PERCIFER LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 01503534
Status Liquidation
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators statement of receipts and payments to 29 October 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Liquidators statement of receipts and payments to 29 October 2014. The most likely internet sites of PERCIFER LIMITED are www.percifer.co.uk, and www.percifer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percifer Limited is a Private Limited Company. The company registration number is 01503534. Percifer Limited has been working since 23 June 1980. The present status of the company is Liquidation. The registered address of Percifer Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . WALTON, Janet is a Secretary of the company. SANDERSON, Jason Peter is a Director of the company. WALTON, Janet is a Director of the company. WALTON, Kenneth Herbert is a Director of the company. Secretary WALTON, Linda has been resigned. Director WALTON, Linda has been resigned. The company operates in "Erection of roof covering & frames".


Current Directors

Secretary
WALTON, Janet
Appointed Date: 01 August 1993

Director
SANDERSON, Jason Peter
Appointed Date: 26 April 2004
56 years old

Director
WALTON, Janet
Appointed Date: 01 August 1993
75 years old

Director

Resigned Directors

Secretary
WALTON, Linda
Resigned: 01 August 1993

Director
WALTON, Linda
Resigned: 01 August 1993
79 years old

PERCIFER LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 29 October 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
09 Jan 2015
Liquidators statement of receipts and payments to 29 October 2014
06 Nov 2014
Notice of ceasing to act as a voluntary liquidator
06 Nov 2014
Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company
...
... and 96 more events
03 Dec 1986
Accounts for a small company made up to 30 November 1985

03 Dec 1986
Return made up to 31/12/85; full list of members

30 Jun 1986
Registered office changed on 30/06/86 from: station yard sheffield road tinsley sheffield S9 2FY

23 Jun 1980
Certificate of incorporation
23 Jun 1980
Incorporation

PERCIFER LIMITED Charges

15 December 2010
Legal charge
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a 38 peter street thurcroft rotherham south…
22 June 2005
Chattel mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being kingsland hydraulic pressbrake serial…
13 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Fenwood Developments Limited
Description: F/H land and buildings on the east side of penistone road…
5 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 May 1998
Debenture
Delivered: 20 May 1998
Status: Satisfied on 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1993
Debenture
Delivered: 23 September 1993
Status: Satisfied on 15 February 1999
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 December 1992
Mortgage debenture
Delivered: 17 December 1992
Status: Satisfied on 13 January 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…