Company NameJohn Perkin (Wakefield Decorators) Limited
DirectorChristopher Michael Perkin
Company StatusLiquidation
Company Number00908722
CategoryPrivate Limited Company
Incorporation Date19 June 1967(56 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Christopher Michael Perkin
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(43 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMrs Susan Anne Perkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(23 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 19 June 2018)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
LS18 5NT
Director NameMr Michael Grahame Perkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(24 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
LS18 5NT
Secretary NameMrs Susan Anne Perkin
NationalityBritish
StatusResigned
Appointed14 July 1991(24 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
LS18 5NT
Director NameRobert Meek
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(27 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address20 School Lane
Walton
Wakefield
West Yorkshire
WF2 6PQ
Director NameMr James Sturgeon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
LS18 5NT
Director NameMr Andrew Alec Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
LS18 5NT

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Christopher Perkin
100.00%
Ordinary

Financials

Year2014
Net Worth£169,055
Cash£93
Current Liabilities£610,060

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 July 2020 (3 years, 8 months ago)
Next Return Due22 July 2021 (overdue)

Charges

13 December 2013Delivered on: 20 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 thornhill street wakefield west yorkshire t/no WYK251021. Notification of addition to or amendment of charge.
Outstanding
22 July 2008Delivered on: 29 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2008Delivered on: 29 July 2008
Satisfied on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 June 2000Delivered on: 1 July 2000
Satisfied on: 7 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and image decorations limited to the chargee on any account whatsoever.
Particulars: The property at 33 burton road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 August 1995Delivered on: 21 August 1995
Satisfied on: 7 December 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-33 burton road sheffield t/n-SK27271 and SYK17395. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 July 1994Delivered on: 21 July 1994
Satisfied on: 7 October 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 October 1987Delivered on: 17 October 1987
Satisfied on: 13 May 1995
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2023Liquidators' statement of receipts and payments to 29 June 2023 (28 pages)
25 July 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
30 August 2022Liquidators' statement of receipts and payments to 29 June 2022 (26 pages)
15 July 2021Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 July 2021 (2 pages)
15 July 2021Appointment of a voluntary liquidator (3 pages)
15 July 2021Appointment of a voluntary liquidator (3 pages)
15 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
(1 page)
15 July 2021Statement of affairs (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 July 2018Termination of appointment of Susan Anne Perkin as a secretary on 19 June 2018 (1 page)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 July 2018Termination of appointment of Susan Anne Perkin as a director on 19 June 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
20 December 2013Registration of charge 009087220007 (16 pages)
20 December 2013Registration of charge 009087220007 (16 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
5 February 2013Termination of appointment of Andrew Taylor as a director (1 page)
5 February 2013Termination of appointment of Andrew Taylor as a director (1 page)
5 February 2013Termination of appointment of James Sturgeon as a director (1 page)
5 February 2013Termination of appointment of James Sturgeon as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 February 2011Appointment of Mr James Sturgeon as a director (2 pages)
2 February 2011Appointment of Mr James Sturgeon as a director (2 pages)
1 February 2011Appointment of Mr Andrew Alec Taylor as a director (2 pages)
1 February 2011Appointment of Mr Andrew Alec Taylor as a director (2 pages)
1 February 2011Appointment of Mr Christopher Michael Perkin as a director (2 pages)
1 February 2011Appointment of Mr Christopher Michael Perkin as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
28 July 2010Termination of appointment of Michael Perkin as a director (1 page)
28 July 2010Termination of appointment of Michael Perkin as a director (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Location of register of members (1 page)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (18 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2008Return made up to 14/07/08; full list of members (4 pages)
13 August 2008Return made up to 14/07/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 May 2008Appointment terminated director robert meek (1 page)
12 May 2008Appointment terminated director robert meek (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
22 August 2007Return made up to 14/07/07; no change of members (7 pages)
22 August 2007Return made up to 14/07/07; no change of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
24 July 2006Return made up to 14/07/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
12 August 2005Return made up to 14/07/05; full list of members (7 pages)
12 August 2005Return made up to 14/07/05; full list of members (7 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (19 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (19 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
31 January 2004Full accounts made up to 31 March 2003 (17 pages)
16 September 2003Return made up to 14/07/03; full list of members (7 pages)
16 September 2003Return made up to 14/07/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Full accounts made up to 31 March 2002 (17 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
1 May 2002Full accounts made up to 31 March 2001 (16 pages)
1 May 2002Full accounts made up to 31 March 2001 (16 pages)
20 August 2001Return made up to 14/07/01; full list of members (7 pages)
20 August 2001Return made up to 14/07/01; full list of members (7 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 August 2000Return made up to 14/07/00; full list of members (7 pages)
4 August 2000Return made up to 14/07/00; full list of members (7 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 14/07/99; no change of members (4 pages)
21 July 1999Return made up to 14/07/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 14/07/98; full list of members (6 pages)
2 September 1998Return made up to 14/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Return made up to 14/07/97; no change of members (4 pages)
20 August 1997Return made up to 14/07/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
21 August 1995Particulars of mortgage/charge (3 pages)
21 August 1995Particulars of mortgage/charge (3 pages)
13 July 1995Return made up to 14/07/95; no change of members (4 pages)
13 July 1995Return made up to 14/07/95; no change of members (4 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
21 July 1994Particulars of mortgage/charge (3 pages)
21 August 1992Full accounts made up to 31 March 1991 (12 pages)
21 August 1992Full accounts made up to 31 March 1991 (12 pages)
17 October 1987Particulars of mortgage/charge (3 pages)
17 October 1987Particulars of mortgage/charge (3 pages)
23 July 1986Full accounts made up to 31 March 1985 (11 pages)
23 July 1986Full accounts made up to 31 March 1985 (11 pages)
21 September 1984Accounts made up to 31 March 1983 (10 pages)
21 September 1984Accounts made up to 31 March 1983 (10 pages)
6 June 1984Accounts made up to 31 March 1982 (9 pages)
6 June 1984Accounts made up to 31 March 1982 (9 pages)
7 November 1969Company name changed\certificate issued on 07/11/69 (4 pages)
7 November 1969Company name changed\certificate issued on 07/11/69 (4 pages)
19 June 1967Incorporation (17 pages)
19 June 1967Incorporation (17 pages)