Company NamePercivals Caterers(Wigan)Limited
Company StatusDissolved
Company Number00633555
CategoryPrivate Limited Company
Incorporation Date27 July 1959(64 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJanet Patricia Rogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(46 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 29 September 2020)
RoleCaterer
Correspondence AddressBeech House 23 Ladies Lane
Hindley
Wigan
WN2 2QA
Director NameMrs Marie Edith Poole
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(32 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 July 2006)
RoleCatering Assistant
Correspondence Address21 Cornwall Avenue
Over Hulton
Bolton
Lancashire
BL5 1DZ
Director NameMr Ronald Poole
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(32 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2006)
RoleMaintenance Manager
Correspondence Address21 Cornwall Avenue
Over Hulton
Bolton
Lancashire
BL5 1DZ
Secretary NameMrs Marie Edith Poole
NationalityBritish
StatusResigned
Appointed24 July 1991(32 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address21 Cornwall Avenue
Over Hulton
Bolton
Lancashire
BL5 1DZ
Secretary NameRoy Sykes
NationalityBritish
StatusResigned
Appointed03 July 2006(46 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2010)
RoleCaterer
Correspondence Address17 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU

Location

Registered AddressBeech House
23 Ladies Lane
Hindley
Wigan
WN2 2QA
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mrs Janet Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,496
Cash£2,640
Current Liabilities£18,568

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Charges

7 September 1972Delivered on: 15 September 1972
Satisfied on: 22 August 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures, plant & machinery (see doc. 25).
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
29 October 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
12 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
20 June 2019Director's details changed for Janet Patricia Rogers on 26 February 2019 (2 pages)
20 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
14 February 2019Unaudited abridged accounts made up to 31 October 2017 (8 pages)
20 November 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Registered office address changed from 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL to Beech House 23 Ladies Lane Hindley Wigan WN2 2QA on 28 August 2018 (1 page)
23 August 2018Change of details for Mrs Janet Rogers as a person with significant control on 4 July 2018 (2 pages)
23 August 2018Director's details changed for Janet Patricia Rogers on 4 July 2018 (2 pages)
5 July 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Unaudited abridged accounts made up to 31 October 2016 (10 pages)
25 October 2017Unaudited abridged accounts made up to 31 October 2016 (10 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
10 September 2014Registered office address changed from 17 Blackberry Drive Hindley Wigan Lancashire WN2 3JU to 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 17 Blackberry Drive Hindley Wigan Lancashire WN2 3JU to 56 Longhurst Road Hindley Green Wigan Lancashire WN2 4PL on 10 September 2014 (1 page)
10 September 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
10 September 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
29 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 June 2010Termination of appointment of Roy Sykes as a secretary (2 pages)
3 June 2010Termination of appointment of Roy Sykes as a secretary (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 17 blackberry drive hindley wigan lancashire WN2 3J4 (1 page)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 17 blackberry drive hindley wigan lancashire WN2 3J4 (1 page)
17 June 2009Location of register of members (1 page)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2007Return made up to 25/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2007Return made up to 25/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: unit 2&3 mesnes street market hall wigan WN1 9XX (2 pages)
18 July 2006Registered office changed on 18/07/06 from: unit 2&3 mesnes street market hall wigan WN1 9XX (2 pages)
8 June 2006Return made up to 25/05/06; full list of members (7 pages)
8 June 2006Return made up to 25/05/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 May 2005Return made up to 25/05/05; full list of members (7 pages)
27 May 2005Return made up to 25/05/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 November 2002Return made up to 24/07/02; full list of members (7 pages)
27 November 2002Return made up to 24/07/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 September 2001Return made up to 24/07/01; full list of members (6 pages)
26 September 2001Return made up to 24/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 October 1999Return made up to 24/07/99; full list of members (4 pages)
19 October 1999Return made up to 24/07/99; full list of members (4 pages)
16 March 1999Full accounts made up to 31 October 1998 (8 pages)
16 March 1999Full accounts made up to 31 October 1998 (8 pages)
3 August 1998Return made up to 24/07/98; full list of members (6 pages)
3 August 1998Return made up to 24/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 October 1997 (7 pages)
6 March 1998Full accounts made up to 31 October 1997 (7 pages)
23 September 1997Return made up to 24/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Return made up to 24/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1997Full accounts made up to 31 October 1996 (10 pages)
12 February 1997Full accounts made up to 31 October 1996 (10 pages)
25 July 1996Return made up to 24/07/96; no change of members (4 pages)
25 July 1996Return made up to 24/07/96; no change of members (4 pages)
21 April 1996Full accounts made up to 31 October 1995 (11 pages)
21 April 1996Full accounts made up to 31 October 1995 (11 pages)
27 July 1959Incorporation (18 pages)
27 July 1959Incorporation (18 pages)