PEARL LIFE SERVICES LIMITED
Overview
| Company Name | PEARL LIFE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05175197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PEARL LIFE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PEARL LIFE SERVICES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARL LIFE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESOLUTION LIFE SERVICES LIMITED | Jul 28, 2004 | Jul 28, 2004 |
| TRUSHELFCO (NO.3073) LIMITED | Jul 09, 2004 | Jul 09, 2004 |
What are the latest accounts for PEARL LIFE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PEARL LIFE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Mr Philip Kenneth Lane on Feb 20, 2018 | 2 pages | CH01 | ||||||||||
Notification of Pearl Group Management Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 12, 2018 | 3 pages | PSC09 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Philip Kenneth Lane as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Shamira Mohammed as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Mar 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Director's details changed for Mr Antonios Kassimiotis on Jun 26, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of PEARL LIFE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||
| LANE, Philip Kenneth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 239147980002 | |||||
| MEEHAN, Brendan Joseph | Secretary | 24 Kirby Close NN4 6AB Northampton Northamptonshire | British | 98270380001 | ||||||
| WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||
| MAIDENS, Ian Graham | Director | The Old Farmhouse Wallcrouch TN5 7JN Wadhurst East Sussex | British | 103576480001 | ||||||
| MARCHANT, Patricia Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 135374250001 | |||||
| MATTHEWS, Fiona | Director | Bowling Alley Farm Commonside WA6 9HA Alvanly Cheshire | Uk | British | 143208680001 | |||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| WAREHAM, Oliver Anthony | Director | North House 54 North Street CM6 1BA Great Dunmow Essex | British | 4934000002 | ||||||
| WHEELER, Joel Patrick | Director | 82 Romilly Road N4 2QX London | British | 67232830002 | ||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of PEARL LIFE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Group Management Services Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PEARL LIFE SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does PEARL LIFE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit supplemental to a lease dated 16 december 2005 and | Created On May 22, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest from time to time standing to the credit of an interest bearing account opened in the name of the standard life assurance company 2006. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of deposit | Created On Aug 01, 2005 Delivered On Aug 05, 2005 | Satisfied | Amount secured £217,578 due or to become due from the company to | |
Short particulars The deposit of £217,578 with the mortgagee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deep of deposit supplemental to an underlease | Created On Dec 21, 2004 Delivered On Dec 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Al monies standing to the credit of an account in accordance with the provisions of a rent deposit deed,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PEARL LIFE SERVICES 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