PEARTREE RADIO REALISATION LIMITED

PEARTREE RADIO REALISATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARTREE RADIO REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02521585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PEARTREE RADIO REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARTREE OLDCO ONE LIMITEDDec 04, 2017Dec 04, 2017
    BAY RADIO LIMITEDJul 12, 1990Jul 12, 1990

    What are the latest accounts for PEARTREE RADIO REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for PEARTREE RADIO REALISATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2020

    What are the latest filings for PEARTREE RADIO REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Caroline Agnes Morgan Thomson as a director on Jul 07, 2025

    1 pagesTM01

    Termination of appointment of Charles David Brims as a director on Jul 07, 2025

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    29 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 27, 2024

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 27, 2023

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 27, 2022

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 25, 2020 with updates

    20 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on May 25, 2019 with updates

    19 pagesCS01

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Feb 22, 2019

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on May 25, 2018 with updates

    19 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Appointment of Caroline Agnes Morgan Thomson as a director on Mar 12, 2018

    2 pagesAP01

    Appointment of Mr Charles David Brims as a director on Mar 12, 2018

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cn Group Limited as a person with significant control on Mar 12, 2018

    1 pagesPSC07

    Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 13, 2018

    1 pagesTM02

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 13, 2018

    1 pagesTM01

    Termination of appointment of Miller Hogg as a director on Mar 13, 2018

    1 pagesTM01

    Who are the officers of PEARTREE RADIO REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Charles William John
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2SA Carlisle
    Sterling House
    Cumbria
    England
    Director
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2SA Carlisle
    Sterling House
    Cumbria
    England
    EnglandBritish11476930003
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Secretary
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    CRAIG, Ian Alexander, Mr
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    Secretary
    The Quinta
    Beechfield Road
    SK9 7AU Alderley Edge
    Cheshire
    British17019070002
    FOX, Anthony Maxwell
    PO BOX 7 Newspaper House
    Dalston Road Carlisle
    CA2 5UA Cumbria
    Secretary
    PO BOX 7 Newspaper House
    Dalston Road Carlisle
    CA2 5UA Cumbria
    187951490001
    SCULLION, Richard
    Mayfield
    Lilliesleaf
    TD6 9JD Melrose
    Roxburghshire
    Secretary
    Mayfield
    Lilliesleaf
    TD6 9JD Melrose
    Roxburghshire
    British67598780001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    British145364760001
    WATERHOUSE, Michael
    53 Spruce Avenue
    LA1 5LB Lancaster
    Secretary
    53 Spruce Avenue
    LA1 5LB Lancaster
    British24900900004
    ALLITT, Julian Bernard
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Director
    15 Garrison Road
    Fulwood
    PR2 4AL Preston
    Lancashire
    Germany10764290001
    BARKER, Pamela Gay
    Station Road
    LA6 1RE Holme
    Winster
    Lancashire
    Director
    Station Road
    LA6 1RE Holme
    Winster
    Lancashire
    EnglandBritish137303100001
    BASHAM, Brian Arthur
    Elsworthy Rise
    NW3 3SH London
    14
    Director
    Elsworthy Rise
    NW3 3SH London
    14
    United KingdomBritish69378240003
    BELL, Stuart Dawson
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    Director
    Farm Cottage
    Old Burdon, Seaton
    SR7 0NW Seaham
    County Durham
    EnglandBritish80244130001
    BOND, Marc Daniel
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    Director
    20 Alicia Close
    Cawston
    CV22 7GT Rugby
    Warwickshire
    British84852170001
    BRIMS, Charles David
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2SA Carlisle
    Sterling House
    Cumbria
    England
    Director
