PERCIFER LIMITED

Register to unlock more data on OkredoRegister

PERCIFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01503534

Incorporation date

23/06/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1980)
dot icon03/03/2020
Final Gazette dissolved following liquidation
dot icon03/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2018
Liquidators' statement of receipts and payments to 2018-10-29
dot icon01/11/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-01
dot icon13/12/2017
Liquidators' statement of receipts and payments to 2015-10-29
dot icon01/12/2017
Liquidators' statement of receipts and payments to 2017-10-29
dot icon24/05/2017
Appointment of a voluntary liquidator
dot icon19/05/2017
Removal of liquidator by court order
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-10-29
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon09/01/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon06/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon06/11/2014
Insolvency filing
dot icon06/11/2014
Appointment of a voluntary liquidator
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-10-29
dot icon19/11/2012
Administrator's progress report to 2012-10-30
dot icon30/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/05/2012
Administrator's progress report to 2012-04-26
dot icon12/01/2012
Result of meeting of creditors
dot icon03/01/2012
Statement of administrator's proposal
dot icon02/12/2011
Statement of affairs with form 2.14B/2.15B
dot icon04/11/2011
Registered office address changed from Fullerton Road Rotherham South Yorkshire S60 1DJ on 2011-11-04
dot icon03/11/2011
Appointment of an administrator
dot icon26/10/2011
Director's details changed for Mrs Janet Walton on 2011-10-26
dot icon26/10/2011
Director's details changed for Mr Kenneth Herbert Walton on 2011-10-26
dot icon26/10/2011
Director's details changed for Mr Jason Peter Sanderson on 2011-10-26
dot icon26/10/2011
Secretary's details changed for Mrs Janet Walton on 2011-10-26
dot icon08/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Janet Walton on 2010-01-06
dot icon04/02/2010
Director's details changed for Kenneth Herbert Walton on 2010-01-06
dot icon04/02/2010
Director's details changed for Jason Peter Sanderson on 2010-01-06
dot icon02/06/2009
Partial exemption accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Director's change of particulars / kenneth walton / 22/01/2009
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Director's particulars changed
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon22/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/03/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2006
Return made up to 31/12/04; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-11-30
dot icon28/06/2005
Particulars of mortgage/charge
dot icon03/03/2005
Accounts for a small company made up to 2003-11-30
dot icon15/12/2004
Particulars of mortgage/charge
dot icon06/05/2004
New director appointed
dot icon02/04/2004
Return made up to 31/12/03; full list of members
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon04/07/2003
Accounts for a small company made up to 2002-11-30
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Accounts for a small company made up to 2001-11-30
dot icon17/07/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon26/11/2001
Full accounts made up to 2000-11-30
dot icon19/11/2001
Return made up to 31/12/00; full list of members
dot icon10/10/2000
Notice of completion of voluntary arrangement
dot icon29/06/2000
Full accounts made up to 1999-11-30
dot icon15/04/2000
Full accounts made up to 1998-11-30
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon26/11/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-11-02
dot icon08/09/1999
Full accounts made up to 1997-11-30
dot icon15/02/1999
Declaration of satisfaction of mortgage/charge
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon04/12/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-11-02
dot icon20/05/1998
Particulars of mortgage/charge
dot icon17/03/1998
Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon04/12/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-11-02
dot icon07/10/1997
Full accounts made up to 1996-11-30
dot icon13/05/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-11-02
dot icon27/11/1996
Accounts for a small company made up to 1995-11-30
dot icon05/07/1996
Registered office changed on 05/07/96 from: canklow meadows ind.estate west bawtry road rotherham S60 2XL
dot icon13/02/1996
Return made up to 31/12/95; no change of members
dot icon28/11/1995
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/04/1995
Accounts for a small company made up to 1994-11-30
dot icon10/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Accounts for a small company made up to 1993-11-30
dot icon17/02/1994
Resolutions
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Return made up to 31/12/93; full list of members
dot icon23/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1993
Accounts for a small company made up to 1992-11-30
dot icon20/05/1993
Return made up to 31/12/92; full list of members
dot icon17/12/1992
Particulars of mortgage/charge
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon05/10/1992
Accounts for a small company made up to 1990-11-30
dot icon17/07/1992
Return made up to 31/12/91; no change of members
dot icon02/06/1991
Accounts for a small company made up to 1989-11-30
dot icon21/05/1991
Registered office changed on 21/05/91 from: 3 paradise square sheffield S1 2DE
dot icon21/05/1991
Return made up to 31/12/90; no change of members
dot icon08/05/1990
Accounts for a small company made up to 1988-11-30
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1987-11-30
dot icon23/05/1989
Return made up to 31/12/88; full list of members
dot icon24/06/1988
Return made up to 31/12/87; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1986-11-30
dot icon24/09/1987
Return made up to 31/12/86; full list of members
dot icon03/12/1986
Accounts for a small company made up to 1985-11-30
dot icon03/12/1986
Return made up to 31/12/85; full list of members
dot icon30/06/1986
Registered office changed on 30/06/86 from: station yard sheffield road tinsley sheffield S9 2FY
dot icon23/06/1980
Miscellaneous
dot icon23/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2010
dot iconLast change occurred
30/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2010
dot iconNext account date
30/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Janet
Director
01/08/1993 - Present
-
Sanderson, Jason Peter
Director
26/04/2004 - Present
-
Walton, Janet
Secretary
01/08/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERCIFER LIMITED

PERCIFER LIMITED is an(a) Dissolved company incorporated on 23/06/1980 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERCIFER LIMITED?

toggle

PERCIFER LIMITED is currently Dissolved. It was registered on 23/06/1980 and dissolved on 03/03/2020.

Where is PERCIFER LIMITED located?

toggle

PERCIFER LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does PERCIFER LIMITED do?

toggle

PERCIFER LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for PERCIFER LIMITED?

toggle

The latest filing was on 03/03/2020: Final Gazette dissolved following liquidation.