PERRYS BURNLEY LIMITED
Overview
Company Name | PERRYS BURNLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02025726 |
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 BURNLEY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERRYS BURNLEY 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 BURNLEY LIMITED?
Company Name | From | Until |
---|---|---|
VANTAGE GARAGES (BURNLEY) LIMITED | Nov 19, 1986 | Nov 19, 1986 |
CHECKSTONE LIMITED | Jun 06, 1986 | Jun 06, 1986 |
What are the latest accounts for PERRYS BURNLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PERRYS BURNLEY 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company 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 BURNLEY 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 | 290967950001 | |||||||
ARDRON, Darren | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Managing Director | 286801050001 | ||||
MILLARD, Denise | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Director | 82063760001 | ||||
SAVAGE, Ken Francis | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | United Kingdom | British | Director | 74802080002 | ||||
THEXTON, Christopher William | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Finance Director | 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 | Director | 76934620002 | |||||
TAYLOR, Neil | Secretary | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | British | 122015140001 | ||||||
BOWIE, Mark | Director | Riddings Farm Chaigley BB7 3LR Clitheroe Lancashire | British | Managing Director | 1680330001 | |||||
TAYLOR, Neil Howard | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Chartered Accountant | 242221270001 |
Who are the persons with significant control of PERRYS BURNLEY 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 BURNLEY 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 (burnley) 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
| ||||
Mortgage debenture | Created On Feb 23, 1987 Delivered On Mar 03, 1987 | 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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