ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perbury Limited

Perbury Limited is a liquidation company incorporated on 17 January 1980 with the registered office located in Southampton, Hampshire. Perbury Limited was registered 45 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
01473789
Private limited company
Age
45 years
Incorporated 17 January 1980
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2328 days
Dated 9 April 2018 (7 years ago)
Next confirmation dated 9 April 2019
Was due on 23 April 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2441 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Small
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Contact
Address
C/O JAMES COWPER KRESTON
The White Building 1-4 Cumberland Place
Southampton
SO15 2NP
Same address for the past 6 years
Telephone
02380645960
Email
Available in Endole App
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • Secretary • Builder • British • Lives in UK • Born in Jan 1952
Director • Chartered Accountant • British
Director • Builder • British • Lives in England • Born in Apr 1949
Mr Ian Reginald Permain
PSC • British • Lives in UK • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Perbury (Developments) Limited
Ian Reginald Permain and are mutual people.
Active
Liners Investments Limited
Nicholas John Chase is a mutual person.
Active
Exepex Estates Limited
Nicholas John Chase is a mutual person.
Active
Solent Investments Limited
Nicholas John Chase is a mutual person.
Active
Jojami Limited
Nicholas John Chase is a mutual person.
Active
Silverwood Rise Residents Management Limited
Ian Reginald Permain is a mutual person.
Active
Perbury (Marketing) Limited
Ian Reginald Permain and are mutual people.
Dissolved
Brazier Properties Limited
Nicholas John Chase is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£9.94M
Increased by £1.18M (+14%)
Turnover
Unreported
Decreased by £13.45M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£36.34M
Increased by £4.48M (+14%)
Total Liabilities
-£5.17M
Increased by £2.92M (+130%)
Net Assets
£31.17M
Increased by £1.56M (+5%)
Debt Ratio (%)
14%
Increased by 7.17% (+101%)
Latest Activity
Liquidator Removed By Court
5 Years Ago on 16 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 9 Mar 2020
Registered Address Changed
6 Years Ago on 9 Nov 2018
Caroline Ann Williams Resigned
6 Years Ago on 7 Nov 2018
Voluntary Liquidator Appointed
6 Years Ago on 6 Nov 2018
Declaration of Solvency
6 Years Ago on 6 Nov 2018
Mr Nicholas John Chase Details Changed
6 Years Ago on 17 Oct 2018
Confirmation Submitted
7 Years Ago on 9 Apr 2018
Small Accounts Submitted
7 Years Ago on 19 Dec 2017
Confirmation Submitted
8 Years Ago on 11 Apr 2017
Get Credit Report
Discover Perbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 October 2024
Submitted on 2 Jan 2025
Liquidators' statement of receipts and payments to 22 October 2023
Submitted on 30 Dec 2023
Liquidators' statement of receipts and payments to 22 October 2022
Submitted on 18 Dec 2022
Liquidators' statement of receipts and payments to 22 October 2021
Submitted on 10 Jan 2022
Liquidators' statement of receipts and payments to 22 October 2020
Submitted on 28 Aug 2021
Removal of liquidator by court order
Submitted on 16 Mar 2020
Appointment of a voluntary liquidator
Submitted on 9 Mar 2020
Liquidators' statement of receipts and payments to 22 October 2019
Submitted on 31 Dec 2019
Termination of appointment of Caroline Ann Williams as a director on 7 November 2018
Submitted on 12 Nov 2018
Registered office address changed from 3 West Links, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 9 November 2018
Submitted on 9 Nov 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year