PEARTREE STREET LIMITED

PEARTREE STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEARTREE STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07703953
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEARTREE STREET LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PEARTREE STREET LIMITED located?

    Registered Office Address
    Hunter House
    109 Snakes Lanes West
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PEARTREE STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRI ACTIVE MEDIA LIMITEDApr 23, 2013Apr 23, 2013
    PEARTREE STREET LIMITEDJul 10, 2012Jul 10, 2012
    TRI ACTIVE VENTURES LIMITEDDec 16, 2011Dec 16, 2011
    TOPFLIGHT SOLUTIONS LIMITEDJul 13, 2011Jul 13, 2011

    What is the status of the latest annual return for PEARTREE STREET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEARTREE STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from * 37 Pear Tree Street London EC1V 3AG United Kingdom* on Oct 10, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital on Jul 16, 2013

    • Capital: GBP 25,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed tri active media LIMITED\certificate issued on 13/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2013

    Change company name resolution on May 13, 2013

    RES15
    change-of-nameMay 13, 2013

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed peartree street LIMITED\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change company name resolution on Apr 22, 2013

    RES15
    change-of-nameApr 23, 2013

    Change of name by resolution

    NM01

    legacy

    5 pagesMG01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed tri active ventures LIMITED\certificate issued on 10/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2012

    Change company name resolution on Jul 10, 2012

    RES15
    change-of-nameJul 10, 2012

    Change of name by resolution

    NM01

    Registered office address changed from * 207 Old Street London EC1V 9NR England* on Jul 05, 2012

    1 pagesAD01

    legacy

    10 pagesMG01

    Statement of capital following an allotment of shares on Dec 12, 2011

    • Capital: GBP 25,000
    3 pagesSH01

    Certificate of change of name

    Company name changed topflight solutions LIMITED\certificate issued on 16/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2011

    Change company name resolution on Nov 30, 2011

    RES15
    change-of-nameDec 16, 2011

    Change of name by resolution

    NM01

    Appointment of Mr Justin David Cavania Sanders as a director

    2 pagesAP01

    Appointment of Mr Vincent William Nicholls as a director

    2 pagesAP01

    Registered office address changed from * 26 London Road Gillingham Kent ME8 6YX United Kingdom* on Dec 12, 2011

    1 pagesAD01

    Appointment of Mr Adam Simon Ward as a secretary

    1 pagesAP03

    Termination of appointment of Paul Graeme as a director

    1 pagesTM01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 13, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of PEARTREE STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Adam Simon
    109 Snakes Lanes West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    Secretary
    109 Snakes Lanes West
    IG8 0DY Woodford Green
    Hunter House
    Essex
    165238070001
    NICHOLLS, Vincent William
    Old Street
    EC1V 9NR London
    207
    England
    Director
    Old Street
    EC1V 9NR London
    207
    England
    EnglandBritish165238120001
    SANDERS, Justin David Cavania
    Old Street
    EC1V 9NR London
    207
    England
    Director
    Old Street
    EC1V 9NR London
    207
    England
    EnglandBritish165238320001
    GRAEME, Paul Gordon
    London Road
    ME8 6YX Gillingham
    26
    Kent
    United Kingdom
    Director
    London Road
    ME8 6YX Gillingham
    26
    Kent
    United Kingdom
    United KingdomBritish160319080001

    Does PEARTREE STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 2012
    Delivered On Aug 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 33 and 37 pear tree street, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 2012Registration of a charge (MG01)
    Guarantee and debenture
    Created On Apr 27, 2012
    Delivered On May 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 2012Registration of a charge (MG01)

    Does PEARTREE STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2014Dissolved on
    Oct 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex

    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