Company NamePearce Arrow Limited
Company StatusDissolved
Company Number01989661
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Carlton Carr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(5 years, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 19 October 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address11 Stratford Way
Watford
Hertfordshire
WD17 3DJ
Secretary NameMichael Charles Fox
NationalityBritish
StatusClosed
Appointed05 April 2000(14 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 19 October 2016)
RoleSolicitor
Correspondence Address165 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HB
Director NameMr Kenith Anthony Carr
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1994)
RoleRetired
Correspondence Address78 Elton Avenue
Greenford
Middlesex
UB6 0PR
Secretary NameMr David Banks
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address29 High Street
Ascot
Berkshire
SL5 7HG
Secretary NameMr Carlton Carr
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stratford Way
Watford
Hertfordshire
WD17 3DJ
Secretary NameMr Kenith Anthony Carr
NationalityBritish
StatusResigned
Appointed24 July 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2000)
RoleRetired
Correspondence Address78 Elton Avenue
Greenford
Middlesex
UB6 0PR
Secretary NameJonathan Seaborne Lane
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address27 Herkomer Road
Bushey
Watford
Hertfordshire
WD2 3NP
Director NameMr Patrick Graham Cann
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
76 High Street
Bushey
Herts
WD23 3DE

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£131,520
Cash£155,728
Current Liabilities£67,787

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
19 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2016Liquidators' statement of receipts and payments to 22 April 2016 (8 pages)
1 July 2016Liquidators' statement of receipts and payments to 22 April 2016 (8 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
6 May 2015Registered office address changed from The Red House 76 High Street Bushey Herts WD23 3DE to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from The Red House 76 High Street Bushey Herts WD23 3DE to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from The Red House 76 High Street Bushey Herts WD23 3DE to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 6 May 2015 (2 pages)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Appointment of a voluntary liquidator (1 page)
5 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
(1 page)
5 May 2015Declaration of solvency (3 pages)
5 May 2015Declaration of solvency (3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
6 March 2014Amended accounts made up to 5 April 2013 (4 pages)
6 March 2014Amended accounts made up to 5 April 2013 (4 pages)
6 March 2014Amended accounts made up to 5 April 2013 (4 pages)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
7 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
15 February 2013Termination of appointment of Patrick Cann as a director (1 page)
15 February 2013Termination of appointment of Patrick Cann as a director (1 page)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 5 April 2012 (5 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Accounts for a small company made up to 5 April 2012 (5 pages)
3 October 2012Accounts for a small company made up to 5 April 2012 (5 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
28 July 2011Appointment of Mr Patrick Graham Cann as a director (2 pages)
28 July 2011Appointment of Mr Patrick Graham Cann as a director (2 pages)
16 December 2010Accounts made up to 5 April 2010 (15 pages)
16 December 2010Accounts made up to 5 April 2010 (15 pages)
16 December 2010Accounts made up to 5 April 2010 (15 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts made up to 5 April 2009 (14 pages)
3 February 2010Accounts made up to 5 April 2009 (14 pages)
3 February 2010Accounts made up to 5 April 2009 (14 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Carlton Carr on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Carlton Carr on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Carlton Carr on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
22 January 2009Accounts made up to 5 April 2008 (14 pages)
22 January 2009Accounts made up to 5 April 2008 (14 pages)
22 January 2009Accounts made up to 5 April 2008 (14 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
20 June 2008Return made up to 01/12/07; full list of members (3 pages)
20 June 2008Return made up to 01/12/07; full list of members (3 pages)
3 March 2008Accounts for a small company made up to 5 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 5 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 5 April 2007 (6 pages)
16 April 2007Accounts made up to 5 April 2006 (14 pages)
16 April 2007Accounts made up to 5 April 2006 (14 pages)
16 April 2007Accounts made up to 5 April 2006 (14 pages)
11 January 2007Return made up to 01/12/06; full list of members (6 pages)
11 January 2007Return made up to 01/12/06; full list of members (6 pages)
3 May 2006Accounts made up to 5 April 2005 (14 pages)
3 May 2006Accounts made up to 5 April 2005 (14 pages)
3 May 2006Accounts made up to 5 April 2005 (14 pages)
13 January 2006Return made up to 01/12/05; full list of members (6 pages)
13 January 2006Return made up to 01/12/05; full list of members (6 pages)
5 February 2005Accounts made up to 5 April 2004 (15 pages)
5 February 2005Accounts made up to 5 April 2004 (15 pages)
5 February 2005Accounts made up to 5 April 2004 (15 pages)
12 January 2005Return made up to 01/12/04; full list of members (6 pages)
12 January 2005Return made up to 01/12/04; full list of members (6 pages)
8 June 2004Accounts made up to 5 April 2003 (15 pages)
8 June 2004Accounts made up to 5 April 2003 (15 pages)
8 June 2004Accounts made up to 5 April 2003 (15 pages)
2 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2003Accounts made up to 5 April 2002 (14 pages)
7 May 2003Accounts made up to 5 April 2002 (14 pages)
7 May 2003Accounts made up to 5 April 2002 (14 pages)
18 December 2002Return made up to 01/12/02; full list of members (6 pages)
18 December 2002Return made up to 01/12/02; full list of members (6 pages)
2 May 2002Accounts made up to 5 April 2001 (14 pages)
2 May 2002Accounts made up to 5 April 2001 (14 pages)
2 May 2002Accounts made up to 5 April 2001 (14 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
3 December 2001Return made up to 01/12/01; full list of members (6 pages)
20 April 2001Accounts made up to 5 April 2000 (14 pages)
20 April 2001Accounts made up to 5 April 2000 (14 pages)
20 April 2001Accounts made up to 5 April 2000 (14 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
8 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2000Accounts made up to 5 April 1999 (14 pages)
3 May 2000Accounts made up to 5 April 1999 (14 pages)
3 May 2000Accounts made up to 5 April 1999 (14 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
3 April 2000Return made up to 01/12/99; full list of members (6 pages)
3 April 2000Return made up to 01/12/99; full list of members (6 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
22 April 1999Accounts made up to 5 April 1998 (14 pages)
22 April 1999Accounts made up to 5 April 1998 (14 pages)
22 April 1999Accounts made up to 5 April 1998 (14 pages)
15 December 1998Return made up to 01/12/98; no change of members (4 pages)
15 December 1998Return made up to 01/12/98; no change of members (4 pages)
31 May 1998Accounts made up to 5 April 1997 (14 pages)
31 May 1998Accounts made up to 5 April 1997 (14 pages)
31 May 1998Accounts made up to 5 April 1997 (14 pages)
8 June 1997Accounts made up to 5 April 1996 (16 pages)
8 June 1997Accounts made up to 5 April 1996 (16 pages)
8 June 1997Accounts made up to 5 April 1996 (16 pages)
10 December 1996Return made up to 01/12/96; no change of members (4 pages)
10 December 1996Return made up to 01/12/96; no change of members (4 pages)
15 May 1996Accounts made up to 5 April 1995 (16 pages)
15 May 1996Accounts made up to 5 April 1995 (16 pages)
15 May 1996Accounts made up to 5 April 1995 (16 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 June 1995Accounts made up to 5 April 1994 (16 pages)
23 June 1995Accounts made up to 5 April 1994 (16 pages)
23 June 1995Accounts made up to 5 April 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1987Particulars of mortgage/charge (3 pages)
17 June 1987Particulars of mortgage/charge (3 pages)
14 February 1986Incorporation (14 pages)
14 February 1986Incorporation (14 pages)