Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERCY SOUTHERN ESTATES B LIMITED
Company Information for

PERCY SOUTHERN ESTATES B LIMITED

ALNWICK, NORTHUMBERLAND, NE66,
Company Registration Number
05262277
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Percy Southern Estates B Ltd
PERCY SOUTHERN ESTATES B LIMITED was founded on 2004-10-18 and had its registered office in Alnwick. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
PERCY SOUTHERN ESTATES B LIMITED
 
Legal Registered Office
ALNWICK
NORTHUMBERLAND
 
Filing Information
Company Number 05262277
Date formed 2004-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2017-08-14 22:18:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PERCY SOUTHERN ESTATES B LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BREARLEY
Company Secretary 2006-08-11
RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND
Director 2004-10-18
JOHN RICHARD BREARLEY
Director 2007-12-03
RODERICK CHARLES ST JOHN WILSON
Director 2004-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH COULSON
Company Secretary 2004-10-18 2006-08-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-18 2004-10-18
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-18 2004-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BREARLEY SYON PARK LIMITED Company Secretary 2006-08-11 CURRENT 1965-11-24 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES A LIMITED Company Secretary 2006-08-11 CURRENT 2004-10-08 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Company Secretary 2006-08-11 CURRENT 2003-07-04 Dissolved 2017-03-21
JOHN RICHARD BREARLEY ALNWICK NOMINEES COMPANY LIMITED Company Secretary 2006-08-11 CURRENT 1987-07-22 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Company Secretary 2006-08-11 CURRENT 2003-07-04 Dissolved 2017-03-21
RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND ALNWICK NOMINEES COMPANY LIMITED Director 2004-10-26 CURRENT 1987-07-22 Dissolved 2017-03-21
RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
JOHN RICHARD BREARLEY CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
JOHN RICHARD BREARLEY NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST Director 2010-12-17 CURRENT 2008-07-22 Active
JOHN RICHARD BREARLEY HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
JOHN RICHARD BREARLEY SYON PARK LIMITED Director 2007-12-03 CURRENT 1965-11-24 Dissolved 2017-03-21
JOHN RICHARD BREARLEY PERCY SOUTHERN ESTATES A LIMITED Director 2007-12-03 CURRENT 2004-10-08 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES B LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
JOHN RICHARD BREARLEY ALNWICK NOMINEES COMPANY LIMITED Director 2007-12-03 CURRENT 1987-07-22 Dissolved 2017-03-21
JOHN RICHARD BREARLEY NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2007-12-03 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON CUSSINS LIMITED Director 2016-10-13 CURRENT 2014-05-08 Active
RODERICK CHARLES ST JOHN WILSON CUSSINS (NORTH EAST) LIMITED Director 2016-10-13 CURRENT 2000-11-09 Active
RODERICK CHARLES ST JOHN WILSON UK LAND INVESTMENTS LIMITED Director 2015-07-31 CURRENT 2014-10-01 Active
RODERICK CHARLES ST JOHN WILSON SANDCO 1272 LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON FORTH ENGLAND LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
RODERICK CHARLES ST JOHN WILSON HOTSPUR ENERGY LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2018-01-09
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HOPSIDE LAND) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (MOULDSHAUGH FARM) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-04-18
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HORSLEY NORTHSIDE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-11-21
RODERICK CHARLES ST JOHN WILSON HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON NORTHERN COMMERCIAL PROPERTIES LIMITED Director 2007-12-03 CURRENT 2001-10-08 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2007 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED Director 2007-01-22 CURRENT 2002-03-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES VENTURES LIMITED Director 2007-01-22 CURRENT 1988-08-05 Liquidation
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES LIMITED Director 2006-11-23 CURRENT 2006-09-20 Active
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES 2004 LIMITED Director 2004-12-10 CURRENT 2004-12-10 Liquidation
RODERICK CHARLES ST JOHN WILSON FORTH INVESTMENTS LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active - Proposal to Strike off
RODERICK CHARLES ST JOHN WILSON PERCY SOUTHERN ESTATES A LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES ENTERPRISES LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON SYON PARK LIMITED Director 1998-02-19 CURRENT 1965-11-24 Dissolved 2017-03-21
RODERICK CHARLES ST JOHN WILSON NORTHUMBERLAND ESTATES INVESTMENTS LIMITED Director 1998-01-30 CURRENT 1997-10-03 Active
RODERICK CHARLES ST JOHN WILSON LINHOPE FARMING COMPANY LIMITED Director 1993-02-24 CURRENT 1991-06-11 Active
RODERICK CHARLES ST JOHN WILSON TRADING ENTERPRISES ALBURY LIMITED Director 1993-02-03 CURRENT 1987-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY CHARLES ST JOHN WILSON / 01/03/2016
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0118/10/15 FULL LIST
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0118/10/14 FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BREARLEY / 01/01/2014
2014-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD BREARLEY / 01/01/2014
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-22AR0118/10/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-04AR0118/10/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-20AR0118/10/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-19AR0118/10/10 FULL LIST
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06AR0118/10/09 FULL LIST
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-04-23403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-22363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-21363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22288bSECRETARY RESIGNED
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25ELRESS366A DISP HOLDING AGM 18/10/04
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25ELRESS252 DISP LAYING ACC 18/10/04
2004-10-25ELRESS386 DISP APP AUDS 18/10/04
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bSECRETARY RESIGNED
2004-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PERCY SOUTHERN ESTATES B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERCY SOUTHERN ESTATES B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2004-12-22 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of PERCY SOUTHERN ESTATES B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCY SOUTHERN ESTATES B LIMITED
Trademarks
We have not found any records of PERCY SOUTHERN ESTATES B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCY SOUTHERN ESTATES B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PERCY SOUTHERN ESTATES B LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PERCY SOUTHERN ESTATES B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERCY SOUTHERN ESTATES B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERCY SOUTHERN ESTATES B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.