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2SA Carlisle
    Sterling House
    Cumbria
    England
    EnglandBritish33606390002
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    CONLON, Rosemary Joyce
    Holmeswood
    Roseacre Road, Roseacre
    PR4 3UE Preston
    Director
    Holmeswood
    Roseacre Road, Roseacre
    PR4 3UE Preston
    United KingdomBritish58201960002
    CRYSTAL, Peter Maurice
    Flat 15 Kings Quay
    SW7 0UX London
    Director
    Flat 15 Kings Quay
    SW7 0UX London
    British31522140001
    DELLA PESCA, Lino
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    Director
    24 Highgate Avenue
    Fulwood
    PR2 4LL Preston
    Lancashire
    EnglandBritish2506930001
    FOLEY, John Robert
    Beaulieu House Crowle Green
    WR7 4AB Worcester
    Worcestershire
    Director
    Beaulieu House Crowle Green
    WR7 4AB Worcester
    Worcestershire
    British37971540002
    FOX, Anthony Maxwell
    PO BOX 7 Newspaper House
    Dalston Road Carlisle
    CA2 5UA Cumbria
    Director
    PO BOX 7 Newspaper House
    Dalston Road Carlisle
    CA2 5UA Cumbria
    United KingdomBritish46490780001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    HENRY, Hugh William
    Mill Farm
    Wennington
    LA2 8NU Lancaster
    Lancashire
    Director
    Mill Farm
    Wennington
    LA2 8NU Lancaster
    Lancashire
    British71252150001
    HEWSON, Jonathan
    Ivy Cottage
    9 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    Director
    Ivy Cottage
    9 Park Road
    CV8 2GF Kenilworth
    Warwickshire
    British74013900002
    HOGG, Miller
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Director
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    United KingdomBritish200436650001
    JAMES, Kenni
    Crab Mill Farm
    Giantswood Lane
    CW12 2JR Somerford
    Cheshire
    Director
    Crab Mill Farm
    Giantswood Lane
    CW12 2JR Somerford
    Cheshire
    British96699640001
    JAMES, Terence Norman
    The Barn
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    Director
    The Barn
    Underbarrow
    LA8 8HJ Kendal
    Cumbria
    EnglandBritish22242740003
    JOHNSTON, William Denis
    6 Ettrick Close
    NN16 9FJ Kettering
    Northamptonshire
    Director
    6 Ettrick Close
    NN16 9FJ Kettering
    Northamptonshire
    British49762740002
    MAKIN, Peter
    Links Grange
    Greenways
    FY8 3LY Lytham St Annes
    Lancashire
    Director
    Links Grange
    Greenways
    FY8 3LY Lytham St Annes
    Lancashire
    British14196200001
    MCNULTY, Kevin James
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    Director
    Lanthwaite
    Hutton John
    CA11 0LZ Penrith
    Cumbria
    British11347150004
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Director
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    United KingdomBritish1482950001
    MYERS, John Frederick
    Hillrise
    Carleton
    CA4 0BU Carlisle
    Cumbria
    Director
    Hillrise
    Carleton
    CA4 0BU Carlisle
    Cumbria
    British37985980001
    OAKLEY, Allan Robin
    4 Avon Avenue
    Rossall
    FY7 8NT Fleetwood
    Lancashire
    Director
    4 Avon Avenue
    Rossall
    FY7 8NT Fleetwood
    Lancashire
    British5750180001
    OATES, Stephen Michael
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    Director
    Cragg Bank
    Vicarage Lane
    LA6 1NW Burton-In-Kendal
    Lancashire
    British83498790001
    OYSTON, Karen
    Claughton Hall
    Lancaster
    LA2 9LA Lancashire
    Director
    Claughton Hall
    Lancaster
    LA2 9LA Lancashire
    British53533220002

    Who are the persons with significant control of PEARTREE RADIO REALISATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cn Group Limited
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Apr 06, 2016
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number1931452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PEARTREE RADIO REALISATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2018The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2021Commencement of winding up
    Jul 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsay Marie Farrer
    Saint & Co Sterling House
    Wavell Drive
    CA1 2SA Rosehill
    Carlisle
    practitioner
    Saint & Co Sterling House
    Wavell Drive
    CA1 2SA Rosehill
    Carlisle

    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