Company NamePer-Fit Windows Limited
Company StatusDissolved
Company Number07177714
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Barton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(1 year, 4 months after company formation)
Appointment Duration9 years (closed 21 July 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Kenneth Barton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(1 year, 4 months after company formation)
Appointment Duration9 years (closed 21 July 2020)
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Christopher Andrew Barton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Langton Street
Heywood
Lancashire
OL10 4JU

Contact

Websiteper-fitwindows.co.uk
Telephone01706 364735
Telephone regionRochdale

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Kenneth Barton
80.00%
Ordinary A
20 at £1Andrew Barton
20.00%
Ordinary B

Financials

Year2014
Net Worth£200,295
Cash£78,399
Current Liabilities£601,667

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

26 May 2017Delivered on: 8 June 2017
Persons entitled:
Sian Lesley Barton
Stephen Barton

Classification: A registered charge
Outstanding
9 November 2013Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Notice of move from Administration to Dissolution (59 pages)
27 December 2019Registered 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 2019Administrator's progress report (27 pages)
16 May 2019Administrator's progress report (27 pages)
26 April 2019Notice of extension of period of Administration (3 pages)
19 March 2019Statement of affairs with form AM02SOA/AM02SOC (13 pages)
22 November 2018Administrator's progress report (28 pages)
19 June 2018Notice of deemed approval of proposals (2 pages)
21 May 2018Statement of administrator's proposal (72 pages)
10 May 2018Registered 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 2018Appointment of an administrator (3 pages)
28 March 2018Satisfaction of charge 1 in full (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
27 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
27 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
8 June 2017Registration of charge 071777140004, created on 26 May 2017 (47 pages)
8 June 2017Registration of charge 071777140004, created on 26 May 2017 (47 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100.00
(4 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase issued share capital 08/12/2014
(30 pages)
16 January 2015Resolutions
  • RES13 ‐ Increase issued share capital 08/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100.00
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100.00
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Alteration to charge 071777140002 (26 pages)
2 December 2013Alteration to charge 071777140002 (26 pages)
18 November 2013Registration of charge 071777140003 (45 pages)
18 November 2013Registration of charge 071777140002 (46 pages)
18 November 2013Registration of charge 071777140003 (45 pages)
18 November 2013Registration of charge 071777140002 (46 pages)
22 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Termination of appointment of Christopher Barton as a director (1 page)
13 July 2011Appointment of Mr Kenneth Barton as a director (2 pages)
13 July 2011Appointment of Mr Andrew Barton as a director (2 pages)
13 July 2011Appointment of Mr Kenneth Barton as a director (2 pages)
13 July 2011Termination of appointment of Christopher Barton as a director (1 page)
13 July 2011Appointment of Mr Andrew Barton as a director (2 pages)
29 April 2011Director's details changed for Mr Christopher Andrew Barton on 14 April 2011 (2 pages)
29 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 April 2011Director's details changed for Mr Christopher Andrew Barton on 14 April 2011 (2 pages)
30 March 2010Registered office address changed from Unit 6 Caldershaw Centre Ings Lane Rochdale Lancashire OL12 7LQ United Kingdom on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from Unit 6 Caldershaw Centre Ings Lane Rochdale Lancashire OL12 7LQ United Kingdom on 30 March 2010 (2 pages)
4 March 2010Incorporation (35 pages)
4 March 2010Incorporation (35 pages)