SJ PERRY NO. 2 LIMITED
Overview
| Company Name | SJ PERRY NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619243 |
| 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 SJ PERRY NO. 2 LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SJ PERRY NO. 2 LIMITED located?
| Registered Office Address | Chitterman Grange Polly Botts Lane Ulverscroft LE67 9PT Markfield Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SJ PERRY NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIMA IMAGINEERING LIMITED | Oct 31, 1991 | Oct 31, 1991 |
| PENPET LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for SJ PERRY NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for SJ PERRY NO. 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SJ PERRY NO. 2 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on Jun 17, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed optima imagineering LIMITED\certificate issued on 09/06/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jun 08, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Nov 30, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Nov 30, 2005 | 5 pages | AA | ||||||||||
Who are the officers of SJ PERRY NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMSON, Paul | Secretary | 128 Putnoe Street MK41 8HJ Bedford Bedfordshire | British | 98602940001 | ||||||
| PERRY, Steven James | Secretary | Chitterman Grange Polly Botts Lane Ulverscroft LE67 9PT Markfield | British | 37681100004 | ||||||
| PERRY, Steven James | Director | Chitterman Grange Polly Botts Lane Ulverscroft LE67 9PT Markfield | England | British | 37681100004 | |||||
| BANNISTER, Clare Patricia | Secretary | 74 Compton Road DY9 0TH Stourbridge West Midlands | British | 33394020001 | ||||||
| JACKSON, Sandra Margaret | Secretary | Orchard House 151 Loxley Road CV37 7DT Stratford Upon Avon Warwickshire | British | 6112150001 | ||||||
| BANNISTER, Clare Patricia | Director | 74 Compton Road DY9 0TH Stourbridge West Midlands | British | 33394020001 | ||||||
| CLARKE, John | Director | Hawthorne House 302 Myton Road CV34 6PU Warwick | United Kingdom | British | 75844850001 | |||||
| COLLEY, Richard Gwyn | Director | The Gray House 3 Church Street Market Bosworth CV13 0LG Nuneaton Warwickshire | British | 116469150001 | ||||||
| JACKSON, Robin Christopher | Director | Orchard House 151 Loxley Road CV37 7DT Stratford Upon Avon Warwickshire | United Kingdom | British | 6112140001 | |||||
| JACKSON, Sandra Margaret | Director | Orchard House 151 Loxley Road CV37 7DT Stratford Upon Avon Warwickshire | United Kingdom | British | 6112150001 | |||||
| LEWIS, Melvyn Adrian | Director | 11 Roman Way Coton Green B79 8NF Tamworth Staffordshire | British | 35397840001 | ||||||
| LEWIS, Melvyn Adrian | Director | 11 Roman Way Coton Green B79 8NF Tamworth Staffordshire | British | 35397840001 | ||||||
| SPENCE, Janet Elizabeth | Director | 13 Old Church Street Aylestone LE2 8ND Leicester Leicestershire | British | 35526130002 | ||||||
| VARNISH, Robert Heath | Director | 5 Beaudesert Park Henley In Arden B95 5QB Solihull West Midlands | British | 3751040002 |
Does SJ PERRY NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 25, 2005 Delivered On Nov 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 14, 2000 Delivered On Jan 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 08, 1991 Delivered On Nov 13, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over and bookdebts. Undertaking and all property and assets present and future including uncalled capital. | ||||
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