Company NamePerry's Produce Limited
DirectorOliver James Perry
Company StatusLiquidation
Company Number07483927
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Previous NameChester Produce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Oliver James Perry
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleFruit Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Pastures Drive
Weston
Crewe
CW2 5SD
Secretary NameMr Oliver James Perry
StatusCurrent
Appointed11 January 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address10 Pastures Drive
Weston
Crewe
CW2 5SD
Director NameMr James Arthur Perry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleFruit Merchant
Country of ResidenceGb-Eng
Correspondence Address11 Sleepers Point
Pilory Street
Nantwich
Cheshire
CW5 5SS
Director NameMr William Arthur Perry
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenbank Close
Willaston
Nantwich
Cheshire
CW5 6QR
Director NameMr Edgar Frederick Cliffe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Valley Court
Sanderson Way
Middlewich
Cheshire
CW10 0GF
Director NameMs Michaela June Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address8 Valley Court
Sanderson Way
Middlewich
Cheshire
CW10 0GF

Contact

Telephone01606 831277
Telephone regionNorthwich

Location

Registered AddressC/O Mackenzie Goldberg Jonson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth£23,112
Cash£3,765
Current Liabilities£138,617

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2020 (4 years ago)
Next Return Due28 April 2021 (overdue)

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 September 2023Liquidators' statement of receipts and payments to 22 July 2023 (23 pages)
21 September 2022Liquidators' statement of receipts and payments to 22 July 2022 (22 pages)
30 August 2021Liquidators' statement of receipts and payments to 22 July 2021 (23 pages)
17 August 2020Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF to Scope House Weston Road Crewe CW1 6DD on 17 August 2020 (2 pages)
15 August 2020Statement of affairs (10 pages)
15 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
(1 page)
15 August 2020Appointment of a voluntary liquidator (3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
19 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2019Statement of capital following an allotment of shares on 2 February 2019
  • GBP 10,004
(8 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 June 2015Termination of appointment of Michaela June Williams as a director on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Termination of appointment of Michaela June Williams as a director on 30 June 2015 (1 page)
22 May 2015Registration of charge 074839270001, created on 21 May 2015 (8 pages)
22 May 2015Registration of charge 074839270001, created on 21 May 2015 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 June 2014Appointment of Ms Michaela June Williams as a director (2 pages)
13 June 2014Appointment of Ms Michaela June Williams as a director (2 pages)
20 May 2014Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page)
20 May 2014Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page)
20 May 2014Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages)
9 May 2014Termination of appointment of William Perry as a director (1 page)
9 May 2014Termination of appointment of William Perry as a director (1 page)
9 May 2014Termination of appointment of William Perry as a director (1 page)
9 May 2014Termination of appointment of William Perry as a director (1 page)
29 April 2014Termination of appointment of Edgar Cliffe as a director (1 page)
29 April 2014Termination of appointment of Edgar Cliffe as a director (1 page)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
28 November 2013Company name changed chester produce LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed chester produce LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England on 15 November 2013 (1 page)
14 November 2013Registered office address changed from Moss Hall Farm Moss Hall Lane, Rushton Tarporley Cheshire CW6 9BB United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Moss Hall Farm Moss Hall Lane, Rushton Tarporley Cheshire CW6 9BB United Kingdom on 14 November 2013 (1 page)
7 October 2013Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages)
7 October 2013Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
9 April 2013Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages)
19 March 2013Director's details changed for Mr William Arthur Perry on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr William Arthur Perry on 19 March 2013 (2 pages)
19 March 2013Secretary's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 August 2012Appointment of Mr Edgar Cliffe as a director (2 pages)
24 August 2012Appointment of Mr Edgar Cliffe as a director (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for William Perry on 1 September 2011 (3 pages)
11 January 2012Director's details changed for William Perry on 1 September 2011 (3 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Mr Oliver James Perry as a secretary (1 page)
11 January 2012Appointment of Mr Oliver James Perry as a secretary (1 page)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages)
11 January 2012Director's details changed for William Perry on 1 September 2011 (3 pages)
11 January 2012Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages)
27 May 2011Termination of appointment of James Arthur Perry as a director (1 page)
27 May 2011Termination of appointment of James Arthur Perry as a director (1 page)
7 February 2011Appointment of William Perry as a director (3 pages)
7 February 2011Appointment of William Perry as a director (3 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)