Company NameA.&M.Pearse Limited
Company StatusDissolved
Company Number00763522
CategoryPrivate Limited Company
Incorporation Date7 June 1963(60 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian Alastair Pearse
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kennels
Pulsford
Newton Abbot
Devon
TQ12 6EG
Director NameMr Mark Alastair Pearse
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFlamstead House
Flamstead
St Albans
Hertfordshire
AL3 8BY
Secretary NameMr Mark Alastair Pearse
NationalityBritish
StatusClosed
Appointed12 July 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlamstead House
Flamstead
St Albans
Hertfordshire
AL3 8BY
Director NameMs Christian Eleanor Pearse
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2016)
RoleTeacher
Country of ResidenceIreland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMrs Catherine Pearse
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 December 2002)
RoleCompany Director
Correspondence AddressFlamstead House
Flamstead
St Albans
Hertfordshire
AL3 8BY
Director NameHelen Christine Pearse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1998(35 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2008)
RoleCompany Director
Correspondence AddressThe Kennels
Pulsford
Newton Abbot
Devon
TQ12 6EG

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£201,259
Cash£164,532
Current Liabilities£16,558

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved following liquidation (1 page)
22 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015 (2 pages)
21 July 2015Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 21 July 2015 (3 pages)
17 July 2015Declaration of solvency (7 pages)
17 July 2015Appointment of a voluntary liquidator (2 pages)
24 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 4,125
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Registered office address changed from Flamstead House, Flamstead, Near St. Albans, Herts AL3 8BY to 68 St. Margarets Road Edgware Middlesex HA8 9UU on 20 November 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,125
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 June 2013Appointment of Ms Christian Eleanor Pearse as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr Mark Alastair Pearse on 31 March 2010 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Gbp ic 4950/4125\25/11/08\gbp sr 825@1=825\ (1 page)
9 December 2008Appointment terminated director helen pearse (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
26 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 June 2007Return made up to 30/04/07; no change of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Return made up to 30/04/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 30/04/02; full list of members (9 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 June 2001Return made up to 30/04/01; full list of members (8 pages)
26 July 2000Full accounts made up to 31 March 2000 (11 pages)
1 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
4 June 1999Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 February 1999New director appointed (2 pages)
1 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 May 1998Return made up to 30/04/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 30/04/97; change of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (11 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (11 pages)
2 May 1995Return made up to 30/04/95; full list of members (6 pages)
30 July 1991Full accounts made up to 31 March 1991 (11 pages)
24 December 1990Full accounts made up to 31 March 1990 (12 pages)
17 July 1989Full accounts made up to 31 March 1989 (12 pages)
8 June 1984Accounts made up to 31 March 1983 (9 pages)
10 August 1982Accounts made up to 31 March 1982 (9 pages)