Company NamePerrott Engineering Group Limited
Company StatusDissolved
Company Number00758441
CategoryPrivate Limited Company
Incorporation Date23 April 1963(60 years, 11 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Laurence Perrott
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(28 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 30 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeyland Farmhouse City Road
Worsley
Manchester
M28 1BD
Director NameMr Geoffrey Francis Perrott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(52 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 30 November 2021)
Role/
Country of ResidenceEngland
Correspondence AddressLeyland Farmhouse City Road
Worsley
Manchester
M28 1BD
Director NameMrs Margaret Elizabeth Perrott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(28 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 12 October 2020)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressLeyland Farmhouse City Road
Worsley
Manchester
M28 1BD
Secretary NameMrs Margaret Elizabeth Perrott
NationalityBritish
StatusResigned
Appointed12 February 1992(28 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodroyde Sutcliffe Wood Lane
Halifax
West Yorkshire
HX3 8PS
Secretary NameMrs Margaret Elizabeth Perrott
StatusResigned
Appointed30 October 2015(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2020)
RoleCompany Director
Correspondence AddressLeyland Farmhouse City Road
Worsley
Manchester
M28 1BD

Contact

Websitewww.perrottengineering.co.uk

Location

Registered AddressLeyland Farmhouse City Road
Worsley
Manchester
M28 1BD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£1,962,529
Cash£422,095
Current Liabilities£18,463

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 March 1984Delivered on: 3 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1981Delivered on: 14 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tunbro works, gibraltar street bolton greater manchester. Title no la 327321.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
26 August 2021Application to strike the company off the register (1 page)
23 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
23 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Margaret Elizabeth Perrott as a director on 12 October 2020 (1 page)
17 November 2020Termination of appointment of Margaret Elizabeth Perrott as a secretary on 12 October 2020 (1 page)
4 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 2 Ellendale Grange Ellendale Grange Worsley Manchester M28 7UX England to Leyland Farmhouse City Road Worsley Manchester M28 1BD on 2 October 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
10 January 2019Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to 2 Ellendale Grange Ellendale Grange Worsley Manchester M28 7UX on 10 January 2019 (1 page)
10 January 2019Director's details changed for Mrs Margaret Elizabeth Perrott on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Graham Laurence Perrott on 10 January 2019 (2 pages)
10 May 2018Solvency Statement dated 22/03/18 (1 page)
10 May 2018Statement of capital on 10 May 2018
  • GBP 6
(3 pages)
9 May 2018Solvency Statement dated 22/03/18 (1 page)
19 April 2018Statement by Directors (1 page)
19 April 2018Resolutions
  • RES13 ‐ Cancel share premium/redemption... 22/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 46,025
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 46,025
(5 pages)
3 November 2015Appointment of Mr Geoffrey Francis Perrott as a director on 30 October 2015 (2 pages)
3 November 2015Appointment of Mrs Margaret Elizabeth Perrott as a secretary on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page)
3 November 2015Appointment of Mr Geoffrey Francis Perrott as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Margaret Elizabeth Perrott as a secretary on 30 October 2015 (1 page)
3 November 2015Appointment of Mrs Margaret Elizabeth Perrott as a secretary on 30 October 2015 (2 pages)
1 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
1 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 46,025
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 46,025
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 46,025
(5 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 46,025
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
22 July 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
19 April 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
19 April 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
8 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
8 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
8 March 2010Director's details changed for Mr Graham Laurence Perrott on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham Laurence Perrott on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
8 March 2010Director's details changed for Mr Graham Laurence Perrott on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Margaret Elizabeth Perrott on 3 March 2010 (1 page)
3 April 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
3 April 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
19 February 2009Registered office changed on 19/02/2009 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page)
19 February 2009Registered office changed on 19/02/2009 from woodroyde sutcliffe wood lane halifax west yorkshire HX3 8PS (1 page)
18 February 2009Director's change of particulars / graham perrott / 18/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / margaret perrott / 18/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / margaret perrott / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / graham perrott / 18/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / margaret perrott / 18/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / margaret perrott / 18/02/2009 (1 page)
10 March 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
10 March 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
26 February 2008Return made up to 12/02/08; full list of members (5 pages)
26 February 2008Registered office changed on 26/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page)
26 February 2008Director and secretary's change of particulars / margaret perrott / 22/02/2008 (1 page)
26 February 2008Director and secretary's change of particulars / margaret perrott / 22/02/2008 (1 page)
26 February 2008Registered office changed on 26/02/2008 from woodroyd lightcliffe halifax yorkshire HX3 8PS (1 page)
26 February 2008Return made up to 12/02/08; full list of members (5 pages)
25 February 2008Director and secretary's change of particulars / margaret perrott / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / graham perrott / 22/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / margaret perrott / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / graham perrott / 22/02/2008 (1 page)
16 April 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
16 April 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
15 February 2007Return made up to 12/02/07; full list of members (3 pages)
15 February 2007Return made up to 12/02/07; full list of members (3 pages)
22 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
22 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
3 July 2006Full accounts made up to 30 September 2005 (18 pages)
3 July 2006Full accounts made up to 30 September 2005 (18 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
21 February 2006Return made up to 12/02/06; full list of members (3 pages)
27 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
27 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
9 March 2005Return made up to 12/02/05; full list of members (3 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
19 February 2004Return made up to 12/02/04; full list of members (9 pages)
19 February 2004Return made up to 12/02/04; full list of members (9 pages)
26 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
26 February 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
19 February 2003Return made up to 12/02/03; full list of members (9 pages)
19 February 2003Return made up to 12/02/03; full list of members (9 pages)
18 February 2002Return made up to 12/02/02; full list of members (8 pages)
18 February 2002Return made up to 12/02/02; full list of members (8 pages)
18 February 2002Full accounts made up to 30 September 2001 (18 pages)
18 February 2002Full accounts made up to 30 September 2001 (18 pages)
3 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
29 March 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
29 March 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
23 February 2001Return made up to 12/02/01; full list of members (8 pages)
23 February 2001Return made up to 12/02/01; full list of members (8 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
8 June 2000Return made up to 12/02/99; full list of members; amend (8 pages)
8 June 2000Return made up to 12/02/99; full list of members; amend (8 pages)
25 February 2000Return made up to 12/02/00; full list of members (8 pages)
25 February 2000Return made up to 12/02/00; full list of members (8 pages)
22 June 1999Full group accounts made up to 30 September 1998 (29 pages)
22 June 1999Full group accounts made up to 30 September 1998 (29 pages)
21 February 1999Return made up to 12/02/99; no change of members (4 pages)
21 February 1999Return made up to 12/02/99; no change of members (4 pages)
6 March 1998Full group accounts made up to 30 September 1997 (26 pages)
6 March 1998Full group accounts made up to 30 September 1997 (26 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
14 March 1997Full group accounts made up to 30 September 1996 (27 pages)
14 March 1997Full group accounts made up to 30 September 1996 (27 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
14 February 1997Return made up to 12/02/97; no change of members (4 pages)
27 June 1996Full group accounts made up to 30 September 1995 (27 pages)
27 June 1996Full group accounts made up to 30 September 1995 (27 pages)
20 February 1996Return made up to 12/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 1996Return made up to 12/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)