Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Perry Wood Finance Company Limited
Perry Wood Finance Company Limited is a dissolved company incorporated on 24 April 1959 with the registered office located in Liverpool, Merseyside. Perry Wood Finance Company Limited was registered 66 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 May 2018
(7 years ago)
Was
59 years old
at the time of dissolution
Company No
00626659
Private limited company
Age
66 years
Incorporated
24 April 1959
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Perry Wood Finance Company Limited
Contact
Update Details
Address
Floor 5 The Corn Exchange
Fenwick Street
Liverpool
L2 7QL
Same address for the past
11 years
Companies in L2 7QL
Telephone
0151 2250229
Email
Available in Endole App
Website
Cbc-international.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Paul Alexander Loftus
Director • Auditor • British • Lives in England • Born in Dec 1990
Mr Michael Gerard Loftus
Director • British • Lives in England • Born in Jan 1988
Mrs Shirley - ANN Loftus
Secretary
MGL Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
1 Jul
⟶
31 Mar 2016
Traded for
9 months
Cash in Bank
£21.29K
Decreased by £40.31K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.94K
Decreased by £53.23K (-62%)
Total Liabilities
-£32.33K
Decreased by £40.69K (-56%)
Net Assets
£612
Decreased by £12.55K (-95%)
Debt Ratio (%)
98%
Increased by 13.41% (+16%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
9 Years Ago on 19 Apr 2016
Small Accounts Submitted
9 Years Ago on 28 Mar 2016
Mrs Shirley - Ann Loftus Appointed
9 Years Ago on 24 Mar 2016
Mr Paul Alexander Loftus Appointed
9 Years Ago on 24 Mar 2016
Barry John Dolan Resigned
9 Years Ago on 24 Mar 2016
Roy Andrew Caligari Resigned
9 Years Ago on 24 Mar 2016
Mr Michael Gerard Loftus Appointed
9 Years Ago on 24 Mar 2016
Angela Marion Caligari Resigned
9 Years Ago on 11 Mar 2016
Confirmation Submitted
10 Years Ago on 15 Jul 2015
Mr Roy Andrew Caligari Details Changed
10 Years Ago on 10 May 2015
Get Alerts
Get Credit Report
Discover Perry Wood Finance Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 June 2016 to 31 March 2016
Submitted on 19 Apr 2016
Appointment of Mr Paul Alexander Loftus as a director on 24 March 2016
Submitted on 31 Mar 2016
Appointment of Mrs Shirley - Ann Loftus as a secretary on 24 March 2016
Submitted on 31 Mar 2016
Appointment of Mr Michael Gerard Loftus as a director on 24 March 2016
Submitted on 29 Mar 2016
Termination of appointment of Roy Andrew Caligari as a director on 24 March 2016
Submitted on 29 Mar 2016
Termination of appointment of Barry John Dolan as a director on 24 March 2016
Submitted on 29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 28 Mar 2016
Termination of appointment of Angela Marion Caligari as a secretary on 11 March 2016
Submitted on 11 Mar 2016
Annual return made up to 21 June 2015 with full list of shareholders
Submitted on 15 Jul 2015
Director's details changed for Mr Roy Andrew Caligari on 10 May 2015
Submitted on 1 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs