SLOGGETT & PERRY LIMITED

Register to unlock more data on OkredoRegister

SLOGGETT & PERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00622029

Incorporation date

27/02/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1986)
dot icon06/03/2014
Final Gazette dissolved following liquidation
dot icon06/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-20
dot icon02/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon02/11/2012
Liquidators' statement of receipts and payments to 2012-03-20
dot icon28/02/2012
Registered office address changed from Neville Hatton 10 and 11 Lynher Building Queen Annes Battery Plymouth Devon PL4 0LP on 2012-02-28
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon12/09/2011
Insolvency filing
dot icon21/07/2011
Insolvency court order
dot icon21/07/2011
Appointment of a voluntary liquidator
dot icon21/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-20
dot icon29/09/2010
Liquidators' statement of receipts and payments to 2010-09-20
dot icon23/03/2010
Liquidators' statement of receipts and payments to 2010-03-20
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-20
dot icon06/04/2009
Liquidators' statement of receipts and payments to 2009-03-20
dot icon25/09/2008
Liquidators' statement of receipts and payments to 2008-09-20
dot icon29/04/2008
Liquidators' statement of receipts and payments to 2008-09-20
dot icon24/10/2007
Liquidators' statement of receipts and payments
dot icon04/04/2007
Liquidators' statement of receipts and payments
dot icon13/10/2006
Liquidators' statement of receipts and payments
dot icon06/04/2006
Liquidators' statement of receipts and payments
dot icon20/10/2005
Liquidators' statement of receipts and payments
dot icon21/04/2005
Liquidators' statement of receipts and payments
dot icon21/04/2005
Liquidators' statement of receipts and payments
dot icon29/09/2004
Liquidators' statement of receipts and payments
dot icon31/03/2004
Liquidators' statement of receipts and payments
dot icon23/10/2003
Liquidators' statement of receipts and payments
dot icon15/04/2003
Liquidators' statement of receipts and payments
dot icon25/09/2002
Liquidators' statement of receipts and payments
dot icon01/02/2002
Registered office changed on 01/02/02 from: 12 the crescent plymouth devon PL1 3AB
dot icon26/09/2001
Notice of Constitution of Liquidation Committee
dot icon26/09/2001
Statement of affairs
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Appointment of a voluntary liquidator
dot icon30/08/2001
Registered office changed on 30/08/01 from: 165 goldcroft yeovil somerset BA21 4DB
dot icon02/04/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon19/12/2000
Return made up to 29/11/00; full list of members
dot icon19/12/2000
Secretary's particulars changed;director's particulars changed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/01/2000
Return made up to 29/11/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Return made up to 29/11/98; full list of members
dot icon03/06/1999
Director resigned
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
New secretary appointed
dot icon20/05/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 29/11/97; no change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/06/1997
Particulars of mortgage/charge
dot icon04/12/1996
Return made up to 29/11/96; no change of members
dot icon04/12/1996
Director's particulars changed
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1995
Accounts for a small company made up to 1994-12-31
dot icon20/12/1995
Director resigned
dot icon24/11/1995
Return made up to 29/11/95; full list of members
dot icon16/11/1995
Director resigned
dot icon03/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 29/11/94; no change of members
dot icon01/12/1994
Secretary's particulars changed;director's particulars changed
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/03/1994
Return made up to 29/11/93; no change of members
dot icon03/03/1994
Secretary's particulars changed;secretary resigned
dot icon03/02/1994
Particulars of mortgage/charge
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon04/01/1994
Particulars of mortgage/charge
dot icon04/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon11/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon08/12/1992
Return made up to 29/11/92; full list of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 29/11/91; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Return made up to 29/11/90; full list of members
dot icon01/08/1990
Particulars of mortgage/charge
dot icon01/08/1990
Particulars of mortgage/charge
dot icon06/06/1990
Registered office changed on 06/06/90 from: west hendford yeovil somerset BA20 2AH
dot icon18/04/1990
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon30/10/1989
Return made up to 31/10/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon19/01/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Return made up to 19/12/88; full list of members
dot icon19/01/1989
New director appointed
dot icon09/12/1987
Return made up to 23/11/87; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon19/01/1987
Accounts for a small company made up to 1985-12-31
dot icon19/01/1987
Return made up to 31/12/86; full list of members
dot icon17/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Hawker, Stephen Robert
Secretary
31/12/1993 - 15/05/1998
-
Foster, Howard Charles
Secretary
15/05/1998 - 05/03/2001
-
Hurford, Derek William
Secretary
05/03/2001 - Present
2

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 SLOGGETT & PERRY LIMITED

SLOGGETT & PERRY LIMITED is an(a) Dissolved company incorporated on 27/02/1959 with the registered office located at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SLOGGETT & PERRY LIMITED?

toggle

SLOGGETT & PERRY LIMITED is currently Dissolved. It was registered on 27/02/1959 and dissolved on 06/03/2014.

Where is SLOGGETT & PERRY LIMITED located?

toggle

SLOGGETT & PERRY LIMITED is registered at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR.

What does SLOGGETT & PERRY LIMITED do?

toggle

SLOGGETT & PERRY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SLOGGETT & PERRY LIMITED?

toggle

The latest filing was on 06/03/2014: Final Gazette dissolved following liquidation.