PEMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePEMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03759366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PEMAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCE LIFTS MOBILITY LIMITEDDec 18, 2003Dec 18, 2003
    ADVANCE LIFTS (UK) LIMITEDApr 26, 1999Apr 26, 1999

    What are the latest accounts for PEMAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PEMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jillian Cameron as a director on Jun 01, 2023

    1 pagesTM01

    Notification of Colin John Cameron as a person with significant control on Nov 17, 2022

    2 pagesPSC01

    Appointment of Mr Colin John Cameron as a director on Nov 17, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Cessation of Victoria Anne Baxter as a person with significant control on Feb 12, 2021

    1 pagesPSC07

    Change of details for Mrs Jillian Cameron as a person with significant control on Feb 12, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 23, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Notification of Victoria Anne Baxter as a person with significant control on Jan 10, 2019

    2 pagesPSC01

    Cessation of John Baxter as a person with significant control on Jan 10, 2019

    1 pagesPSC07

    Termination of appointment of John Baxter as a director on Jan 10, 2019

    1 pagesTM01

    Termination of appointment of John Baxter as a secretary on Jan 10, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    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 pagesAD01

    Director's details changed for Mrs Jillian Cameron on Jun 25, 2018

    2 pagesCH01

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of PEMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Colin John
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Director
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    United KingdomBritish31155790004
    BAXTER, John
    1 Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    Lancashire
    Secretary
    1 Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    Lancashire
    British63708730001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ASHTON, Thomas Chadwick
    153 Park Road
    Westhoughton
    BL5 3DB Bolton
    Lancashire
    Director
    153 Park Road
    Westhoughton
    BL5 3DB Bolton
    Lancashire
    British97751300001
    BAXTER, John
    Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    1
    Lancashire
    England
    Director
    Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    1
    Lancashire
    England
    EnglandBritish63708730001
    BAXTER, Margaret
    Harington Road
    L37 1PY Formby
    57
    Merseyside
    Director
    Harington Road
    L37 1PY Formby
    57
    Merseyside
    British12556780003
    BAXTER, Peter John
    Harington Road
    L37 1PY Formby
    57
    Merseyside
    Director
    Harington Road
    L37 1PY Formby
    57
    Merseyside
    United KingdomBritish12556770003
    CAMERON, Jillian
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Director
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    EnglandBritish116971930003
    CAMMISH, Peter
    4 Ibbetson Close
    Churwell
    LS27 7SX Leeds
    West Yorkshire
    Director
    4 Ibbetson Close
    Churwell
    LS27 7SX Leeds
    West Yorkshire
    EnglandBritish88154680001

    Who are the persons with significant control of PEMAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin John Cameron
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Nov 17, 2022
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Victoria Anne Baxter
    Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    1
    England
    Jan 10, 2019
    Lowther Terrace
    Appley Bridge
    WN6 9AL Wigan
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Baxter
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Aug 12, 2016
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jillian Cameron
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    Aug 12, 2016
    Burlington Road
    Birkdale
    PR8 4RX Southport
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PEMAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2007Registration of a charge (395)
    • Jul 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)

    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