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

PEARL (CRAWLEY) LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2AT,
Company Registration Number
03966320
Private Limited Company
Dissolved

Dissolved 2014-05-28

Company Overview

About Pearl (crawley) Ltd
PEARL (CRAWLEY) LIMITED was founded on 2000-04-06 and had its registered office in Southampton. The company was dissolved on the 2014-05-28 and is no longer trading or active.

Key Data
Company Name
PEARL (CRAWLEY) LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2AT
Other companies in SO15
 
Filing Information
Company Number 03966320
Date formed 2000-04-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 31/12/2010
Date Dissolved 2014-05-28
Type of accounts FULL
Last Datalog update: 2015-01-21 20:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARL (CRAWLEY) LIMITED
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 PEARL (CRAWLEY) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2000-04-06
MOTORS DIRECTORS LIMITED
Director 2000-04-06
MOTORS SECRETARIES LIMITED
Director 2000-04-06
PETER JOHN STEVENS
Director 2000-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SHEPHERD
Director 2000-04-06 2006-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-06 2000-04-06
CERTAGENT LIMITED
Director 2000-04-06 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Director 2013-08-02 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 Active - Proposal to Strike off
PETER JOHN STEVENS TABLE MANNERS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active

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
2014-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-282.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-01-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2013
2013-07-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-07-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2013
2013-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013
2012-11-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK
2012-09-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-08LATEST SOC08/03/12 STATEMENT OF CAPITAL;GBP 2225679
2012-03-08AR0101/03/12 FULL LIST
2012-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/03/2012
2012-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-03-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/03/2012
2012-03-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 01/03/2012
2012-02-10SH0129/12/11 STATEMENT OF CAPITAL GBP 2225679
2012-01-18SH0125/08/11 STATEMENT OF CAPITAL GBP 1975679
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18SH0116/05/11 STATEMENT OF CAPITAL GBP 1675679
2011-03-02AR0101/03/11 FULL LIST
2011-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-02AD02SAIL ADDRESS CREATED
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVENS / 01/03/2010
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 01/03/2010
2010-01-22SH0122/12/09 STATEMENT OF CAPITAL GBP 1375679
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06RES01ALTER ARTICLES 24/09/2008
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13288bDIRECTOR RESIGNED
2006-09-13RES12VARYING SHARE RIGHTS AND NAMES
2006-05-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-05-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-28363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-11122£ IC 1141164/1125679 04/08/04 £ SR 15485@1=15485
2004-07-13122£ IC 1205538/1141164 22/06/04 £ SR 64374@1=64374
2004-04-06122£ IC 1231442/1205538 17/03/04 £ SR 25904@1=25904
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-10-13122£ IC 1249465/1231441 01/09/03 £ SR 18024@1=18024
2003-09-09122£ IC 1305754/1249465 14/07/03 £ SR 56289@1=56289
2003-05-16122£ IC 1316660/1305754 07/04/03 £ SR 10906@1=10906
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-10-03122£ IC 1341780/1316661 09/09/02 £ SR 25119@1=25119
2002-10-03122£ SR 12522@1 28/03/02
2002-10-03122£ IC 1387478/1341780 30/05/02 £ SR 45698@1=45698
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0231427 Expired Licenced property: 78 BILLINGSHURST ROAD BROADBRIDGE HEATH HORSHAM RH12 3LP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-09-05
Fines / Sanctions
No fines or sanctions have been issued against PEARL (CRAWLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-19 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2000-08-12 PART of the property or undertaking has been released from charge VAUXHALL MOTORS LIMITED
DEBENTURE 2000-08-12 PART of the property or undertaking has been released from charge GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2000-08-05 PART of the property or undertaking no longer forms part of charge THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PEARL (CRAWLEY) LIMITED

Intangible Assets
Patents
We have not found any records of PEARL (CRAWLEY) LIMITED registering or being granted any patents
Domain Names

PEARL (CRAWLEY) LIMITED owns 1 domain names.

stevensvauxhall.co.uk  

Trademarks
We have not found any records of PEARL (CRAWLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARL (CRAWLEY) 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 (45111 - Sale of new cars and light motor vehicles) as PEARL (CRAWLEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEARL (CRAWLEY) 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 TypeAppointment of Administrators
Defending partyPEARL (CRAWLEY) LIMITEDEvent Date2012-08-29
In the High Court of Justice, Chancery Division Companies Court case number 6631 Gregory Andrew Palfrey and David John Blenkarn (IP Nos 9060 and 6676 ), both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT For further details contact: Kevin Parish, Email: Kevin.Parish@smith.williamson.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARL (CRAWLEY) 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 PEARL (CRAWLEY) LIMITED any grants or awards.
Ownership
    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.