Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.&M.PEARSE LIMITED
Company Information for

A.&M.PEARSE LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6,
Company Registration Number
00763522
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About A.&m.pearse Ltd
A.&M.PEARSE LIMITED was founded on 1963-06-07 and had its registered office in Borehamwood. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
A.&M.PEARSE LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
 
Filing Information
Company Number 00763522
Date formed 1963-06-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of A.&M.PEARSE LIMITED

Current Directors
Officer Role Date Appointed
MARK ALASTAIR PEARSE
Company Secretary 1991-07-12
CHRISTIAN ELEANOR PEARSE
Director 2013-03-03
IAN ALASTAIR PEARSE
Director 1991-07-12
MARK ALASTAIR PEARSE
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CHRISTINE PEARSE
Director 1998-12-25 2008-11-27
CATHERINE PEARSE
Director 1991-07-12 2002-12-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU
2015-07-174.70DECLARATION OF SOLVENCY
2015-07-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-24LATEST SOC24/05/15 STATEMENT OF CAPITAL;GBP 4125
2015-05-24AR0130/04/15 FULL LIST
2015-03-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-02AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM FLAMSTEAD HOUSE, FLAMSTEAD, NEAR ST. ALBANS, HERTS AL3 8BY
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 4125
2014-05-19AR0130/04/14 FULL LIST
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-20AR0130/04/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MS CHRISTIAN ELEANOR PEARSE
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03AR0130/04/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0130/04/11 FULL LIST
2010-11-22AA31/03/10 TOTAL EXEMPTION FULL
2010-05-12AR0130/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASTAIR PEARSE / 31/03/2010
2009-08-10AA31/03/09 TOTAL EXEMPTION FULL
2009-05-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-30169GBP IC 4950/4125 25/11/08 GBP SR 825@1=825
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR HELEN PEARSE
2008-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-03RES01ADOPT MEM AND ARTS 27/11/2008
2008-07-09AA31/03/08 TOTAL EXEMPTION FULL
2008-05-26363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-04363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-02-17288aNEW DIRECTOR APPOINTED
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-20363sRETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-09363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-02363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-04363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-07-20AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-24363sRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1992-06-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-07363sRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1991-07-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-07-30363bRETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS
1990-12-24AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-11363aRETURN MADE UP TO 15/08/90; CHANGE OF MEMBERS
1989-07-17AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-07-17363RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS
1988-08-25AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-08-25363RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS
1988-06-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to A.&M.PEARSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-21
Notices to Creditors2015-07-17
Appointment of Liquidators2015-07-17
Resolutions for Winding-up2015-07-17
Fines / Sanctions
No fines or sanctions have been issued against A.&M.PEARSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.&M.PEARSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 A.&M.PEARSE LIMITED

Intangible Assets
Patents
We have not found any records of A.&M.PEARSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.&M.PEARSE LIMITED
Trademarks
We have not found any records of A.&M.PEARSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.&M.PEARSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as A.&M.PEARSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.&M.PEARSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA.&M.PEARSE LIMITEDEvent Date2016-06-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 12 August 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 11 August 2016 in order that the member be entitled to vote. Date of Appointment: 9 July 2015 Office Holder details: Avner Radomsky, (IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal.
 
Initiating party Event TypeNotices to Creditors
Defending partyA.&M.PEARSE LIMITEDEvent Date2015-07-09
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Date of Appointment: 09 July 2015 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.&M.PEARSE LIMITEDEvent Date2015-07-09
Avner Radomsky , (IP No. 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE . : For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.&M.PEARSE LIMITEDEvent Date2015-07-09
At a General Meeting of the above named Company duly convened and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on 09 July 2015 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-08-31
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at the offices of Moore Stephens LLP at 1 Snow Hill, London, EC1A 2DH on 15 October 2007 at 10.00 am, for the purpose of receiving the liquidators report of the winding up, and determining whether the liquidator should be granted his release under Section 174(4)(d) of the Insolvency Act 1986. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. P Sykes , Liquidator 28 August 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.&M.PEARSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.&M.PEARSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1