Company NamePercy's (Silver) Limited
Company StatusDissolved
Company Number00675468
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameJack Simons(Antiques)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Jonathan Simons
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(33 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address32 Williams Way
Radlett
Hertsfordshire
WD7 7HB
Director NamePaul Anthony Simons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(33 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 21 June 2011)
RoleCompany Director
Correspondence AddressTriangle Cottage
Back Lane Letchmore Heath
Radlett
Hertfordshire
WD2 8EF
Secretary NameDavid Jonathan Simons
NationalityBritish
StatusClosed
Appointed06 January 2003(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address32 Williams Way
Radlett
Hertsfordshire
WD7 7HB
Secretary NameMrs Anita Simons
NationalityBritish
StatusResigned
Appointed28 February 1993(32 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address10 Wellington House
Almer Drive
Stanmore
Middlesex
HA7 3ES
Director NameMrs Anita Simons
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(33 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address10 Wellington House
Almer Drive
Stanmore
Middlesex
HA7 3ES
Director NameMr Jack Simons
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(33 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address10 Wellington House
Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Director NameMr Jack Simons
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(38 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address17 Paragon Court
129 Holders Hill Road
London
NW4 1LH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at 1David Jonathan Simons
9.65%
Ordinary
5k at 1David Jonathan Simons
9.65%
Ordinary
10.9k at 1David Simons
21.04%
Ordinary
10.9k at 1Paul Anthony Simons
21.04%
Ordinary
10k at 1Jack Simons
19.31%
Ordinary
10k at 1Ms Joanne Simons
19.31%
Ordinary

Financials

Year2014
Net Worth£915,904
Cash£14,573
Current Liabilities£1,198,287

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved following liquidation (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2011Administrator's progress report to 15 March 2011 (9 pages)
21 March 2011Administrator's progress report to 15 March 2011 (9 pages)
21 March 2011Notice of move from Administration to Dissolution (9 pages)
21 March 2011Notice of move from Administration to Dissolution on 15 March 2011 (9 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages)
18 October 2010Administrator's progress report to 15 September 2010 (8 pages)
18 October 2010Administrator's progress report to 15 September 2010 (8 pages)
13 August 2010Notice of extension of period of Administration (1 page)
13 August 2010Notice of extension of period of Administration (1 page)
15 April 2010Administrator's progress report to 15 March 2010 (10 pages)
15 April 2010Administrator's progress report to 15 March 2010 (10 pages)
11 November 2009Statement of administrator's proposal (20 pages)
11 November 2009Statement of administrator's proposal (20 pages)
4 November 2009Statement of affairs with form 2.14B (7 pages)
4 November 2009Statement of affairs with form 2.14B (7 pages)
21 September 2009Appointment of an administrator (1 page)
21 September 2009Registered office changed on 21/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
21 September 2009Registered office changed on 21/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
21 September 2009Appointment of an administrator (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 May 2009Return made up to 28/02/09; full list of members (5 pages)
22 May 2009Return made up to 28/02/09; full list of members (5 pages)
21 May 2009Appointment Terminated Director jack simons (1 page)
21 May 2009Appointment terminated director jack simons (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Director and secretary's change of particulars / david simons / 20/11/2007 (1 page)
5 March 2008Director and Secretary's Change of Particulars / david simons / 20/11/2007 / HouseName/Number was: , now: 32; Street was: 28 woodlands road, now: williams way; Post Town was: bushey, now: radlett; Region was: hertsfordshire, now: hertfordshire; Post Code was: WD23 2LR, now: WD7 7HB; Country was: , now: united kingdom (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Company name changed jack simons(antiques)LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed jack simons(antiques)LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 28/02/05; full list of members (3 pages)
4 October 2005Return made up to 28/02/05; full list of members (3 pages)
26 April 2005Auditor's resignation (1 page)
26 April 2005Auditor's resignation (1 page)
4 April 2005Registered office changed on 04/04/05 from: 13 station road finchley london N3 2SB (1 page)
4 April 2005Registered office changed on 04/04/05 from: 13 station road finchley london N3 2SB (1 page)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (2 pages)
21 January 2004Registered office changed on 21/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (2 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Return made up to 28/02/03; full list of members (7 pages)
28 August 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 28/02/02; full list of members (7 pages)
26 February 2002Return made up to 28/02/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 28/02/01; full list of members (7 pages)
15 June 2001Return made up to 28/02/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (12 pages)
14 March 2000Return made up to 28/02/00; full list of members (12 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000£ nc 50000/70000 01/01/00 (1 page)
23 February 2000Ad 01/01/00--------- £ si 1800@1=1800 £ ic 50000/51800 (2 pages)
23 February 2000Ad 01/01/00--------- £ si 1800@1=1800 £ ic 50000/51800 (2 pages)
23 February 2000Particulars of contract relating to shares (4 pages)
23 February 2000£ nc 50000/70000 01/01/00 (1 page)
23 February 2000Particulars of contract relating to shares (4 pages)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (4 pages)
28 April 1999Return made up to 28/02/99; full list of members (8 pages)
28 April 1999Return made up to 28/02/99; full list of members (8 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
3 March 1998Return made up to 28/02/98; full list of members (8 pages)
3 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5TG (1 page)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5TG (1 page)
12 March 1997Return made up to 28/02/97; full list of members (8 pages)
12 March 1997Return made up to 28/02/97; full list of members (8 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1996Return made up to 28/02/96; full list of members (8 pages)
5 March 1996Return made up to 28/02/96; full list of members (8 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
13 February 1992Declaration of satisfaction of mortgage/charge (1 page)
13 February 1992Declaration of satisfaction of mortgage/charge (1 page)
6 June 1990Particulars of mortgage/charge (3 pages)
6 June 1990Particulars of mortgage/charge (3 pages)
25 April 1988Particulars of mortgage/charge (3 pages)
25 April 1988Particulars of mortgage/charge (3 pages)
1 September 1980Share capital (2 pages)
1 September 1980Share capital (2 pages)
11 December 1968Allotment of shares (2 pages)
11 December 1968Allotment of shares (2 pages)
18 November 1960Certificate of incorporation (1 page)
18 November 1960Certificate of incorporation (1 page)