PEARL CL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARL CL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00080587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEARL CL LIMITED?

    • (6601) /

    Where is PEARL CL LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARL CL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION CL LIMITEDMay 14, 2007May 14, 2007
    CENTURY LIFE PLCSep 07, 1990Sep 07, 1990
    SENTINEL LIFE PLCApr 07, 1904Apr 07, 1904

    What are the latest accounts for PEARL CL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PEARL CL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Dec 13, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2011

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 04, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2010

    Statement of capital on Nov 16, 2010

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Andrew Moss on Mar 05, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    1 pages288c

    Memorandum and Articles of Association

    31 pagesMA

    Certificate of change of name

    Company name changed resolution cl LIMITED\certificate issued on 14/05/08
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of PEARL CL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    BATEY, Richard Mark
    12 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    12 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British97501150001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    JARRETT, Kenneth Richard
    Claycross 23 Windermere Way
    RH2 0LW Reigate
    Surrey
    Secretary
    Claycross 23 Windermere Way
    RH2 0LW Reigate
    Surrey
    British8098290001
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Secretary
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    British3490470002
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Secretary
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    British3490470002
    CHANSITOR SECRETARIES LIMITED
    1 Dyers Buildings
    Holborn
    EC1N 2SX London
    Secretary
    1 Dyers Buildings
    Holborn
    EC1N 2SX London
    807640001
    AGGETT, Paul Bernard
    Gatton House
    Hadleigh Road
    CO7 6QT East Bergholt
    Essex
    Director
    Gatton House
    Hadleigh Road
    CO7 6QT East Bergholt
    Essex
    United KingdomBritish147255650001
    BELL, Michael Jaffray De Hauteville
    Bedfont House,
    19 Prospect Place
    SO45 6AT Hythe
    Southampton
    Director
    Bedfont House,
    19 Prospect Place
    SO45 6AT Hythe
    Southampton
    British79283460002
    BOWN, Steven Michael
    Half Tiles
    Pit Farm Road
    GU1 2JL Guildford
    Director
    Half Tiles
    Pit Farm Road
    GU1 2JL Guildford
    United KingdomBritish79059650001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    CHRISTOPHERS, Michael
    7 Chiltern Close
    Park Hill
    CR0 5LZ Croydon
    Surrey
    Director
    7 Chiltern Close
    Park Hill
    CR0 5LZ Croydon
    Surrey
    British56738180003
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DAVIDSON, Anthony Beverley
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    Director
    Pinnerwood Estate
    Castleton Road,Tullibardine
    PH3 1JS Auchterarder
    Perthshire
    United KingdomBritish61933730002
    DEANE, John Vincent
    Carthach House Bannerdown Close
    Batheaston
    BA1 7JN Bath
    Director
    Carthach House Bannerdown Close
    Batheaston
    BA1 7JN Bath
    United KingdomBritish37081010002
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HUMPHREY, Dereck Edward
    110 Frant Road
    CR7 7JU Thornton Heath
    Surrey
    Director
    110 Frant Road
    CR7 7JU Thornton Heath
    Surrey
    British7375550001
    LITTLE, Christopher Guthrie
    4 Edwardes Square
    W8 6HE London
    Director
    4 Edwardes Square
    W8 6HE London
    British66095190002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritish184671850001
    PALLISTER, Julie Karen
    20 Portmore Park Road
    KT13 8ES Weybridge
    Surrey
    Director
    20 Portmore Park Road
    KT13 8ES Weybridge
    Surrey
    British74124800002
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    United KingdomBritish3490470002
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    THOMPSON, Paul Andrew
    SE21
    Director
    SE21
    EnglandBritish86216920001

    Does PEARL CL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of priorities
    Created On Jan 12, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    The debts and liabilities which are at the date of the deed or at any later date may be owing or existing as a contingent liability from the obligors or any of them to the senior creditor or the senior lenders under or in connection with the senior finance documents (all terms as defined)
    Short particulars
    The deed provides that if notwithstanding the provisions of the deed the junior creditor receives a payment or distribution in respect of the junior debt from any obligor (other than as permitted pursuant to clause 2(1)(a) and 3(1) of the deed). See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. (The "Senior Creditor")
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Dec 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does PEARL CL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2013Dissolved on
    Nov 29, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0