London
EC4A 3TR
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(56 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Geoffrey Maitland Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 75 Capital Wharf High Street Wapping London E1W 1LY |
Secretary Name | John David Francis Drum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Stephen Park |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(34 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1993) |
Role | Group Finance Director |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Mr Liam Gerald Strong |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 23 Harbet Road London W2 1JZ |
Director Name | David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | John David Francis Drum |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 1999) |
Role | Secretary |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | 40 Duke Street London W1A 2HP |
Director Name | Roderic Murray Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1996) |
Role | Human Resource Director |
Correspondence Address | Sunningdale Road Leicester LE3 1UR |
Director Name | David Garth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(39 years after company formation) |
Appointment Duration | 2 years (resigned 08 February 1999) |
Role | Human Resources Exec |
Correspondence Address | Sunningdale Road Leicester Leicestershire LE3 1UR |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(40 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(41 years after company formation) |
Appointment Duration | 8 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 1 Garrick Road Hendon London NW9 6AU |
Director Name | Sears Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(41 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 March 2014) |
Correspondence Address | Third Floor, 20 St James's Street London SW1A 1ES |
Secretary Name | Sears Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(41 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 02 October 2013) |
Correspondence Address | Third Floor, 20 St James's Street London SW1A 1ES |
Website | sears.ltd.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sears LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £195,000 |
Net Worth | £2,498,000 |
Cash | £11,000 |
Current Liabilities | £110,000 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 January 1984 | Delivered on: 17 February 1984 Persons entitled: Chemco Equipment Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company and british midland airways limited to the chargee under the terms of a counter indemnity dated 27/1/84. Particulars: 1 mc donnell douglas DC9-32 series aircraft sn 47468 & UK reg. Mark g-bmam & 2 JT8D-11 engines sn's - P676203D & P676212D including all accessories, instruments etc see doc M59 for further details. Outstanding |
---|---|
27 January 1984 | Delivered on: 17 February 1984 Persons entitled: Chemco Equipment Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company and british airways curways limited to the chargee under the terms of a counter indemnity dated 27/1/84. Particulars: 1 mc donnell douglas DC9-32 series aircraft. Sn-47430 UK reg mark-g-bmak & 2 JT8D-11 engines P676210D & P676205 & all instruments, components see doc M58 for further details. Outstanding |
27 January 1984 | Delivered on: 9 February 1984 Persons entitled: Chemical Bank. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 26/1/84. Particulars: All the company's rights title and interest to and in any moneys whatsoever payable to the company (please see doc M57 for full details). Outstanding |
27 January 1984 | Delivered on: 9 February 1984 Persons entitled: Chemical Bank. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement d/d 26/1/84. Particulars: All the company's rights title and interest to and in any moneys whatsoever payable to the company (please see doc M56 for full details). Outstanding |
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 September 2019 | Register inspection address has been changed to 3rd Floor 86 Jermyn Street London SW1Y 6JD (2 pages) |
2 September 2019 | Register(s) moved to registered inspection location 3rd Floor 86 Jermyn Street London SW1Y 6JD (2 pages) |
29 July 2019 | Registered office address changed from Third Floor 86 Jermyn Street London SW1Y 6JD to Hill House 1 Little New Street London EC4A 3TR on 29 July 2019 (2 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Appointment of a voluntary liquidator (3 pages) |
26 July 2019 | Declaration of solvency (5 pages) |
20 May 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
20 May 2019 | Satisfaction of charge 4 in full (1 page) |
20 May 2019 | Satisfaction of charge 1 in full (1 page) |
20 May 2019 | Satisfaction of charge 3 in full (1 page) |
20 May 2019 | Satisfaction of charge 2 in full (1 page) |
23 October 2018 | Accounts for a dormant company made up to 31 January 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
20 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
20 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (3 pages) |
24 October 2016 | Full accounts made up to 31 January 2016 (16 pages) |
24 October 2016 | Full accounts made up to 31 January 2016 (16 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
13 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
28 August 2014 | Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael Seal on 12 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Philip Leslie Peters on 12 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 March 2014 | Termination of appointment of Sears Corporate Director Limited as a director (1 page) |
31 March 2014 | Termination of appointment of Sears Corporate Director Limited as a director (1 page) |
31 March 2014 | Appointment of Mr Philip Leslie Peters as a director (2 pages) |
31 March 2014 | Appointment of Mr Philip Leslie Peters as a director (2 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
3 October 2013 | Termination of appointment of Sears Company Secretary Limited as a secretary (1 page) |
3 October 2013 | Termination of appointment of Sears Company Secretary Limited as a secretary (1 page) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
14 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
27 September 2010 | Appointment of Mr Michael Seal as a director (2 pages) |
27 September 2010 | Appointment of Mr Michael Seal as a director (2 pages) |
22 July 2010 | Director's details changed for Sears Corporate Director Limited on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Sears Corporate Director Limited on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Secretary's details changed for Sears Company Secretary Limited on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Sears Company Secretary Limited on 8 July 2010 (2 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
20 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 4TH floor euston house 132 hampstead road london NW1 2PS (1 page) |
29 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
29 November 2007 | Full accounts made up to 31 January 2007 (16 pages) |
8 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
4 December 2006 | Full accounts made up to 31 January 2006 (12 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (5 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (5 pages) |
11 August 2005 | Return made up to 08/07/05; full list of members (5 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
3 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
3 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
5 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 August 2003 | Return made up to 08/07/03; full list of members (5 pages) |
1 August 2003 | Return made up to 08/07/03; full list of members (5 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
29 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
29 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
26 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
26 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
8 September 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
28 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (1 page) |
15 February 1999 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
29 September 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
7 September 1998 | Secretary's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 08/07/98; full list of members (7 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (13 pages) |
21 July 1997 | Return made up to 08/07/97; full list of members
|
21 July 1997 | Return made up to 08/07/97; full list of members
|
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
7 August 1996 | Full accounts made up to 3 February 1996 (12 pages) |
7 August 1996 | Full accounts made up to 3 February 1996 (12 pages) |
7 August 1996 | Full accounts made up to 3 February 1996 (12 pages) |
21 July 1996 | Return made up to 08/07/96; full list of members
|
21 July 1996 | Return made up to 08/07/96; full list of members
|
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
25 July 1995 | Return made up to 08/07/95; full list of members (12 pages) |
25 July 1995 | Return made up to 08/07/95; full list of members (12 pages) |
17 July 1995 | Full accounts made up to 28 January 1995 (12 pages) |
17 July 1995 | Full accounts made up to 28 January 1995 (12 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 November 1992 | Full accounts made up to 1 February 1992 (10 pages) |
3 November 1992 | Full accounts made up to 1 February 1992 (10 pages) |
3 November 1992 | Full accounts made up to 1 February 1992 (10 pages) |
17 January 1991 | Full accounts made up to 3 February 1990 (7 pages) |
17 January 1991 | Full accounts made up to 3 February 1990 (7 pages) |
17 January 1991 | Full accounts made up to 3 February 1990 (7 pages) |