PERRYLEASE LIMITED
Overview
| Company Name | PERRYLEASE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01360963 |
| 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 PERRYLEASE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERRYLEASE LIMITED located?
| Registered Office Address | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERRYLEASE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEAMTHRU LIMITED | Apr 03, 1978 | Apr 03, 1978 |
What are the latest accounts for PERRYLEASE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PERRYLEASE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Nationwide Accident Repair Services Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Richard Pugh as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of PERRYLEASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATIONWIDE ACCIDENT REPAIR SERVICES PLC | Secretary | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire United Kingdom |
| 101629590001 | ||||||||||
| NATIONWIDE ACCIDENT REPAIR SERVICES PLC | Director | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire United Kingdom |
| 101629590001 | ||||||||||
| NATIONWIDE CRASH REPAIR CENTRES LIMITED | Director | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire United Kingdom |
| 101629710001 | ||||||||||
| HICKMAN-ASHBY, Martin James | Secretary | 7 High Elms Close HA6 2DG Northwood Middlesex | British | 1841480001 | ||||||||||
| ALLAN, Richard Ronald | Director | Mornington House 1 High Trees CM4 9DQ Stock Essex | United Kingdom | British | 1841490001 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||||||
| HICKMAN-ASHBY, Martin James | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 1841480001 | |||||||||
| HICKMAN-ASHBY, Martin James | Director | 7 High Elms Close HA6 2DG Northwood Middlesex | England | British | 1841480001 | |||||||||
| HOGG, David John | Director | Parklands Hall Church Hill, Middleton On The Wolds YO25 9UG Driffield East Yorkshire | British | 113013220001 | ||||||||||
| LANE, Martin William | Director | Churchfields 6 New Road Great Chishill SG8 8ST Royston Hertfordshire | British | 1841500001 | ||||||||||
| PUGH, David Richard | Director | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | England | British | 108788360001 | |||||||||
| WILMSHURST, Michael Alfred | Director | 2 Aston Road Ducklington OX29 7XA Witney Oxfordshire | British | 82302420001 |
Who are the persons with significant control of PERRYLEASE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nationwide Accident Repair Services Ltd | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Richard Pugh | Apr 06, 2016 | 17a Thorney Leys Park Witney OX28 4GE Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PERRYLEASE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 29, 1984 Delivered On Nov 21, 1984 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific & floating charge over its undertaking & all its assets & rights present & future (see doc M27). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 18, 1980 Delivered On Jan 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 4/7/75 as amended by an assignment dated 20/9/79. | |
Short particulars 1) the benefit of all leasing contracts in respect of vehicles subject to a conditional sale agreement between the borrower and the chargee. 2) all right and title to such vehicles. 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in the security. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 18, 1980 Delivered On Jan 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement and guarantee dated 8/3/76 and an agreement dated 13/6/78. | |
Short particulars 1) the benefit of all leasing contracts in respect of vehicles subject to a conditional sale agreement between the borrower and the chargee. 2) all right and title to such vehicles 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in the security. | ||||
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