PEARTREE RADIO REALISATION LIMITED
Overview
| Company Name | PEARTREE RADIO REALISATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02521585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEARTREE RADIO REALISATION LIMITED?
- Radio broadcasting (60100) / Information and communication
Where is PEARTREE RADIO REALISATION LIMITED located?
| Registered Office Address | Sterling House Wavell Drive Rosehill Industrial Estate CA1 2SA Carlisle Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARTREE RADIO REALISATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARTREE OLDCO ONE LIMITED | Dec 04, 2017 | Dec 04, 2017 |
| BAY RADIO LIMITED | Jul 12, 1990 | Jul 12, 1990 |
What are the latest accounts for PEARTREE RADIO REALISATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for PEARTREE RADIO REALISATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 25, 2020 |
What are the latest filings for PEARTREE RADIO REALISATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Caroline Agnes Morgan Thomson as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles David Brims as a director on Jul 07, 2025 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 29 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2024 | 31 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2023 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 27, 2022 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with updates | 20 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with updates | 19 pages | CS01 | ||||||||||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from PO Box 7 Newspaper House Dalston Road Carlisle Cumbria CA2 5UA to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA on Jun 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 19 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Appointment of Caroline Agnes Morgan Thomson as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles David Brims as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Cn Group Limited as a person with significant control on Mar 12, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 13, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miller Hogg as a director on Mar 13, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of PEARTREE RADIO REALISATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Charles William John | Director | Wavell Drive Rosehill Industrial Estate CA1 2SA Carlisle Sterling House Cumbria England | England | British | 11476930003 | |||||
| BROWNLOW, Peter | Secretary | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| CRAIG, Ian Alexander, Mr | Secretary | The Quinta Beechfield Road SK9 7AU Alderley Edge Cheshire | British | 17019070002 | ||||||
| FOX, Anthony Maxwell | Secretary | PO BOX 7 Newspaper House Dalston Road Carlisle CA2 5UA Cumbria | 187951490001 | |||||||
| SCULLION, Richard | Secretary | Mayfield Lilliesleaf TD6 9JD Melrose Roxburghshire | British | 67598780001 | ||||||
| SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | 145364760001 | ||||||
| WATERHOUSE, Michael | Secretary | 53 Spruce Avenue LA1 5LB Lancaster | British | 24900900004 | ||||||
| ALLITT, Julian Bernard | Director | 15 Garrison Road Fulwood PR2 4AL Preston Lancashire | Germany | 10764290001 | ||||||
| BARKER, Pamela Gay | Director | Station Road LA6 1RE Holme Winster Lancashire | England | British | 137303100001 | |||||
| BASHAM, Brian Arthur | Director | Elsworthy Rise NW3 3SH London 14 | United Kingdom | British | 69378240003 | |||||
| BELL, Stuart Dawson | Director | Farm Cottage Old Burdon, Seaton SR7 0NW Seaham County Durham | England | British | 80244130001 | |||||
| BOND, Marc Daniel | Director | 20 Alicia Close Cawston CV22 7GT Rugby Warwickshire | British | 84852170001 | ||||||
| BRIMS, Charles David | Director | Wavell Drive Rosehill Industrial Estate CA1 2SA Carlisle Sterling House Cumbria England | England | British | 33606390002 | |||||
| BROWNLOW, Peter | Director | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | 61711750001 | |||||
| BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | 61711750001 | |||||
| CONLON, Rosemary Joyce | Director | Holmeswood Roseacre Road, Roseacre PR4 3UE Preston | United Kingdom | British | 58201960002 | |||||
| CRYSTAL, Peter Maurice | Director | Flat 15 Kings Quay SW7 0UX London | British | 31522140001 | ||||||
| DELLA PESCA, Lino | Director | 24 Highgate Avenue Fulwood PR2 4LL Preston Lancashire | England | British | 2506930001 | |||||
| FOLEY, John Robert | Director | Beaulieu House Crowle Green WR7 4AB Worcester Worcestershire | British | 37971540002 | ||||||
| FOX, Anthony Maxwell | Director | PO BOX 7 Newspaper House Dalston Road Carlisle CA2 5UA Cumbria | United Kingdom | British | 46490780001 | |||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||
| HENRY, Hugh William | Director | Mill Farm Wennington LA2 8NU Lancaster Lancashire | British | 71252150001 | ||||||
| HEWSON, Jonathan | Director | Ivy Cottage 9 Park Road CV8 2GF Kenilworth Warwickshire | British | 74013900002 | ||||||
| HOGG, Miller | Director | Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | United Kingdom | British | 200436650001 | |||||
| JAMES, Kenni | Director | Crab Mill Farm Giantswood Lane CW12 2JR Somerford Cheshire | British | 96699640001 | ||||||
| JAMES, Terence Norman | Director | The Barn Underbarrow LA8 8HJ Kendal Cumbria | England | British | 22242740003 | |||||
| JOHNSTON, William Denis | Director | 6 Ettrick Close NN16 9FJ Kettering Northamptonshire | British | 49762740002 | ||||||
| MAKIN, Peter | Director | Links Grange Greenways FY8 3LY Lytham St Annes Lancashire | British | 14196200001 | ||||||
| MCNULTY, Kevin James | Director | Lanthwaite Hutton John CA11 0LZ Penrith Cumbria | British | 11347150004 | ||||||
| MORTON, John David | Director | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | United Kingdom | British | 1482950001 | |||||
| MYERS, John Frederick | Director | Hillrise Carleton CA4 0BU Carlisle Cumbria | British | 37985980001 | ||||||
| OAKLEY, Allan Robin | Director | 4 Avon Avenue Rossall FY7 8NT Fleetwood Lancashire | British | 5750180001 | ||||||
| OATES, Stephen Michael | Director | Cragg Bank Vicarage Lane LA6 1NW Burton-In-Kendal Lancashire | British | 83498790001 | ||||||
| OYSTON, Karen | Director | Claughton Hall Lancaster LA2 9LA Lancashire | British | 53533220002 |
Who are the persons with significant control of PEARTREE RADIO REALISATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cn Group Limited | Apr 06, 2016 | Newspaper House Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PEARTREE RADIO REALISATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PEARTREE RADIO REALISATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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