Company Information for PERQUISITUM LIMITED
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,
|
Company Registration Number
05851919 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| PERQUISITUM LIMITED | ||
| Legal Registered Office | ||
| C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton SO15 2NP Other companies in HP20 | ||
| Previous Names | ||
|
| Company Number | 05851919 | |
|---|---|---|
| Company ID Number | 05851919 | |
| Date formed | 2006-06-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2020-10-31 | |
| Account next due | 31/07/2022 | |
| Latest return | 2020-06-20 | |
| Return next due | 18/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-04-09 12:59:08 |
| 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 |
|---|---|---|
TERESA ANNE BUCKS |
||
ROHAN PILOO SETNA |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
RUPERT EDWARD BLOUNT CROSS |
Director | ||
ADRIAN CHETWYND HAYES |
Director | ||
THOMAS BRUCE ALEXANDER |
Director | ||
MY COMPANY SECRETARY LIMITED |
Company Secretary | ||
JOHN RICHARD SHORT |
Company Secretary | ||
QUENTIN ROBERT GOLDER |
Director | ||
JOHN RICHARD SHORT |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Voluntary liquidation Statement of receipts and payments to 2022-10-31 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-31 | |
| Voluntary liquidation Statement of receipts and payments to 2021-10-31 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-31 | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:
| |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANNE BUCKS | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN PILOO SETNA | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 970 | |
| AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 970 | |
| AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 970 | |
| AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT CROSS | |
| AP01 | DIRECTOR APPOINTED MR ROHAN PILOO SETNA | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAYES | |
| AP01 | DIRECTOR APPOINTED MS TERESA ANNE BUCKS | |
| AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
| AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHETWYND HAYES / 20/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRUCE ALEXANDER / 20/06/2010 | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR RUPERT EDWARD BLOUNT CROSS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY MY COMPANY SECRETARY LIMITED | |
| 363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
| 363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 123 | NC INC ALREADY ADJUSTED 06/12/06 | |
| RES04 | £ NC 100/1000 06/12/0 | |
| 288a | NEW SECRETARY APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED TAYVIN 357 LIMITED CERTIFICATE ISSUED ON 07/07/06 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolution | 2020-11-16 |
| Notices to | 2020-11-16 |
| Appointmen | 2020-11-16 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.09 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
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 PERQUISITUM LIMITED
PERQUISITUM LIMITED owns 1 domain names.
perquisitum.co.uk
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as PERQUISITUM LIMITED are:
| Initiating party | Event Type | Resolution | |
|---|---|---|---|
| Defending party | PERQUISITUM LIMITED | Event Date | 2020-11-16 |
| Initiating party | Event Type | Notices to | |
| Defending party | PERQUISITUM LIMITED | Event Date | 2020-11-16 |
| Initiating party | Event Type | Appointmen | |
| Defending party | PERQUISITUM LIMITED | Event Date | 2020-11-16 |
| Company Number: 05851919 Name of Company: PERQUISITUM LIMITED Nature of Business: Patent Search Services Type of Liquidation: Members' Voluntary Liquidation Registered office: Elsinore House, 43 Bucki⦠| |||
| 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. |