Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PEARLOW DEVELOPMENTS LIMITED
Company Information for

PEARLOW DEVELOPMENTS LIMITED

HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
Company Registration Number
NI016838
Private Limited Company
Liquidation

Company Overview

About Pearlow Developments Ltd
PEARLOW DEVELOPMENTS LIMITED was founded on 1983-07-01 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Pearlow Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PEARLOW DEVELOPMENTS LIMITED
 
Legal Registered Office
HARBINSON MULHOLLAND
CENTREPOINT
24 ORMEAU AVENUE
BELFAST
BT2 8HS
Other companies in BT23
 
Filing Information
Company Number NI016838
Company ID Number NI016838
Date formed 1983-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 31/10/2016
Latest return 14/04/2015
Return next due 12/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARLOW DEVELOPMENTS 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 PEARLOW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SYDNEY HAROLD BARLOW
Company Secretary 1983-07-01
SYDNEY HAROLD BARLOW
Director 1983-07-01
KERRIE TURTLE
Director 2004-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH RICHARD FLANNIGAN
Director 2008-01-01 2015-08-28
CECIL ANDREW PEARSON
Director 1983-07-01 2014-12-15
CAROLE PEARSON
Director 1983-07-01 2009-11-25
SHIRLEY BARLOW
Director 1983-07-01 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRIE TURTLE HAZELWOOD CONSTRUCTION LTD Director 2015-10-07 CURRENT 2015-10-07 Active
KERRIE TURTLE INDIGO ADMIN LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
KERRIE TURTLE ARDS FIREPLACES LIMITED Director 2010-12-23 CURRENT 2010-12-23 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
2018-03-224.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2018
2017-04-244.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2017
2016-03-224.71(NI)DECLARATION OF SOLVENCY
2016-03-18LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 15 JUBILEE ROAD NEWTOWNARDS COUNTY DOWN BT23 4YH
2016-03-114.71(NI)DECLARATION OF SOLVENCY
2016-03-11VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 15 JUBILEE ROAD NEWTOWNARDS COUNTY DOWN BT23 4YH
2016-03-114.71(NI)DECLARATION OF SOLVENCY
2016-03-11VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-15AA01CURREXT FROM 31/07/2015 TO 31/01/2016
2015-09-07RES12VARYING SHARE RIGHTS AND NAMES
2015-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH FLANNIGAN
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0114/04/15 FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CECIL PEARSON
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0114/04/14 FULL LIST
2013-12-19AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-02AR0114/04/13 FULL LIST
2013-01-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-21RES12VARYING SHARE RIGHTS AND NAMES
2012-08-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-20AR0114/04/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O E RICE & CO 8 CROMAC STREET BELFAST BT2 8JL
2011-11-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 16
2011-11-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 17
2011-06-26AR0114/04/11 FULL LIST
2011-04-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-21AR0114/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY BARLOW / 14/04/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARLOW / 14/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRIE TURTLE / 14/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL PEARSON / 14/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICHARD FLANNIGAN / 14/04/2010
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PEARSON
2009-07-22371S(NI)14/04/09 ANNUAL RETURN SHUTTLE
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2008-06-06AC(NI)31/07/07 ANNUAL ACCTS
2008-05-12371S(NI)14/04/08 ANNUAL RETURN SHUTTLE
2008-02-16296(NI)CHANGE OF DIRS/SEC
2008-02-06411A(NI)MORTGAGE SATISFACTION
2007-12-07402R(NI)0000
2007-06-01AC(NI)31/07/06 ANNUAL ACCTS
2007-05-08371S(NI)14/04/07 ANNUAL RETURN SHUTTLE
2006-12-12402(NI)PARS RE MORTAGE
2006-12-12402(NI)PARS RE MORTAGE
2006-06-06371S(NI)14/04/06 ANNUAL RETURN SHUTTLE
2006-05-22AC(NI)31/07/05 ANNUAL ACCTS
2005-06-16371S(NI)14/04/05 ANNUAL RETURN SHUTTLE
2005-06-08AC(NI)31/07/04 ANNUAL ACCTS
2004-06-15AC(NI)31/07/03 ANNUAL ACCTS
2004-05-10296(NI)CHANGE OF DIRS/SEC
2003-06-05371S(NI)14/04/03 ANNUAL RETURN SHUTTLE
2003-06-02AC(NI)31/07/02 ANNUAL ACCTS
2003-04-30G98-2(NI)RETURN OF ALLOT OF SHARES
2003-04-30RES(NI)SPECIAL/EXTRA RESOLUTION
2003-04-3098(3)(NI)PARS RE CON RE SHARES
2002-08-20296(NI)CHANGE OF DIRS/SEC
2002-08-06402(NI)PARS RE MORTAGE
