Company NamePearlwild Limited
Company StatusDissolved
Company Number04584034
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameClive Thomas Henderson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(11 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
WA15 9SQ
Director NameMr Neville George Arthur Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Allereton Road
Liverpool
Merseyside
L18 3JX
Secretary NameNeville George Arthur Kelly
StatusClosed
Appointed01 October 2012(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
WA15 9SQ
Director NameJerry Goldman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Anchor Courtyard
Albert Dock
Liverpool
Merseyside
L3 4AS
Director NameJohn Donald Wilkes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence Address259 Main Road
Broomfield
Chelmsford
Essex
CM1 7AT
Secretary NameJerry Goldman
NationalityBritish
StatusResigned
Appointed25 November 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 North Road
Grassendale Park
Liverpool
L19 0LP
Director NameMr Donald Kenneth Birch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2005)
RolePharmaceutical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Church Street
Widnes
Cheshire
WA8 0NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£444,946
Cash£67,985
Current Liabilities£102,353

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
16 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
18 February 2016Liquidators statement of receipts and payments to 22 December 2015 (22 pages)
18 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (22 pages)
18 February 2016Liquidators' statement of receipts and payments to 22 December 2015 (22 pages)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2015Administrator's progress report to 23 December 2014 (26 pages)
12 January 2015Administrator's progress report to 23 December 2014 (26 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
9 January 2015Appointment of a voluntary liquidator (1 page)
23 December 2014Administrator's progress report to 15 December 2014 (28 pages)
23 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 December 2014Administrator's progress report to 15 December 2014 (28 pages)
2 July 2014Administrator's progress report to 20 June 2014 (21 pages)
2 July 2014Administrator's progress report to 20 June 2014 (21 pages)
16 June 2014Notice of extension of period of Administration (1 page)
16 June 2014Notice of extension of period of Administration (1 page)
14 January 2014Administrator's progress report to 20 December 2013 (17 pages)
14 January 2014Administrator's progress report to 20 December 2013 (17 pages)
13 September 2013Statement of affairs with form 2.14B (8 pages)
13 September 2013Statement of affairs with form 2.14B (8 pages)
20 August 2013Result of meeting of creditors (3 pages)
20 August 2013Result of meeting of creditors (3 pages)
29 July 2013Statement of administrator's proposal (43 pages)
29 July 2013Statement of administrator's proposal (43 pages)
8 July 2013Registered office address changed from Unit 32 Anchor Courtyard Albert Dock Liverpool Merseyside L3 4AS on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 32 Anchor Courtyard Albert Dock Liverpool Merseyside L3 4AS on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Unit 32 Anchor Courtyard Albert Dock Liverpool Merseyside L3 4AS on 8 July 2013 (2 pages)
28 June 2013Appointment of an administrator (1 page)
28 June 2013Appointment of an administrator (1 page)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,875
(5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,875
(5 pages)
21 June 2013Satisfaction of charge 1 in full (2 pages)
21 June 2013Satisfaction of charge 1 in full (2 pages)
24 May 2013Registration of charge 045840340005 (14 pages)
24 May 2013Registration of charge 045840340005 (14 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
16 October 2012Termination of appointment of Jerry Goldman as a secretary (1 page)
16 October 2012Termination of appointment of Jerry Goldman as a secretary (1 page)
16 October 2012Termination of appointment of Jerry Goldman as a director (1 page)
16 October 2012Termination of appointment of Jerry Goldman as a director (1 page)
16 October 2012Appointment of Neville George Arthur Kelly as a secretary (1 page)
16 October 2012Appointment of Neville George Arthur Kelly as a secretary (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
21 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
21 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Jerry Goldman on 7 November 2009 (2 pages)
14 January 2010Director's details changed for Neville George Arthur Kelly on 7 November 2009 (2 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Clive Thomas Henderson on 7 November 2009 (2 pages)
14 January 2010Director's details changed for Clive Thomas Henderson on 7 November 2009 (2 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Jerry Goldman on 7 November 2009 (2 pages)
14 January 2010Director's details changed for Clive Thomas Henderson on 7 November 2009 (2 pages)
14 January 2010Director's details changed for Neville George Arthur Kelly on 7 November 2009 (2 pages)
14 January 2010Director's details changed for Neville George Arthur Kelly on 7 November 2009 (2 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Jerry Goldman on 7 November 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Director appointed neville george arthur kelly (2 pages)
22 June 2009Director appointed neville george arthur kelly (2 pages)
16 February 2009Return made up to 07/11/08; full list of members (6 pages)
16 February 2009Return made up to 07/11/08; full list of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 January 2008Return made up to 07/11/07; no change of members (7 pages)
10 January 2008Return made up to 07/11/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 November 2006Return made up to 07/11/06; full list of members (9 pages)
17 November 2006Return made up to 07/11/06; full list of members (9 pages)
14 September 2006Registered office changed on 14/09/06 from: c/o langtons accountants 1 old hall street liverpool merseyside L3 9HF (1 page)
14 September 2006Registered office changed on 14/09/06 from: c/o langtons accountants 1 old hall street liverpool merseyside L3 9HF (1 page)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Return made up to 07/11/05; full list of members (9 pages)
20 December 2005Return made up to 07/11/05; full list of members (9 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
30 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Ad 11/02/04--------- £ si 875@1=875 £ ic 1000/1875 (2 pages)
16 March 2004Ad 11/02/04--------- £ si 875@1=875 £ ic 1000/1875 (2 pages)
11 January 2004Nc inc already adjusted 29/12/03 (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004Nc inc already adjusted 29/12/03 (1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004New director appointed (2 pages)
30 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 December 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
12 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
12 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
1 March 2003Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2003Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed;new director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2002Registered office changed on 07/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
7 November 2002Incorporation (17 pages)
7 November 2002Incorporation (17 pages)