PERRYS BURY LIMITED
Overview
| Company Name | PERRYS BURY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00246224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PERRYS BURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANTAGE GARAGES (BURY) LIMITED | Dec 13, 1996 | Dec 13, 1996 |
| AUTY & LEES,LIMITED | Mar 03, 1930 | Mar 03, 1930 |
What are the latest accounts for PERRYS BURY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PERRYS BURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Mrs Linzi Anstiss as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Taylor as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darren Ardron as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Denise Millard as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher William Thexton as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Howard Taylor as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Howard Taylor as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PERRYS BURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSTISS, Linzi | Secretary | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | 290967960001 | |||||||
| ARDRON, Darren | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | 286801050001 | |||||
| MILLARD, Denise | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | 82063760001 | |||||
| SAVAGE, Ken Francis | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | United Kingdom | British | 74802080002 | |||||
| THEXTON, Christopher William | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | 286798540001 | |||||
| BOWIE, Donald | Secretary | 19 Greenhill Road Timperley WA15 7BG Altrincham Cheshire | British | 1680320001 | ||||||
| SOMMERVILLE, Raymond | Secretary | 2 Claylands Gaydon CV35 0ES Warwick Warwickshire | British | 76934620002 | ||||||
| TAYLOR, Neil | Secretary | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | British | 122015140001 | ||||||
| BENNETT, Frederick Keith | Director | 19 Juniper Croft Wood End PR6 7UF Clayton Le Woods Lancashire | United Kingdom | British | 88270320001 | |||||
| BOWIE, John | Director | 85 Shaftesbury Avenue Timperley WA15 7NP Altrincham Cheshire | British | 15207210001 | ||||||
| BOWIE, Mark | Director | Riddings Farm Chaigley BB7 3LR Clitheroe Lancashire | British | 1680330001 | ||||||
| ROBINSON, Peter Harry | Director | 17 Kingston Road Radcliffe M26 2XN Manchester Lancashire | British | 15207220001 | ||||||
| TAYLOR, Neil Howard | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | 242221270001 |
Who are the persons with significant control of PERRYS BURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perrys Lancashire Limited | Apr 06, 2016 | Pavilion Drive NN4 7YJ Northampton Suite 1, 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PERRYS BURY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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