Liquidation
Company Information for PEARLOW DEVELOPMENTS LIMITED
HARBINSON MULHOLLAND, CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
|
Company Registration Number
NI016838
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEARLOW DEVELOPMENTS LIMITED | |
Legal Registered Office | |
HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Other companies in BT23 | |
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 |
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 |
---|---|---|
SYDNEY HAROLD BARLOW |
||
SYDNEY HAROLD BARLOW |
||
KERRIE TURTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH RICHARD FLANNIGAN |
Director | ||
CECIL ANDREW PEARSON |
Director | ||
CAROLE PEARSON |
Director | ||
SHIRLEY BARLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAZELWOOD CONSTRUCTION LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active | |
INDIGO ADMIN LTD | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
ARDS FIREPLACES LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2017 | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 15 JUBILEE ROAD NEWTOWNARDS COUNTY DOWN BT23 4YH | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 15 JUBILEE ROAD NEWTOWNARDS COUNTY DOWN BT23 4YH | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/07/2015 TO 31/01/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH FLANNIGAN | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CECIL PEARSON | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/04/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 14/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O E RICE & CO 8 CROMAC STREET BELFAST BT2 8JL | |
MG04 | STATEMENT 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 | |
MG04 | STATEMENT 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 | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY BARLOW / 14/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARLOW / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRIE TURTLE / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CECIL PEARSON / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICHARD FLANNIGAN / 14/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE PEARSON | |
371S(NI) | 14/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371S(NI) | 14/04/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
402R(NI) | 0000 | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
371S(NI) | 14/04/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 14/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
98(3)(NI) | PARS RE CON RE SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/00 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/99 ANNUAL ACCTS | |
371S(NI) | 14/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/98 ANNUAL ACCTS | |
371S(NI) | 14/04/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/97 ANNUAL ACCTS | |
371S(NI) | 14/04/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-04-05 |
Notices to Creditors | 2016-03-11 |
Resolutions for Winding-up | 2016-03-11 |
Appointment of Liquidators | 2016-03-11 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 19 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPANY MORTGAGE AND CHARGE | Satisfied | NORTHERN BANK | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | DONEGALL SQUARE WEST | |
MORTGAGE OR CHARGE | Satisfied | DONEGALL SQUARE WEST | |
MORTGAGE OR CHARGE | Satisfied | DONEGALL SQUARE WEST | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | ||
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | SAMUEL JOHN ROBINSON | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PEARLOW DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PEARLOW DEVELOPMENTS LIMITED | Event Date | 2019-04-05 |
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 Type | Appointment of Liquidators | |
Defending party | PEARLOW DEVELOPMENTS LIMITED | Event Date | 2016-03-09 |
Barry ODonnell , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEARLOW DEVELOPMENTS LIMITED | Event 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 Type | Resolutions for Winding-up | |
Defending party | PEARLOW DEVELOPMENTS LIMITED | Event 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 | |||
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. |