Dissolved
Dissolved 2016-11-22
Company Information for A.&M.PEARSE LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
00763522
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | |
---|---|
A.&M.PEARSE LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
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 |
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 |
---|---|---|
MARK ALASTAIR PEARSE |
||
CHRISTIAN ELEANOR PEARSE |
||
IAN ALASTAIR PEARSE |
||
MARK ALASTAIR PEARSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN CHRISTINE PEARSE |
Director | ||
CATHERINE PEARSE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 68 ST. MARGARETS ROAD EDGWARE MIDDLESEX HA8 9UU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/05/15 STATEMENT OF CAPITAL;GBP 4125 | |
AR01 | 30/04/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM FLAMSTEAD HOUSE, FLAMSTEAD, NEAR ST. ALBANS, HERTS AL3 8BY | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 4125 | |
AR01 | 30/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CHRISTIAN ELEANOR PEARSE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALASTAIR PEARSE / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
169 | GBP IC 4950/4125 25/11/08 GBP SR 825@1=825 | |
288b | APPOINTMENT TERMINATED DIRECTOR HELEN PEARSE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT MEM AND ARTS 27/11/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 15/08/90; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-06-21 |
Notices to Creditors | 2015-07-17 |
Appointment of Liquidators | 2015-07-17 |
Resolutions for Winding-up | 2015-07-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
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
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as A.&M.PEARSE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A.&M.PEARSE LIMITED | Event Date | 2016-06-15 |
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 Type | Notices to Creditors | |
Defending party | A.&M.PEARSE LIMITED | Event Date | 2015-07-09 |
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 Type | Appointment of Liquidators | |
Defending party | A.&M.PEARSE LIMITED | Event Date | 2015-07-09 |
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 Type | Resolutions for Winding-up | |
Defending party | A.&M.PEARSE LIMITED | Event Date | 2015-07-09 |
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 Type | Final Meetings | |
Defending party | Event Date | 2007-08-31 | |
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. | |||
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. |