Company Information for PERDAW ENGINEERING COMPANY LIMITED
SENECA HOUSE LINKS POINT AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
01244162
Private Limited Company
Liquidation |
Company Name | |
---|---|
PERDAW ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in M30 | |
Company Number | 01244162 | |
---|---|---|
Company ID Number | 01244162 | |
Date formed | 1976-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 17/04/2015 | |
Return next due | 15/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:08:15 |
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 |
---|---|---|
CHRISTOPHER BRIAN PERRIN |
||
CHRISTOPHER BRIAN PERRIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA PERRIN |
Company Secretary | ||
BARBARA PERRIN |
Director | ||
BRIAN PERRIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
5 UP GOLF LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2017-02-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-21 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-21 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM 4 Liverpool Road Cadishead Manchester M30 5AF | |
AP03 | Appointment of Christopher Brian Perrin as company secretary on 2015-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PERRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA PERRIN | |
TM02 | Termination of appointment of Barbara Perrin on 2015-07-31 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN PERRIN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERRIN / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PERRIN / 15/04/2010 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN PERRIN / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERRIN / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PERRIN / 06/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 | |
363 | RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 68 BANK ST GLAZEBROOK WARRINGTON WA3 5B2 CHESHIRE WA3 5BZ | |
363 | RETURN MADE UP TO 02/05/89; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-11-04 |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Meetings of Creditors | 2016-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due After One Year | 2011-08-01 | £ 13,765 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 48,423 |
Provisions For Liabilities Charges | 2011-08-01 | £ 895 |
Creditors and other liabilities
|
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 PERDAW ENGINEERING COMPANY LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 16,307 |
Current Assets | 2011-08-01 | £ 124,199 |
Debtors | 2011-08-01 | £ 72,191 |
Fixed Assets | 2011-08-01 | £ 77,531 |
Shareholder Funds | 2011-08-01 | £ 138,647 |
Stocks Inventory | 2011-08-01 | £ 35,701 |
Tangible Fixed Assets | 2011-08-01 | £ 77,531 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as PERDAW ENGINEERING COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PERDAW ENGINEERING COMPANY LIMITED | Event Date | 2016-11-03 |
Notice is hereby given that Creditors of the Company are required before 28 November 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 22 March 2016. Office holder details: Richard Ian Williamson (IP No. 8013) of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. For further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: francesca.vivace@crossleyd.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PERDAW ENGINEERING COMPANY LIMITED | Event Date | 2016-03-22 |
Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF . : For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PERDAW ENGINEERING COMPANY LIMITED | Event Date | 2016-03-22 |
At a General Meeting of the above-named Company, duly convened, and held at The Holiday Inn, Woolston Grange Avenue, Warrington, WA1 4PX, on 22 March 2016 at 11.00 am the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily, and tha Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , (IP No. 1003) be appointed the Liquidator for the purpose of such winding-up." At the subsequent meeting of creditors held on the same day the appointment of Richard Ian Williamson as Liquidator was confirmed. For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk Christopher Brian Perrin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PERDAW ENGINEERING COMPANY LIMITED | Event Date | 2016-03-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Holiday Inn, Woolston Grange Avenue, Warrington, WA1 4PX on 22 March 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF , by no later than 12 noon on the business day prior to the day of the meeting together with a completed Statement of Claim. Ian Williamson, of Campbell, Crossley & Davis, is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Richard Ian Williamson, (IP No 8013), Email: r.ianwilliamson@crossleyd.co.uk or telephone 01253 349331 Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk | |||
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. |