19A CROFTGATES ROAD MIDDLETON MANCHESTER M24 4PH | Active - Proposal to Strike off | Company formed on the 2019-03-13 |
Officer | Role | Date Appointed |
---|---|---|
ANNA CORNELIA WHITE |
||
ANNA CORNELIA WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA CAROLINE WEBB |
Company Secretary | ||
NICOLA ALEXANDRA GOTTLIEB |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O WINCHESTER BOURNE LTD SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM SULLIVAN COURT WESSEX BUSINESS PARK, WESSEX WAY COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 4 NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA WEBB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM UNIT 15, FOCUS 303 BUSINESS CENTRE, SOUTH WAY WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE SP10 5NY | |
AA01 | PREVEXT FROM 30/06/2014 TO 31/12/2014 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ANNA CORNELIA WHITE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 03/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CORNELIA WHITE / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CORNELIA GALLON / 26/03/2011 | |
AR01 | 03/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CORNELIA GALLON / 03/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA CORNEILIA GALLON / 15/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS FIONA CAROLINE WEBB | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA GOTTLIEB | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-12-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-07-01 | £ 21,665 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 200,141 |
Creditors Due Within One Year | 2011-07-01 | £ 214,392 |
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 PERKS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2011-07-01 | £ 11,608 |
Current Assets | 2012-07-01 | £ 138,249 |
Current Assets | 2011-07-01 | £ 136,820 |
Debtors | 2012-07-01 | £ 108,249 |
Debtors | 2011-07-01 | £ 105,212 |
Fixed Assets | 2012-07-01 | £ 17,860 |
Fixed Assets | 2011-07-01 | £ 22,695 |
Shareholder Funds | 2012-07-01 | £ 44,032 |
Shareholder Funds | 2011-07-01 | £ 76,542 |
Stocks Inventory | 2012-07-01 | £ 30,000 |
Stocks Inventory | 2011-07-01 | £ 20,000 |
Tangible Fixed Assets | 2012-07-01 | £ 17,860 |
Tangible Fixed Assets | 2011-07-01 | £ 22,695 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as PERKS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PERKS LIMITED | Event Date | 2016-12-09 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 09 December 2016 the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos: 8818 and 8767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk Anna White , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERKS LIMITED | Event Date | 2016-12-09 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERKS LIMITED | Event Date | 2016-11-28 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 09 December 2016 at 10.35 am for the purposes mentioned in Sections 99 to 101 of the said Act. Ceditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Tel: 01489 550 440. | |||
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. |