Liquidation
Company Information for PERFECTOR PRINT SALES LIMITED
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
03638765
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERFECTOR PRINT SALES LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in B98 | |
Company Number | 03638765 | |
---|---|---|
Company ID Number | 03638765 | |
Date formed | 1998-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 17:03:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN MICHAEL KEANE |
||
RAYMOND JOHN MICHAEL KEANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEIL ROSE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBION MACHINERY LIMITED | Director | 1998-08-24 | CURRENT | 1998-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW England | |
600 | Appointment of a voluntary liquidator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036387650005 | |
SH19 | Statement of capital on 2019-12-13 GBP 150 | |
CAP-SS | Solvency Statement dated 29/11/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC04 | Change of details for Mr Raymond John Keane as a person with significant control on 2018-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire B98 0AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 150 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 150 | |
SH01 | 17/07/15 STATEMENT OF CAPITAL GBP 150 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 17/07/2015 | |
RES01 | ALTER ARTICLES 17/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036387650005 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MISC | AUD STAT 519 | |
AR01 | 25/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 06/07/10 STATEMENT OF CAPITAL GBP 49 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 24 SUNDBURY RISE NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2EZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 25/09/09 FULL LIST | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 15 SUNBURY RISE NORTHFIELD BIRMINGHAM B31 2EZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
88(2)R | AD 25/09/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-02-23 |
Notices to | 2021-02-23 |
Appointmen | 2021-02-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERFECTOR PRINT SALES LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as PERFECTOR PRINT SALES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PERFECTOR PRINT SALES LIMITED | Event Date | 2021-02-23 |
Initiating party | Event Type | Notices to | |
Defending party | PERFECTOR PRINT SALES LIMITED | Event Date | 2021-02-23 |
Initiating party | Event Type | Appointmen | |
Defending party | PERFECTOR PRINT SALES LIMITED | Event Date | 2021-02-23 |
Company Number: 03638765 Name of Company: PERFECTOR PRINT SALES LIMITED Nature of Business: Printing Registered office: Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |