Company NamePerfect Panes Limited
DirectorNeil Anthony Kilgour
Company StatusLiquidation
Company Number04103259
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameNeil Anthony Kilgour
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleSalesman
Correspondence Address23 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameGillian Alison Kilgour
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleSecretary
Correspondence Address23 Danvers Way
Caterham
Surrey
CR3 5BW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThorntonrones First Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2003
Net Worth£1,265
Current Liabilities£313,944

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Next Accounts Due30 November 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due21 November 2016 (overdue)

Filing History

7 March 2006Registered office changed on 07/03/06 from: unit 14 bath house road beddington trading park croydon surrey CR0 4TT (1 page)
7 March 2006Registered office changed on 07/03/06 from: unit 14 bath house road beddington trading park croydon surrey CR0 4TT (1 page)
11 January 2006Order of court to wind up (1 page)
11 January 2006Order of court to wind up (1 page)
10 January 2006Notice of completion of voluntary arrangement (10 pages)
10 January 2006Notice of completion of voluntary arrangement (10 pages)
24 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2005 (9 pages)
24 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2005 (9 pages)
23 November 2004Registered office changed on 23/11/04 from: 8-10 south street epsom surrey KT18 7PF (1 page)
23 November 2004Return made up to 07/11/04; full list of members (6 pages)
23 November 2004Return made up to 07/11/04; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: 8-10 south street epsom surrey KT18 7PF (1 page)
16 July 2004Return made up to 07/11/03; full list of members (6 pages)
16 July 2004Return made up to 07/11/03; full list of members (6 pages)
21 June 2004Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 June 2004Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 April 2002Registered office changed on 29/04/02 from: 24 high street carshalton surrey SM5 3AE (1 page)
29 April 2002Registered office changed on 29/04/02 from: 24 high street carshalton surrey SM5 3AE (1 page)
17 January 2002Return made up to 07/11/01; full list of members (6 pages)
17 January 2002Return made up to 07/11/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: cliffend farm alkham valley road hawkinge kent CT18 7EJ (1 page)
26 April 2001Registered office changed on 26/04/01 from: cliffend farm alkham valley road hawkinge kent CT18 7EJ (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Secretary's particulars changed (1 page)
12 March 2001Secretary's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: 12 fairbourne lane caterham surrey CR3 5BW (1 page)
8 March 2001Registered office changed on 08/03/01 from: 12 fairbourne lane caterham surrey CR3 5BW (1 page)
20 December 2000Registered office changed on 20/12/00 from: cliffend farm alkham valley road hawkinge folkestone kent CT18 7EJ (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
20 December 2000Registered office changed on 20/12/00 from: cliffend farm alkham valley road hawkinge folkestone kent CT18 7EJ (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
7 November 2000Incorporation (10 pages)
7 November 2000Incorporation (10 pages)