SJ PERRY NO. 2 LIMITED

SJ PERRY NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSJ PERRY NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SJ PERRY NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMA IMAGINEERING LIMITEDOct 31, 1991Oct 31, 1991
    PENPET LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for SJ PERRY NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for SJ PERRY NO. 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SJ PERRY NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on Jun 17, 2014

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed optima imagineering LIMITED\certificate issued on 09/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2014

    RES15

    Accounts made up to Nov 30, 2012

    5 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Nov 30, 2010

    5 pagesAA

    Accounts made up to Nov 30, 2009

    5 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 08, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Nov 30, 2008

    6 pagesAA

    legacy

    1 pages288b

    Accounts made up to Nov 30, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Nov 30, 2005

    5 pagesAA

    Who are the officers of SJ PERRY NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Paul
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    Secretary
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    British98602940001
    PERRY, Steven James
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    Secretary
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    British37681100004
    PERRY, Steven James
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    Director
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    EnglandBritish37681100004
    BANNISTER, Clare Patricia
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    Secretary
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    British33394020001
    JACKSON, Sandra Margaret
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Secretary
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    British6112150001
    BANNISTER, Clare Patricia
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    Director
    74 Compton Road
    DY9 0TH Stourbridge
    West Midlands
    British33394020001
    CLARKE, John
    Hawthorne House
    302 Myton Road
    CV34 6PU Warwick
    Director
    Hawthorne House
    302 Myton Road
    CV34 6PU Warwick
    United KingdomBritish75844850001
    COLLEY, Richard Gwyn
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Director
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    British116469150001
    JACKSON, Robin Christopher
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    United KingdomBritish6112140001
    JACKSON, Sandra Margaret
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Orchard House 151 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    United KingdomBritish6112150001
    LEWIS, Melvyn Adrian
    11 Roman Way
    Coton Green
    B79 8NF Tamworth
    Staffordshire
    Director
    11 Roman Way
    Coton Green
    B79 8NF Tamworth
    Staffordshire
    British35397840001
    LEWIS, Melvyn Adrian
    11 Roman Way
    Coton Green
    B79 8NF Tamworth
    Staffordshire
    Director
    11 Roman Way
    Coton Green
    B79 8NF Tamworth
    Staffordshire
    British35397840001
    SPENCE, Janet Elizabeth
    13 Old Church Street
    Aylestone
    LE2 8ND Leicester
    Leicestershire
    Director
    13 Old Church Street
    Aylestone
    LE2 8ND Leicester
    Leicestershire
    British35526130002
    VARNISH, Robert Heath
    5 Beaudesert Park
    Henley In Arden
    B95 5QB Solihull
    West Midlands
    Director
    5 Beaudesert Park
    Henley In Arden
    B95 5QB Solihull
    West Midlands
    British3751040002

    Does SJ PERRY NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Jan 07, 2000Statement of satisfaction of a charge in full or part (403a)

    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