Dissolved 2014-04-01
Company Information for PEARL & DEAN DISPLAYS LIMITED
CHELMSFORD, ESSEX, CM2,
|
Company Registration Number
00569525
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | |
---|---|
PEARL & DEAN DISPLAYS LIMITED | |
Legal Registered Office | |
CHELMSFORD ESSEX CM2 Other companies in CM2 | |
Company Number | 00569525 | |
---|---|---|
Date formed | 1956-07-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 22:47:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ELIANE ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
PETER MARCUS UNDERHILL |
Company Secretary | ||
SOHAN SINGH |
Director | ||
PETER GEORGE NICHOLAS KEMENY |
Director | ||
ANNOUCHKA BIRCH |
Director | ||
PETER MARCUS UNDERHILL |
Director | ||
CAROLINE DAWN SUTHERLAND |
Director | ||
ANTHONY RICHARD CLARKE |
Director | ||
FRANCES ADLER |
Director | ||
RICHARD FREDERICK SMITH |
Company Secretary | ||
MILLS & ALLEN GROUP LIMITED |
Director | ||
MILLS & ALLEN HOLDINGS (UK) LIMITED |
Director | ||
IAN EDWARD PHILIP |
Director | ||
URSULA LORRAINE WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C F ANDERSON TIMBER PRODUCTS LIMITED | Director | 2009-11-17 | CURRENT | 1998-12-31 | Dissolved 2016-07-20 | |
C.F.ANDERSON & SON LIMITED | Director | 2009-11-17 | CURRENT | 1925-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/08/12 FULL LIST | |
AR01 | 18/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/08/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5 ST PETERS STREET LONDON N1 8JD | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | 31/12/05 TOTAL EXEMPTION SMALL | |
AA | 31/12/04 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 9 SEAGRAVE ROAD, LONDON, SW6 1RP | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 21-27 SEAGRAVE ROAD, LONDON, SW6 1RP | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Dismissal of Winding Up Petition | 2014-05-16 |
Proposal to Strike Off | 2013-12-17 |
Petitions to Wind Up (Companies) | 2013-11-27 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2010-01-19 |
Petitions to Wind Up (Companies) | 2008-11-27 |
Proposal to Strike Off | 2008-01-29 |
Proposal to Strike Off | 2007-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2011-12-31 | £ 266,816 |
---|---|---|
Creditors Due Within One Year | 2010-12-31 | £ 216,911 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARL & DEAN DISPLAYS LIMITED
Cash Bank In Hand | 2011-12-31 | £ 2,418 |
---|---|---|
Current Assets | 2011-12-31 | £ 380,433 |
Current Assets | 2010-12-31 | £ 318,594 |
Debtors | 2011-12-31 | £ 378,015 |
Debtors | 2010-12-31 | £ 318,045 |
Shareholder Funds | 2011-12-31 | £ 113,617 |
Shareholder Funds | 2010-12-31 | £ 101,683 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PEARL & DEAN DISPLAYS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2013-12-17 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2013-10-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7449 A Petition to wind up the above-named Company, Registration Number 00569525 of 75 Springfield Road, Chelmsford, Essex, CM2 6JB, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 27 November 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2013-10-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7449 A Petition to wind up the above-named Company, Registration Number 00569525, of 75 Springfield Road, Chelmsford, Essex, CM2 6JB, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2010-01-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2008-10-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 9086 A Petition to wind up the above-named Company of 5 St Peters Street, London N1 8JD , presented on 15 October 2008 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 9 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7234.(Ref SLR 1381383/37/N.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2008-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEARL & DEAN DISPLAYS LIMITED | Event Date | 2007-01-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |