Company NamePerchta Limited
Company StatusDissolved
Company Number07697474
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 09 January 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusClosed
Appointed16 May 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameSimon Pickett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameTracey Jane Spevack
StatusResigned
Appointed14 November 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 19 June 2015)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Red Lane
Oxted
RH8 0RT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
2 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,555,762
Current Liabilities£529,351

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 October 2013Delivered on: 4 November 2013
Satisfied on: 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2013Delivered on: 21 March 2013
Satisfied on: 15 October 2013
Persons entitled: Fern Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever 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 see image for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
(4 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2017Statement by Directors (1 page)
28 September 2017Statement by Directors (1 page)
28 September 2017Solvency Statement dated 27/09/17 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
(2 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 356.84
(4 pages)
8 June 2016Statement by Directors (1 page)
8 June 2016Statement of capital on 8 June 2016
  • GBP 356.84
(4 pages)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Solvency Statement dated 17/05/16 (1 page)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled-distribution declared 17/05/2016
(2 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 September 2015Resolutions
  • RES13 ‐ Conflict 16/09/2015
(2 pages)
29 September 2015Change of share class name or designation (2 pages)
22 September 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Jonathan Charles Nigel Digges as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Edward Fellows as a director on 16 September 2015 (2 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 9,490.16
(5 pages)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium share account. 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium share account. 16/09/2015
(2 pages)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Statement by Directors (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 9,490.16
(5 pages)
17 September 2015Statement by Directors (1 page)
10 September 2015Satisfaction of charge 076974740002 in full (1 page)
10 September 2015Satisfaction of charge 076974740002 in full (1 page)
28 July 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000.02
(5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000.02
(5 pages)
28 July 2015Termination of appointment of Nicholas Boyle as a director on 21 July 2015 (1 page)
28 July 2015Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000.02
(5 pages)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page)
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page)
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Christopher Robert Hulatt as a director on 19 June 2015 (1 page)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (10 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 (2 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000.02
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000.02
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000.02
(5 pages)
4 November 2013Registration of charge 076974740002 (29 pages)
4 November 2013Registration of charge 076974740002 (29 pages)
15 October 2013Satisfaction of charge 1 in full (1 page)
15 October 2013Satisfaction of charge 1 in full (1 page)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed share agreement 02/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed share agreement 02/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
31 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 May 2012 (1 page)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 20,000.02
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 20,000.02
(3 pages)
15 December 2011Resolutions
  • RES13 ‐ Re conflicts 14/11/2011
(2 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
(4 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2011Resolutions
  • RES13 ‐ Re conflicts 14/11/2011
(2 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Change of share class name or designation (2 pages)
15 December 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
(4 pages)
9 December 2011Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
9 December 2011Appointment of Mr Christopher Robert Hulatt as a director (2 pages)
9 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
9 December 2011Termination of appointment of Simon Pickett as a director (1 page)
9 December 2011Appointment of Mr Paul Stephen Latham as a director (2 pages)
9 December 2011Termination of appointment of Simon Pickett as a director (1 page)
6 December 2011Termination of appointment of Celia Whitten as a secretary (1 page)
6 December 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
6 December 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
6 December 2011Appointment of Mr Nicholas Boyle as a director (2 pages)
6 December 2011Appointment of Simon Pickett as a director (2 pages)
6 December 2011Termination of appointment of Ocs Services Limited as a director (1 page)
6 December 2011Appointment of Simon Pickett as a director (2 pages)
6 December 2011Termination of appointment of Paul Latham as a director (1 page)
6 December 2011Termination of appointment of Celia Whitten as a secretary (1 page)
6 December 2011Termination of appointment of Ocs Services Limited as a director (1 page)
6 December 2011Appointment of Mr Nicholas Boyle as a director (2 pages)
6 December 2011Termination of appointment of Paul Latham as a director (1 page)
19 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)