PEARL ACQUISITIONS LIMITED
Overview
Company Name | PEARL ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06326753 |
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 PEARL ACQUISITIONS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PEARL ACQUISITIONS LIMITED located?
Registered Office Address | C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road BL1 4QR Bolton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEARL ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1514 LIMITED | Jul 27, 2007 | Jul 27, 2007 |
What are the latest accounts for PEARL ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 28, 2015 |
What are the latest filings for PEARL ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2020 | 17 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 21, 2018 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 154 Clerkenwell Road London EC1R 5AB to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Jul 12, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Martin Cooke as a director on Mar 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Guy Maunder Salmon as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fabrizio Malverdi as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Mertens-Lustig as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Brooks as a director on Mar 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Scott Wilks as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fabrizio Malverdi as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amanda Brooks as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sandra Mertens-Lustig as a director on Oct 13, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Woodhouse as a director on Aug 26, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 28, 2015 | 17 pages | AA | ||||||||||
Who are the officers of PEARL ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKE, Martin | Director | Regency House 45-53 Chorley New Road BL1 4QR Bolton C/O Cowgill Holloway Business Recovery Llp | Ireland | Irish | Company Director | 226566090001 | ||||
ALDINGTON, Richard | Secretary | 42 Winfrith Road SW18 3BD London | British | 61711690001 | ||||||
JOHNSON, Yvonne | Secretary | 70 Foxbourne Road SW17 8EW London | English | 109704520001 | ||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
BROOKS, Amanda | Director | Clerkenwell Road EC1R 5AB London 154 | England | British | Director | 207229820001 | ||||
DUNSTAN, Jennifer Anne | Director | 24 Anhalt Road SW11 4NX London | England | British | Director | 61818060002 | ||||
MALVERDI, Fabrizio | Director | Clerkenwell Road EC1R 5AB London 154 | France | Italian | Director | 213793120001 | ||||
MERTENS-LUSTIG, Sandra | Director | Clerkenwell Road EC1R 5AB London 154 | England | British | Director | 214126110001 | ||||
ROSE, Stuart Anthony | Director | The Old Farm Epping Long Green CM16 6QN Epping Green Essex | England | British | Director | 87188070001 | ||||
SALMON, Thomas Guy Maunder | Director | Clerkenwell Road EC1R 5AB London 154 United Kingdom | United Kingdom | British | Director | 116526460001 | ||||
SARMA, Eva Devi | Director | Clerkenwell Road EC1R 5AD London 154 | United Kingdom | British | Director | 126274310001 | ||||
WILKS, Keith Scott | Director | Clerkenwell Road EC1R 5AB London 154 United Kingdom | United Kingdom | British | Director | 148751720001 | ||||
WOODHOUSE, Christopher | Director | Clerkenwell Road EC1R 5AB London 154 | England | British | Director | 163298700002 | ||||
TRAVERS SMITH DIRECTORS LIMITED | Director | 10 Snow Hill EC1A 2AL London | 116109440001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
What are the latest statements on persons with significant control for PEARL ACQUISITIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2016 | 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 PEARL ACQUISITIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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