Company NamePerkins Slade Investments Limited
Company StatusDissolved
Company Number02670628
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamePridenotice Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAndrew John Moore
StatusClosed
Appointed31 August 2015(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 October 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(24 years, 5 months after company formation)
Appointment Duration4 months (closed 04 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Michael Roger Tipple
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address50 Elizabeth Road
Moseley
Birmingham
West Midlands
B13 8QJ
Director NameMr David Michael Slade
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 16 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JW
Secretary NameMr Michael Roger Tipple
NationalityBritish
StatusResigned
Appointed10 January 1992(4 weeks, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address50 Elizabeth Road
Moseley
Birmingham
West Midlands
B13 8QJ
Director NameMr Nigel Christopher Lloyd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressMaiden Farm House
Crossway Green
Stourport On Severn
Worcestershire
DY13 9SQ
Director NameMr Wayne Leroy Robertson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuniper Cottage Old Mill Lane
Sheet
Petersfield
Hampshire
GU31 4DA
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Secretary NameMr David Michael Slade
NationalityBritish
StatusResigned
Appointed20 December 2002(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 16 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JW
Secretary NameMr Nicholas John Tamblyn
NationalityBritish
StatusResigned
Appointed27 November 2003(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameMr Nicholas John Tamblyn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKinnersley House
Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(23 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 October 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Stephen David Reid
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameIan Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteperkins-slade.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.000k at £0.1Perkins Slade Forrest Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

28 June 1994Delivered on: 6 July 1994
Satisfied on: 3 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
24 January 1992Delivered on: 25 January 1992
Satisfied on: 8 August 2002
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2.2 of an agreement of even date.
Particulars: All right title benefit and interest of the company present or future in respect of the loan note as defined in an agreement dated 24/1/92 including the benefit of the debenture dated 31/12/91 securing repayment of the loan note see 395 for full details.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
1 June 2016Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Resolutions
  • RES13 ‐ Cancel share premium account 11/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Statement by Directors (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Resolutions
  • RES13 ‐ Cancel share premium account 11/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 May 2016Solvency Statement dated 11/05/16 (1 page)
27 May 2016Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page)
27 May 2016Statement by Directors (1 page)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 1.00
(4 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(4 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(4 pages)
15 October 2015Appointment of Andrew John Moore as a secretary on 31 August 2015 (2 pages)
15 October 2015Appointment of Andrew John Moore as a secretary on 31 August 2015 (2 pages)
14 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Ian Richardson as a director on 1 October 2015 (2 pages)
22 September 2015Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page)
22 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
22 September 2015Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page)
22 September 2015Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page)
22 September 2015Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages)
22 September 2015Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page)
22 September 2015Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
22 September 2015Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page)
5 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(5 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100,000
(5 pages)
19 June 2014Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 19 June 2014 (1 page)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
21 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
28 February 2008Director appointed mr nick tamblyn (2 pages)
28 February 2008Director appointed mr nick tamblyn (2 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
25 February 2008Appointment terminated director ronald forrest (1 page)
25 February 2008Appointment terminated director ronald forrest (1 page)
28 January 2008Return made up to 12/12/07; full list of members (2 pages)
28 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
12 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
29 December 2004Accounts made up to 31 August 2004 (15 pages)
29 December 2004Accounts made up to 31 August 2004 (15 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
22 December 2004Return made up to 12/12/04; full list of members (7 pages)
10 February 2004Accounts made up to 31 August 2003 (11 pages)
10 February 2004Accounts made up to 31 August 2003 (11 pages)
5 February 2004Return made up to 12/12/03; full list of members (10 pages)
5 February 2004Return made up to 12/12/03; full list of members (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
8 January 2003Return made up to 12/12/02; full list of members (10 pages)
8 January 2003Return made up to 12/12/02; full list of members (10 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Director resigned (1 page)
19 December 2002Group of companies' accounts made up to 31 August 2002 (17 pages)
19 December 2002Group of companies' accounts made up to 31 August 2002 (17 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
30 January 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
28 January 2002Return made up to 12/12/01; full list of members (8 pages)
28 January 2002Return made up to 12/12/01; full list of members (8 pages)
2 March 2001Accounts made up to 31 August 2000 (17 pages)
2 March 2001Accounts made up to 31 August 2000 (17 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
22 December 2000Return made up to 12/12/00; full list of members (7 pages)
10 December 2000Registered office changed on 10/12/00 from: elizabeth hse. 22 suffolk st queensway b'ham B1 1LS (1 page)
10 December 2000Registered office changed on 10/12/00 from: elizabeth hse. 22 suffolk st queensway b'ham B1 1LS (1 page)
30 January 2000Full group accounts made up to 31 August 1999 (17 pages)
30 January 2000Full group accounts made up to 31 August 1999 (17 pages)
23 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1999Full group accounts made up to 31 August 1998 (17 pages)
1 February 1999Full group accounts made up to 31 August 1998 (17 pages)
23 December 1998Return made up to 12/12/98; full list of members (6 pages)
23 December 1998Return made up to 12/12/98; full list of members (6 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
25 February 1998Full group accounts made up to 31 August 1997 (17 pages)
25 February 1998Full group accounts made up to 31 August 1997 (17 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
30 December 1997Return made up to 12/12/97; no change of members (4 pages)
15 April 1997Accounts made up to 31 August 1996 (17 pages)
15 April 1997Accounts made up to 31 August 1996 (17 pages)
20 December 1996Return made up to 12/12/96; no change of members (4 pages)
20 December 1996Return made up to 12/12/96; no change of members (4 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Accounts made up to 31 August 1995 (17 pages)
26 January 1996Accounts made up to 31 August 1995 (17 pages)
19 December 1995Return made up to 12/12/95; full list of members (6 pages)
19 December 1995Return made up to 12/12/95; full list of members (6 pages)
23 February 1995Return made up to 12/12/94; no change of members (4 pages)
23 February 1995Return made up to 12/12/94; no change of members (4 pages)
11 January 1995Accounts made up to 31 August 1994 (17 pages)
11 January 1995Accounts made up to 31 August 1994 (17 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 (47 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
10 February 1994Full group accounts made up to 31 August 1993 (19 pages)
10 February 1994Full group accounts made up to 31 August 1993 (19 pages)
12 January 1994Return made up to 12/12/93; no change of members (4 pages)
12 January 1994Return made up to 12/12/93; no change of members (4 pages)
28 January 1993Accounts made up to 31 August 1992 (19 pages)
28 January 1993Accounts made up to 31 August 1992 (19 pages)
24 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 January 1993New director appointed (2 pages)
19 January 1993New director appointed (2 pages)
19 January 1993Return made up to 12/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1993Return made up to 12/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1992Accounting reference date notified as 31/08 (1 page)
28 January 1992Memorandum and Articles of Association (21 pages)
28 January 1992Accounting reference date notified as 31/08 (1 page)
28 January 1992Memorandum and Articles of Association (21 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
12 December 1991Incorporation (9 pages)
12 December 1991Incorporation (9 pages)