PERBURY (MARKETING) LIMITED
Overview
Company Name | PERBURY (MARKETING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00526531 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PERBURY (MARKETING) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PERBURY (MARKETING) LIMITED located?
Registered Office Address | C/O James Cowper Kreston White Building 1-4 Cumberland Place SO15 2NP Southampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PERBURY (MARKETING) LIMITED?
Company Name | From | Until |
---|---|---|
PERBURY (INVESTMENTS) LIMITED | Aug 01, 2008 | Aug 01, 2008 |
P.G.C. (SOUTHAMPTON) LIMITED | Dec 04, 1953 | Dec 04, 1953 |
What are the latest accounts for PERBURY (MARKETING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for PERBURY (MARKETING) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 09, 2019 |
What are the latest filings for PERBURY (MARKETING) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2023 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2022 | 11 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2021 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 31, 2020 | 11 pages | LIQ03 | ||||||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Termination of appointment of Michael O'brien as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on Feb 19, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Nicholas John Chase as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 07, 2018
| 4 pages | SH01 | ||||||||||||||
Register inspection address has been changed from 3 West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to 3 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG | 1 pages | AD02 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of PERBURY (MARKETING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERMAIN, Ian Reginald | Secretary | 41 Lakewood Road Chandlers Ford SO53 1EU Eastleigh Hampshire | British | 10275130001 | ||||||
COOPER, Anna Louise | Director | White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | England | British | Director | 123434470001 | ||||
FLYNN, Sally Joanne | Director | White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | England | British | Director | 222070500001 | ||||
PERMAIN, Barry John | Director | Grason Westminster Road BH13 6JQ Poole 12 Dorset United Kingdom | United Kingdom | British | Builder | 32407870003 | ||||
PERMAIN, Ian Reginald | Director | 41 Lakewood Road Chandlers Ford SO53 1EU Eastleigh Hampshire | United Kingdom | British | Builder | 10275130001 | ||||
WHITE, Natalie Kirsty | Director | White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | United Kingdom | British | Director | 222070620001 | ||||
PERMAIN, Ian Reginald | Secretary | 41 Lakewood Road Chandlers Ford SO53 1EU Eastleigh Hampshire | British | 10275130001 | ||||||
SECRETARIAL LAW LIMITED | Secretary | Charter Court Third Avenue SO15 0AP Southampton Hampshire | 31358160005 | |||||||
SECRETARIAL LAW LIMITED | Secretary | 22 Kings Park Road SO15 2UF Southampton Hampshire | 31358160004 | |||||||
WESTWOOD SECRETARIES LIMITED | Secretary | Numerica Secretaries Limited 66 Wigmore Street W1U 2HQ London | 72462860002 | |||||||
ASKHAM, Francis Guy Lewis | Director | Spinney Corner Church Lane Braishfield SO51 0QH Romsey Hampshire | United Kingdom | British | Chartered Accountant | 15237500001 | ||||
CHASE, Nicholas John | Director | North Lodge Minstead SO43 7FY Lyndhurst Hampshire | United Kingdom | British | Chartered Accountant | 185643580001 | ||||
O'BRIEN, Michael | Director | White Building 1-4 Cumberland Place SO15 2NP Southampton C/O James Cowper Kreston | United Kingdom | British | Director | 80384530002 | ||||
PERMAIN, Hugh Alan | Director | 27 Hookwater Road Chandlers Ford SO53 5PQ Eastleigh Hampshire | British | Builder | 9443680001 |
Who are the persons with significant control of PERBURY (MARKETING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Perbury Limited | Apr 06, 2016 | Tollgate Chandler's Ford SO53 3TG Eastleigh 3 West Links Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PERBURY (MARKETING) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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