PERRYS BURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePERRYS BURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00246224
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERRYS BURY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PERRYS BURY LIMITED located?

    Registered Office Address
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of PERRYS BURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANTAGE GARAGES (BURY) LIMITEDDec 13, 1996Dec 13, 1996
    AUTY & LEES,LIMITEDMar 03, 1930Mar 03, 1930

    What are the latest accounts for PERRYS BURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PERRYS BURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Linzi Anstiss as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Neil Taylor as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Mr Darren Ardron as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Ms Denise Millard as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher William Thexton as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Neil Howard Taylor as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Neil Howard Taylor as a director on Feb 01, 2018

    2 pagesAP01

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 12,000
    SH01

    Who are the officers of PERRYS BURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSTISS, Linzi
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Secretary
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    290967960001
    ARDRON, Darren
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritish286801050001
    MILLARD, Denise
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritish82063760001
    SAVAGE, Ken Francis
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    United KingdomBritish74802080002
    THEXTON, Christopher William
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritish286798540001
    BOWIE, Donald
    19 Greenhill Road
    Timperley
    WA15 7BG Altrincham
    Cheshire
    Secretary
    19 Greenhill Road
    Timperley
    WA15 7BG Altrincham
    Cheshire
    British1680320001
    SOMMERVILLE, Raymond
    2 Claylands
    Gaydon
    CV35 0ES Warwick
    Warwickshire
    Secretary
    2 Claylands
    Gaydon
    CV35 0ES Warwick
    Warwickshire
    British76934620002
    TAYLOR, Neil
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Secretary
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    British122015140001
    BENNETT, Frederick Keith
    19 Juniper Croft
    Wood End
    PR6 7UF Clayton Le Woods
    Lancashire
    Director
    19 Juniper Croft
    Wood End
    PR6 7UF Clayton Le Woods
    Lancashire
    United KingdomBritish88270320001
    BOWIE, John
    85 Shaftesbury Avenue
    Timperley
    WA15 7NP Altrincham
    Cheshire
    Director
    85 Shaftesbury Avenue
    Timperley
    WA15 7NP Altrincham
    Cheshire
    British15207210001
    BOWIE, Mark
    Riddings Farm
    Chaigley
    BB7 3LR Clitheroe
    Lancashire
    Director
    Riddings Farm
    Chaigley
    BB7 3LR Clitheroe
    Lancashire
    British1680330001
    ROBINSON, Peter Harry
    17 Kingston Road
    Radcliffe
    M26 2XN Manchester
    Lancashire
    Director
    17 Kingston Road
    Radcliffe
    M26 2XN Manchester
    Lancashire
    British15207220001
    TAYLOR, Neil Howard
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritish242221270001

    Who are the persons with significant control of PERRYS BURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Perrys Lancashire Limited
    Pavilion Drive
    NN4 7YJ Northampton
    Suite 1, 500
    England
    Apr 06, 2016
    Pavilion Drive
    NN4 7YJ Northampton
    Suite 1, 500
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00916658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PERRYS BURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2007
    Delivered On Mar 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as vantage garages (bury) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 26, 1985
    Delivered On Jul 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a lower old clough farm west rossendale lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Jul 27, 1985Registration of a charge
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 09, 1983
    Delivered On Feb 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge on all the debts or sums of money now or at any time. (See doc m 82).
    Persons Entitled
    • General Motors Acceptance Corporation (U.K.) Limited
    Transactions
    • Feb 18, 1983Registration of a charge
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 09, 1982
    Delivered On Mar 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate on the north easterly & south easterly sides of bambury street,bury, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 1982Registration of a charge
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 22, 1981
    Delivered On May 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties a fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over: f/h land at bury more particularly described in a conveyance dated 9/4/56 except the land conveyed to A.J.P. estates LTD by a deed of exchange dated 23/5/73. f/h 280 the rock bury. F/h land & building at bury title no la 284326. f/h land & buildings south side of bambury street bury. Title no la 241613 f/h property part of 284 the rock bury title no la 324616 f/h land & buildings north side of barlow street bury title no la 358267.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • May 29, 1981Registration of a charge
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0