Company NamePerpend Limited
Company StatusDissolved
Company Number05151025
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)
Previous NameCobco 640 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration16 years (closed 15 July 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed25 August 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 March 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address24 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address2 Hardman Street
Manchester
M3 2HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1William Harry Wrather
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Return of final meeting in a members' voluntary winding up (13 pages)
2 May 2019Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
2 May 2019Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages)
29 April 2019Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 2HF on 29 April 2019 (2 pages)
27 April 2019Declaration of solvency (5 pages)
27 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
(1 page)
27 April 2019Appointment of a voluntary liquidator (2 pages)
11 December 2018Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page)
17 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
2 November 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
28 July 2017Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
28 July 2017Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
25 July 2017Notification of William Harry Wrather as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of William Harry Wrather as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Return made up to 11/06/09; full list of members (4 pages)
2 July 2009Return made up to 11/06/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
10 July 2008Return made up to 11/06/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
3 March 2008Director appointed patrick franks (1 page)
3 March 2008Director appointed patrick franks (1 page)
28 June 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
26 September 2006Return made up to 11/06/06; full list of members (7 pages)
26 September 2006Return made up to 11/06/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 11/06/05; full list of members (7 pages)
26 July 2005Return made up to 11/06/05; full list of members (7 pages)
20 May 2005New secretary appointed (3 pages)
20 May 2005New secretary appointed (3 pages)
3 September 2004Company name changed cobco 640 LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed cobco 640 LIMITED\certificate issued on 03/09/04 (2 pages)
28 July 2004Registered office changed on 28/07/04 from: ship canal house king street manchester M2 4WB (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
28 July 2004Registered office changed on 28/07/04 from: ship canal house king street manchester M2 4WB (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Director resigned (1 page)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Incorporation (15 pages)
11 June 2004Incorporation (15 pages)