2002-08-06402(NI)PARS RE MORTAGE
2002-08-06402(NI)PARS RE MORTAGE
2002-05-31371S(NI)14/04/02 ANNUAL RETURN SHUTTLE
2002-01-07AC(NI)31/07/01 ANNUAL ACCTS
2001-06-26402(NI)PARS RE MORTAGE
2001-06-26402(NI)PARS RE MORTAGE
2001-06-08371S(NI)14/04/01 ANNUAL RETURN SHUTTLE
2001-05-25AC(NI)31/07/00 ANNUAL ACCTS
2000-10-10402(NI)PARS RE MORTAGE
2000-06-06AC(NI)31/07/99 ANNUAL ACCTS
2000-06-03371S(NI)14/04/00 ANNUAL RETURN SHUTTLE
1999-06-08AC(NI)31/07/98 ANNUAL ACCTS
1999-06-08371S(NI)14/04/99 ANNUAL RETURN SHUTTLE
1998-07-10AC(NI)31/07/97 ANNUAL ACCTS
1998-07-03371S(NI)14/04/98 ANNUAL RETURN SHUTTLE
1998-07-02296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to PEARLOW DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-04-05
Notices to Creditors2016-03-11
Resolutions for Winding-up2016-03-11
Appointment of Liquidators2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against PEARLOW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPANY MORTGAGE AND CHARGE 2011-01-14 Satisfied NORTHERN BANK
SOLICITORS LETTER OF UNDERTAKING 2007-12-07 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-12-12 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-12-12 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2002-08-06 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2002-08-06 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2002-07-29 Satisfied DONEGALL SQUARE WEST
MORTGAGE OR CHARGE 2001-06-26 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-06-26 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-10-10 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-09-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-12-22 Satisfied
MORTGAGE OR CHARGE 1991-10-07 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-10-02 Satisfied SAMUEL JOHN ROBINSON
MORTGAGE OR CHARGE 1989-11-07 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1988-11-14 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1988-03-11 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-12-08 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-07-22 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 PEARLOW DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of PEARLOW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARLOW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PEARLOW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARLOW DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as PEARLOW DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PEARLOW DEVELOPMENTS 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 partyPEARLOW DEVELOPMENTS LIMITEDEvent Date2019-04-05
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named company will be held at the offices of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 7 June 2019 at 10:00 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up. Forms of general and specific proxy, if intended to be used must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 6 June 2019. Dated: 3 April 2019 Barry ODonnell : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEARLOW DEVELOPMENTS LIMITEDEvent Date2016-03-09
Barry ODonnell , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS :
 
Initiating party Event TypeNotices to Creditors
Defending partyPEARLOW DEVELOPMENTS LIMITEDEvent Date
NOTICE TO THE CREDITORS At an extraordinary general meeting of the above-named company held on 9 March 2016, the company was placed in members voluntary (solvent) liquidation and Barry ODonnell of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS was appointed Liquidator The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that the creditors of the company must send details, in writing of any claim against the company to the liquidator at the above address by 13 May 2016 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 9 March 2016 Barry ODonnell : Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEARLOW DEVELOPMENTS LIMITEDEvent Date
Resolutions passed 9 March 2016 At an extraordinary general-meeting of the above company held on 9 March 2016 at Centrepoint, 24 Ormeau Avenue, Belfast at 11.30 am the following resolutions were passed: no. 1 as special resolution and no. 2 as an ordinary nejsolution: 1. That the company be wound up voluntarily. 2. That Barry ODonnell of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS be and is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. Kerrie Turtle : Chairman : Date 9 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARLOW DEVELOPMENTS 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 PEARLOW DEVELOPMENTS 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.