Manchester
M3 5EN
Director Name | Mr Kenneth Barton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 21 July 2020) |
Role | Retired Estate Agent |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Christopher Andrew Barton |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Langton Street Heywood Lancashire OL10 4JU |
Website | per-fitwindows.co.uk |
---|---|
Telephone | 01706 364735 |
Telephone region | Rochdale |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Kenneth Barton 80.00% Ordinary A |
---|---|
20 at £1 | Andrew Barton 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200,295 |
Cash | £78,399 |
Current Liabilities | £601,667 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
26 May 2017 | Delivered on: 8 June 2017 Persons entitled: Sian Lesley Barton Stephen Barton Classification: A registered charge Outstanding |
---|---|
9 November 2013 | Delivered on: 18 November 2013 Persons entitled: Barton Kendal Commercial Limited Classification: A registered charge Particulars: All present and future property or intellectual property not subject to a charge or mortgage. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Kenneth Barton Classification: A registered charge Particulars: All present and future property or intellectual property not subject to a charge or mortgage. Notification of addition to or amendment of charge. Outstanding |
24 November 2011 | Delivered on: 29 November 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re per-fit windows limited a/n 93233898. Outstanding |
21 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2020 | Notice of move from Administration to Dissolution (59 pages) |
27 December 2019 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
14 November 2019 | Administrator's progress report (27 pages) |
16 May 2019 | Administrator's progress report (27 pages) |
26 April 2019 | Notice of extension of period of Administration (3 pages) |
19 March 2019 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
22 November 2018 | Administrator's progress report (28 pages) |
19 June 2018 | Notice of deemed approval of proposals (2 pages) |
21 May 2018 | Statement of administrator's proposal (72 pages) |
10 May 2018 | Registered office address changed from Unit 1 Langton Street Heywood Lancashire OL10 4JU to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 May 2018 (2 pages) |
2 May 2018 | Appointment of an administrator (3 pages) |
28 March 2018 | Satisfaction of charge 1 in full (2 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
27 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
8 June 2017 | Registration of charge 071777140004, created on 26 May 2017 (47 pages) |
8 June 2017 | Registration of charge 071777140004, created on 26 May 2017 (47 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Alteration to charge 071777140002 (26 pages) |
2 December 2013 | Alteration to charge 071777140002 (26 pages) |
18 November 2013 | Registration of charge 071777140003 (45 pages) |
18 November 2013 | Registration of charge 071777140002 (46 pages) |
18 November 2013 | Registration of charge 071777140003 (45 pages) |
18 November 2013 | Registration of charge 071777140002 (46 pages) |
22 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Termination of appointment of Christopher Barton as a director (1 page) |
13 July 2011 | Appointment of Mr Kenneth Barton as a director (2 pages) |
13 July 2011 | Appointment of Mr Andrew Barton as a director (2 pages) |
13 July 2011 | Appointment of Mr Kenneth Barton as a director (2 pages) |
13 July 2011 | Termination of appointment of Christopher Barton as a director (1 page) |
13 July 2011 | Appointment of Mr Andrew Barton as a director (2 pages) |
29 April 2011 | Director's details changed for Mr Christopher Andrew Barton on 14 April 2011 (2 pages) |
29 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Director's details changed for Mr Christopher Andrew Barton on 14 April 2011 (2 pages) |
30 March 2010 | Registered office address changed from Unit 6 Caldershaw Centre Ings Lane Rochdale Lancashire OL12 7LQ United Kingdom on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Unit 6 Caldershaw Centre Ings Lane Rochdale Lancashire OL12 7LQ United Kingdom on 30 March 2010 (2 pages) |
4 March 2010 | Incorporation (35 pages) |
4 March 2010 | Incorporation (35 pages) |