PERBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePERBURY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01473789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PERBURY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PERBURY LIMITED located?

    Registered Office Address
    C/O JAMES COWPER KRESTON
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERBURY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for PERBURY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 09, 2019
    Next Confirmation Statement DueApr 23, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2018
    OverdueYes

    What are the latest filings for PERBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 22, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 22, 2020

    14 pagesLIQ03

    Removal of liquidator by court order

    6 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Liquidators' statement of receipts and payments to Oct 22, 2019

    12 pagesLIQ03

    Termination of appointment of Caroline Ann Williams as a director on Nov 07, 2018

    1 pagesTM01

    Registered office address changed from 3 West Links, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to The White Building 1-4 Cumberland Place Southampton SO15 2NP on Nov 09, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2018

    LRESSP

    Director's details changed for Mr Nicholas John Chase on Oct 17, 2018

    2 pagesCH01

    Confirmation statement made on Apr 09, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    22 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    23 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 985,565
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 985,565
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    24 pagesAA

    Appointment of Dr Caroline Ann Williams as a director on Aug 25, 2014

    2 pagesAP01

    Annual return made up to Apr 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 985,565
    SH01

    Registered office address changed from * 3 West Links Tollgate Chandlers Ford Hampshire SO53 3TG United Kingdom* on Apr 09, 2014

    1 pagesAD01

    Who are the officers of PERBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERMAIN, Ian Reginald
    41 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    Secretary
    41 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    British10275130001
    CHASE, Nicholas John
    Minstea
    SO43 7FY Lyndhurst
    North Lodge
    Hampshire
    United Kingdom
    Director
    Minstea
    SO43 7FY Lyndhurst
    North Lodge
    Hampshire
    United Kingdom
    United KingdomBritish185643580001
    PERMAIN, Barry John
    Grason Westminster Road
    BH13 6JQ Poole
    12
    Dorset
    United Kingdom
    Director
    Grason Westminster Road
    BH13 6JQ Poole
    12
    Dorset
    United Kingdom
    United KingdomBritish32407870003
    PERMAIN, Ian Reginald
    41 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    Director
    41 Lakewood Road
    Chandlers Ford
    SO53 1EU Eastleigh
    Hampshire
    United KingdomBritish10275130001
    SECRETARIAL LAW LIMITED
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    Secretary
    22 Kings Park Road
    SO15 2UF Southampton
    Hampshire
    31358160004
    WESTWOOD SECRETARIES LIMITED
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    Secretary
    Numerica Secretaries Limited
    66 Wigmore Street
    W1U 2HQ London
    72462860002
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    CHAMBERLAYNE-MACDONALD, Nigel Donald Peter
    Cranbury Park
    SO21 2HL Winchester
    Hampshire
    Director
    Cranbury Park
    SO21 2HL Winchester
    Hampshire
    British13892840001
    PERMAIN, Hugh Alan
    27 Hookwater Road
    Chandlers Ford
    SO53 5PQ Eastleigh
    Hampshire
    Director
    27 Hookwater Road
    Chandlers Ford
    SO53 5PQ Eastleigh
    Hampshire
    British9443680001
    ROLLASON, Philip David
    14 Worthing Road
    East Preston
    BN16 1AZ Littlehampton
    West Sussex
    Director
    14 Worthing Road
    East Preston
    BN16 1AZ Littlehampton
    West Sussex
    British10314720002
    WILLIAMS, Caroline Ann, Dr
    St. Catherines Road
    PO11 0HF Hayling Island
    27
    Hampshire
    England
    Director
    St. Catherines Road
    PO11 0HF Hayling Island
    27
    Hampshire
    England
    EnglandBritish57286170012

    Who are the persons with significant control of PERBURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Reginald Permain
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Apr 06, 2016
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PERBURY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 21, 1980
    Delivered On Nov 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over f/h & l/h properties a fixed & floating charge over undertaking and all property and assets present and future including goodwill & book bets.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Nov 04, 1980Registration of a charge
    • May 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does PERBURY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2018Commencement of winding up
    Oct 18, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Russell
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    practitioner
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Alan Peter Whalley
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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