liquidation Qynn Score: 0
Formed in 1977, PERCY NORTHERN ESTATES LIMITED has 0 directors and 1 shareholders. The longest serving directors have been in place for 0 months, however the shortest director appointment lasted for 7 months.
The registered office of the company is currently based at Ey, 1 More London Place, London, SE1 2AF.
STATUS
LIQUIDATIONUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Ey 1 More London Place London SE1 2AF
13/04/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
4
0
3
0
2
4
0
0
3
0
2
0
2
3
0
Insolvency
Return of final meeting in a members voluntary winding up
10/12/2020
n/a
Insolvency
Liquidators statement of receipts and payments to 19/12/2019
26/02/2020
19/12/2019
Insolvency
Liquidators statement of receipts and payments to 19/12/2018
27/02/2019
19/12/2018
Address
Registered office address changed from Atria One 1 More London Place London SE1 2AF to Ey 1 More London Place London SE1 2AF on 13/04/2018
13/04/2018
13/04/2018
Officers
Termination of appointment of Lesley Ann Ilderton as a secretary on 03/04/2018
13/04/2018
03/04/2018
Address
Registered office address changed from Estates Office Alnwick Castle Alnwick Northumberland NE66 1NQ to Atria One 1 More London Place London SE1 2AF on 26/01/2018
26/01/2018
26/01/2018
Address
Register inspection address has been changed to Northumberland Estates Limited Quayside House Quayside Newcastle upon Tyne NE1 3DX
15/01/2018
n/a
Officers
Termination of appointment of Rory Charles St John Wilson as a director on 21/12/2017
15/01/2018
21/12/2017
Officers
Termination of appointment of Lesley Ann Ilderton as a director on 21/12/2017
15/01/2018
21/12/2017
Officers
Termination of appointment of Ralph George Algernon Percy as a director on 21/12/2017
15/01/2018
21/12/2017
Insolvency
Appointment of a voluntary liquidator
12/01/2018
n/a
Insolvency
Declaration of solvency
12/01/2018
n/a
Mortgage
Satisfaction of charge 1 in full
19/12/2017
n/a
Officers
Termination of appointment of James William Eustace Percy as a director on 05/12/2017
07/12/2017
05/12/2017
Officers
Termination of appointment of John Richard Brearley as a secretary on 31/05/2017
08/06/2017
31/05/2017
Officers
Termination of appointment of John Richard Brearley as a director on 31/05/2017
08/06/2017
31/05/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a director on 01/06/2017
08/06/2017
01/06/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a secretary on 01/06/2017
08/06/2017
01/06/2017
Confirmation Statement
Confirmation statement made on 07/01/2017 with updates
11/01/2017
07/01/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
28/11/2016
31/03/2016
Annual Return
Annual return made up to 07/01/2016 with full list of shareholders
29/01/2016
07/01/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
22/01/2016
31/03/2015
Officers
Directors details changed for Lord James William Eustace Percy on 01/05/2014
27/01/2015
01/05/2014
Annual Return
Annual return made up to 07/01/2015 with full list of shareholders
27/01/2015
07/01/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
06/01/2015
31/03/2014
Officers
Secretarys details changed for Mr John Richard Brearley on 01/01/2014
15/01/2014
01/01/2014
Officers
Directors details changed for Mr John Richard Brearley on 01/01/2014
15/01/2014
01/01/2014
Annual Return
Annual return made up to 07/01/2014 with full list of shareholders
14/01/2014
07/01/2014
Accounts
Full accounts made up to 31/03/2013
20/12/2013
31/03/2013
Annual Return
Annual return made up to 07/01/2013 with full list of shareholders
21/01/2013
07/01/2013
Accounts
Accounts for a small company made up to 31/03/2012
06/01/2013
31/03/2012
Annual Return
Annual return made up to 07/01/2012 with full list of shareholders
07/02/2012
07/01/2012
Accounts
Accounts for a small company made up to 31/03/2011
04/01/2012
31/03/2011
Annual Return
Annual return made up to 07/01/2011 with full list of shareholders
11/01/2011
07/01/2011
Accounts
Full accounts made up to 31/03/2010
05/01/2011
31/03/2010
Listed below are any appointments within the last two years.
PERCY NORTHERN ESTATES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
30/01/2013
n/a
Legal charge
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
Director
01/06/2017
6 Mths
21/12/2017
Director
Unknown
21/12/2017
Director
25/06/1992
25 Yrs 5 Mths
21/12/2017
Director
12/12/1995
21 Yrs 11 Mths
05/12/2017
Director
03/12/2007
9 Yrs 5 Mths
31/05/2017
Director
Unknown
31/10/1995
Director
Unknown
07/04/1992
Secretary
01/06/2017
10 Mths
03/04/2018
Secretary
11/08/2006
10 Yrs 9 Mths
31/05/2017
Secretary
10/11/1997
8 Yrs 9 Mths
11/08/2006
Secretary
Unknown
10/11/1997
Corporate Entity
n/a
06/04/2016
Ownership of shares – More than 50% but less than 75%
Ownership of shares – More than 50% but less than 75% as a trustee of a trust