PEMAR LIMITED
Overview
| Company Name | PEMAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03759366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEMAR LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other service activities n.e.c. (96090) / Other service activities
Where is PEMAR LIMITED located?
| Registered Office Address | 12 Burlington Road Birkdale PR8 4RX Southport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEMAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCE LIFTS MOBILITY LIMITED | Dec 18, 2003 | Dec 18, 2003 |
| ADVANCE LIFTS (UK) LIMITED | Apr 26, 1999 | Apr 26, 1999 |
What are the latest accounts for PEMAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PEMAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Jillian Cameron as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Notification of Colin John Cameron as a person with significant control on Nov 17, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Colin John Cameron as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Victoria Anne Baxter as a person with significant control on Feb 12, 2021 | 1 pages | PSC07 | ||
Change of details for Mrs Jillian Cameron as a person with significant control on Feb 12, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||
Notification of Victoria Anne Baxter as a person with significant control on Jan 10, 2019 | 2 pages | PSC01 | ||
Cessation of John Baxter as a person with significant control on Jan 10, 2019 | 1 pages | PSC07 | ||
Termination of appointment of John Baxter as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Baxter as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Registered office address changed from 57 Harington Road Formby Merseyside L37 1PY to 12 Burlington Road Birkdale Southport PR8 4RX on Jun 25, 2018 | 1 pages | AD01 | ||
Director's details changed for Mrs Jillian Cameron on Jun 25, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of PEMAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, Colin John | Director | Burlington Road Birkdale PR8 4RX Southport 12 England | United Kingdom | British | 31155790004 | |||||
| BAXTER, John | Secretary | 1 Lowther Terrace Appley Bridge WN6 9AL Wigan Lancashire | British | 63708730001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ASHTON, Thomas Chadwick | Director | 153 Park Road Westhoughton BL5 3DB Bolton Lancashire | British | 97751300001 | ||||||
| BAXTER, John | Director | Lowther Terrace Appley Bridge WN6 9AL Wigan 1 Lancashire England | England | British | 63708730001 | |||||
| BAXTER, Margaret | Director | Harington Road L37 1PY Formby 57 Merseyside | British | 12556780003 | ||||||
| BAXTER, Peter John | Director | Harington Road L37 1PY Formby 57 Merseyside | United Kingdom | British | 12556770003 | |||||
| CAMERON, Jillian | Director | Burlington Road Birkdale PR8 4RX Southport 12 England | England | British | 116971930003 | |||||
| CAMMISH, Peter | Director | 4 Ibbetson Close Churwell LS27 7SX Leeds West Yorkshire | England | British | 88154680001 |
Who are the persons with significant control of PEMAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Colin John Cameron | Nov 17, 2022 | Burlington Road Birkdale PR8 4RX Southport 12 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Victoria Anne Baxter | Jan 10, 2019 | Lowther Terrace Appley Bridge WN6 9AL Wigan 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Baxter | Aug 12, 2016 | Burlington Road Birkdale PR8 4RX Southport 12 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jillian Cameron | Aug 12, 2016 | Burlington Road Birkdale PR8 4RX Southport 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PEMAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 04, 2007 Delivered On Sep 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 19, 2005 Delivered On Jun 02, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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